Silicon Tree Corporation Limited, a registered company, was launched on 31 Oct 1990. 9429039164896 is the number it was issued. "Computer retailing" (business classification G422210) is how the company was classified. The company has been supervised by 5 directors: Dennis Wilson - an active director whose contract began on 04 Oct 2004,
Zhou Wu Hong - an inactive director whose contract began on 10 Jun 1993 and was terminated on 13 Sep 2005,
Nan Yang Pinh Nan Yang Ping - an inactive director whose contract began on 10 Jun 1993 and was terminated on 04 Oct 2004,
Benjamin Technology Hamilton - an inactive director whose contract began on 31 Oct 1990 and was terminated on 19 Feb 1993,
Dennis Wilson - an inactive director whose contract began on 31 Oct 1990 and was terminated on 10 Feb 1993.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 1230 Great North Road Point Chevalier, Auckland, 1022 (category: office, registered).
Silicon Tree Corporation Limited had been using 1230 Great North Road,, Point Chevalier, Nz as their registered address until 12 May 2022.
A single entity controls all company shares (exactly 1 share) - Wilson, Dennis - located at 1022, Point Chevalier, Auckland.
Other active addresses
Principal place of activity
1230 Great North Road Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address #1: 1230 Great North Road,, Point Chevalier, Nz, 2011 New Zealand
Registered address used from 13 Apr 2022 to 12 May 2022
Address #2: 1230 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Registered address used from 11 Apr 2022 to 13 Apr 2022
Address #3: C.o Greg Presland, 208 West Coast Road, Glen Eden, Auckland
Registered address used from 08 Aug 1997 to 08 Aug 1997
Address #4: 29 Seacombe Road, Point Chevalier New Zealand
Registered address used from 08 Aug 1997 to 11 Apr 2022
Address #5: 208 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 01 Jul 1997 to 11 Apr 2022
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Wilson, Dennis |
Point Chevalier Auckland New Zealand |
30 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Benjamin Technology |
Pt Chevalier |
31 Oct 1990 - 30 Aug 2008 |
Individual | Nan, Yang Ping Nan Yang Pinh |
Mt Roskill Auckland |
31 Oct 1990 - 30 Aug 2008 |
Individual | Hamilton, Penelope |
Pt Chevalier |
31 Oct 1990 - 30 Aug 2008 |
Individual | Zhou, Wu Hong |
Mt Roskill Auckland |
31 Oct 1990 - 30 Aug 2008 |
Dennis Wilson - Director
Appointment date: 04 Oct 2004
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Dec 2009
Zhou Wu Hong - Director (Inactive)
Appointment date: 10 Jun 1993
Termination date: 13 Sep 2005
Address: Mt Roskill, Auckland,
Address used since 10 Jun 1993
Nan Yang Pinh Nan Yang Ping - Director (Inactive)
Appointment date: 10 Jun 1993
Termination date: 04 Oct 2004
Address: Mt Roskill, Auckland,
Address used since 10 Jun 1993
Benjamin Technology Hamilton - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 19 Feb 1993
Address: Pt Chevalier,
Address used since 31 Oct 1990
Dennis Wilson - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 10 Feb 1993
Address: Pt Chevalier,
Address used since 31 Oct 1990
Presland & Co Limited
208 West Coast Road
Glen Eden Community Protection Society Incorporated
C/o G Presland, Solicitors
Whau Coastal Walkway Environmental Trust
C/-presland And Co
Presland And Co Trustee Company Limited
First Floor 208 West Coast Road
Mj Food Limited
60 A Glen Eden Mall Place
Charbella Imports Limited
4/60 Glenmall Place
Ezone Limited
35 Meadowvale Rise
Kiwi Print Hub Limited
369a West Coast Road
L&q International Trading Limited
16 Brashier Circle
Premium Deals Limited
39b Farquhar Road
Servian New Zealand Limited
10 Milwaukee Place
Ubertec Limited
67 Miro Street