Shortcuts

Silver Nominees Limited

Type: NZ Limited Company (Ltd)
9429039405616
NZBN
407900
Company Number
Registered
Company Status
Current address
39 Kaihuia Grove
Rd 1
Levin 5571
New Zealand
Registered address used since 20 Oct 2009
39 Kaihuia Grove
Rd 1
Levin 5571
New Zealand
Physical & service address used since 14 Oct 2019

Silver Nominees Limited, a registered company, was started on 19 Oct 1988. 9429039405616 is the NZ business number it was issued. This company has been managed by 8 directors: Ian Richard Silver - an active director whose contract started on 06 Nov 1989,
Gillian Alma Silver - an active director whose contract started on 04 Aug 2014,
Richard Silver - an inactive director whose contract started on 01 Aug 2007 and was terminated on 04 Aug 2014,
Keith Edward Miles - an inactive director whose contract started on 06 Nov 1989 and was terminated on 28 Apr 2000,
Keith Edward Miles - an inactive director whose contract started on 31 Mar 2000 and was terminated on 28 Apr 2000.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 39 Kaihuia Grove, Rd 1, Levin, 5571 (type: physical, service).
Silver Nominees Limited had been using 390 Kaihuia Grove, R D, Levin as their physical address up until 14 Oct 2019.
Old names used by this company, as we identified at BizDb, included: from 19 Oct 1988 to 12 Sep 2007 they were called Paritai Stud Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 390 Kaihuia Grove, R D, Levin, 5571 New Zealand

Physical address used from 20 Oct 2009 to 14 Oct 2019

Address #2: 39 Kaihuia Grove, Wellington

Physical address used from 17 Dec 2003 to 20 Oct 2009

Address #3: 39 Kaihuia Grove, Levin

Registered address used from 17 Dec 2003 to 20 Oct 2009

Address #4: Level 22, Majestic Centre, 100 Willis St, Wellington

Registered address used from 30 Oct 2000 to 17 Dec 2003

Address #5: Silver Financial Consulting, P O Box 14663, Kilbirne, Wellington

Physical address used from 20 Oct 2000 to 17 Dec 2003

Address #6: Same As Registered Office Address

Physical address used from 20 Oct 2000 to 20 Oct 2000

Address #7: 61 Rakau Rd, Hataitai, Wellington

Physical address used from 20 Oct 2000 to 20 Oct 2000

Address #8: Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 20 Oct 2000

Address #9: Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 30 Oct 2000

Address #10: Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 25 Nov 1997 to 31 Jul 2000

Address #11: Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 01 Jul 1997 to 31 Jul 2000

Contact info
64 21 749734
23 Oct 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Silver, Ian Richard Rd 1
Levin
5571
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Silver, Gillian Alma Rd 1
Levin
5571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Silver, Richard Heretaunga
Upper Hutt
5018
New Zealand
Directors

Ian Richard Silver - Director

Appointment date: 06 Nov 1989

Address: Rd 1, Levin, 5571 New Zealand

Address used since 13 Oct 2009


Gillian Alma Silver - Director

Appointment date: 04 Aug 2014

Address: Rd 1, Levin, 5571 New Zealand

Address used since 04 Aug 2014


Richard Silver - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 04 Aug 2014

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 01 Oct 2012


Keith Edward Miles - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 28 Apr 2000

Address: Christchurch,

Address used since 06 Nov 1989


Keith Edward Miles - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 28 Apr 2000

Address: Christchurch,

Address used since 31 Mar 2000


Reginald William Brown - Director (Inactive)

Appointment date: 29 Sep 1989

Termination date: 31 Mar 2000

Address: 4 R D, Invercargill,

Address used since 29 Sep 1989


Michael John Silver - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 31 Mar 2000

Address: Napier,

Address used since 06 Nov 1989


Eric Thompson - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 31 Mar 2000

Address: Upper Hutt,

Address used since 06 Nov 1989

Nearby companies