Shortcuts

Silverwood Corporation Limited

Type: NZ Limited Company (Ltd)
9429039548511
NZBN
362973
Company Number
Registered
Company Status
Current address
Level 3, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 29 Nov 2016
Level 3, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Postal address used since 08 Mar 2023
Level 3, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Delivery address used since 07 Mar 2024

Silverwood Corporation Limited was launched on 10 Sep 1987 and issued a number of 9429039548511. The registered LTD company has been run by 7 directors: Peter Bradney Bould - an active director whose contract began on 25 Feb 1991,
Anthony Sydney Loveday - an active director whose contract began on 13 Mar 2000,
Peter Tiedemann - an active director whose contract began on 27 Mar 2001,
Eoin Malcolm Miller Johnson - an inactive director whose contract began on 25 Feb 1991 and was terminated on 10 Oct 2019,
Peter Scott Martin - an inactive director whose contract began on 25 Feb 1991 and was terminated on 24 Nov 2005.
As stated in BizDb's database (last updated on 05 Apr 2024), the company filed 1 address: Level 3, 142 Broadway, Newmarket, Auckland, 1023 (category: delivery, postal).
Up until 29 Nov 2016, Silverwood Corporation Limited had been using Level 2, 98 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified previous names used by the company: from 03 Sep 1990 to 25 May 2015 they were named Silverwood Forest Corporation Limited, from 10 Sep 1987 to 03 Sep 1990 they were named La Perouse Street Limited.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Johnson, Eoin Malcolm Miller (an individual) located at Cambridge, Cambridge postcode 3434.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Bould, Peter Bradney - located at Whitianga, Whitianga.
The third share allotment (250 shares, 25%) belongs to 1 entity, namely:
Loveday, Anthony Sydney, located at Otaki Beach, Otaki (an individual).

Addresses

Previous addresses

Address #1: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 23 Mar 2016 to 29 Nov 2016

Address #2: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 08 May 2014 to 23 Mar 2016

Address #3: C/- Geoff Bowker Ca, Level 3, 135 Broadway, Newmarket, Auckland, 1149 New Zealand

Physical & registered address used from 23 Apr 2013 to 08 May 2014

Address #4: Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 13 Aug 2010 to 23 Apr 2013

Address #5: Marsden Robinson Chow Limited, Level 2, 100 Mayoral Drive, Auckland 1010 New Zealand

Registered & physical address used from 23 Jun 2010 to 13 Aug 2010

Address #6: The Office Of Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket, Auckland

Registered & physical address used from 01 Apr 2008 to 23 Jun 2010

Address #7: The Office Of Peter Bould Ca Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland

Physical & registered address used from 06 Nov 2006 to 01 Apr 2008

Address #8: Office Of Peter Bould C A Limited, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Registered & physical address used from 07 Mar 2005 to 06 Nov 2006

Address #9: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley Street West, Auckland

Registered address used from 16 Jan 1999 to 16 Jan 1999

Address #10: The Offices Of Peter Bould C A Ltd, Level 7, Sil House, Cnr. Wellesley &, Albert Sts, 44 - 52 Wellesley St West, A

Registered address used from 16 Jan 1999 to 07 Mar 2005

Address #11: C/- Peter Bould, Chartered Accountant, Level 7, S I L House, 44-52 Wellesley Street West, Auckland

Physical address used from 16 Jan 1999 to 07 Mar 2005

Address #12: C/- Peter Bould C A Ltd, Level 7, Sil, House, Cnr Wellesley & Albert Str, 44-52 Wellesley Str West, Auckland

Physical address used from 16 Jan 1999 to 16 Jan 1999

Address #13: Peter Bould, First Floor, 11 Cheshire Street, Parnell Auckland

Registered address used from 07 Aug 1998 to 16 Jan 1999

Address #14: 11 Cheshire Street, Parnell, Auckland

Physical address used from 07 Aug 1998 to 16 Jan 1999

Address #15: 11 Cheshire Street, Parnell, Auckland

Registered address used from 20 Jul 1995 to 07 Aug 1998

Address #16: -

Physical address used from 10 Jul 1995 to 07 Aug 1998

Contact info
1 21 764664
07 Mar 2024
geoff@geoffbowkertax.co.nz
07 Mar 2024 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Johnson, Eoin Malcolm Miller Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Bould, Peter Bradney Whitianga
Whitianga
3510
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Loveday, Anthony Sydney Otaki Beach
Otaki
5512
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Tiedemann, Peter Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Peter Scott St Johns Hill
Wanganui

New Zealand
Directors

Peter Bradney Bould - Director

Appointment date: 25 Feb 1991

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 09 Mar 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Aug 2011


Anthony Sydney Loveday - Director

Appointment date: 13 Mar 2000

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 29 Jul 2020

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 09 Mar 2020

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 03 Jun 2015


Peter Tiedemann - Director

Appointment date: 27 Mar 2001

Address: Massey, Auckland, 0614 New Zealand

Address used since 15 Mar 2016


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 25 Feb 1991

Termination date: 10 Oct 2019

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 16 Aug 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 25 Feb 1991


Peter Scott Martin - Director (Inactive)

Appointment date: 25 Feb 1991

Termination date: 24 Nov 2005

Address: Wanganui,

Address used since 17 Feb 2004


William Fraser Mcdonald - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 12 Apr 2001

Address: Henderson, Auckland,

Address used since 19 Jul 1993


Anthony Sydney Loveday - Director (Inactive)

Appointment date: 25 Feb 1991

Termination date: 19 Jul 1993

Address: Lower Hutt,

Address used since 25 Feb 1991

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway