Silvester Clark Limited, a registered company, was started on 15 Jul 1983. 9429040756677 is the New Zealand Business Number it was issued. This company has been managed by 14 directors: Scott Murray Miller - an active director whose contract began on 08 Jul 2006,
Ignatius Peter Ronald Black - an active director whose contract began on 12 Apr 2017,
Cameron Andrew Jack - an active director whose contract began on 28 Apr 2023,
Bruce James Wattie - an active director whose contract began on 28 May 2024,
Nigel James Gould - an inactive director whose contract began on 17 Apr 2015 and was terminated on 28 May 2024.
Last updated on 10 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, namely: Level 3, Cnr Walding & Rangitikei Streets, Palmerston North (physical address),
Level 3, Cnr Walding & Rangitikei Street, Palmerston North (registered address),
Level 3, Cnr Walding & Rangitikei Streets, Palmerston North (service address).
Silvester Clark Limited had been using 36 Amesbury Street, Palmerston North as their registered address until 08 Feb 2000.
More names used by the company, as we found at BizDb, included: from 23 Apr 2003 to 30 Jun 2006 they were called Osa Silvester Clark Limited, from 17 Dec 1992 to 23 Apr 2003 they were called Palmerston North Hotel Development Limited and from 15 Jul 1983 to 17 Dec 1992 they were called Paul Hartley Limited.
A total of 100000 shares are allotted to 30 shareholders (18 groups). The first group includes 1501 shares (1.5 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 13500 shares (13.5 per cent). Lastly we have the third share allotment (1800 shares 1.8 per cent) made up of 1 entity.
Previous addresses
Address #1: 36 Amesbury Street, Palmerston North
Registered & physical address used from 08 Feb 2000 to 08 Feb 2000
Address #2: 86 Amesbury Street, Palmerston North
Physical address used from 25 Feb 1998 to 08 Feb 2000
Address #3: 126a Broadway Avenue, Palmerston North
Registered address used from 19 May 1997 to 08 Feb 2000
Address #4: C/-ian Alexander, 126a Broadway Avenue, Palmerston North
Registered address used from 03 Mar 1994 to 19 May 1997
Address #5: 83 The Square, Palmerston North
Registered address used from 29 Jan 1993 to 03 Mar 1994
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1501 | |||
| Individual | Liaqat, Waqas |
Rd 1 Aokautere 4471 New Zealand |
28 Jul 2020 - |
| Shares Allocation #2 Number of Shares: 13500 | |||
| Individual | Andersen, Karla |
Glendowie Auckland 1071 New Zealand |
28 Aug 2018 - |
| Individual | Parker, Richard James |
Glendowie Auckland 1071 New Zealand |
28 Aug 2018 - |
| Entity (NZ Limited Company) | Karp Trustee Company Limited Shareholder NZBN: 9429031982436 |
Glendowie Auckland 1071 New Zealand |
28 Aug 2018 - |
| Shares Allocation #3 Number of Shares: 1800 | |||
| Individual | Black, Ignatius Peter Ronald |
Khandallah Wellington 6035 New Zealand |
19 Dec 2013 - |
| Shares Allocation #4 Number of Shares: 16200 | |||
| Individual | Black, Caroline Anne |
Khandallah Wellington 6035 New Zealand |
19 Dec 2013 - |
| Individual | Black, Ignatius Peter Ronald |
Khandallah Wellington 6035 New Zealand |
19 Dec 2013 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Individual | Falloon, Peter Michael |
Hataitai Wellington 6021 New Zealand |
30 Apr 2025 - |
| Shares Allocation #6 Number of Shares: 1500 | |||
| Individual | Parker, Richard James |
Glendowie Auckland 1071 New Zealand |
28 Aug 2018 - |
| Shares Allocation #7 Number of Shares: 2099 | |||
| Individual | Miller, Scott Murray |
Wadestown Wellington |
10 Nov 2006 - |
| Shares Allocation #8 Number of Shares: 900 | |||
| Individual | Falloon, Peter Michael |
Hataitai Wellington 6021 New Zealand |
30 Apr 2025 - |
| Shares Allocation #9 Number of Shares: 18901 | |||
| Individual | Miller, Catherine Sarah |
Wadestown Wellington 6012 New Zealand |
14 Oct 2011 - |
| Individual | Kennedy, Peter James |
Raumati Beach New Zealand |
10 Nov 2006 - |
| Individual | Miller, Scott Murray |
Wadestown Wellington |
10 Nov 2006 - |
| Shares Allocation #10 Number of Shares: 280 | |||
| Individual | Edward, Nitin |
Burswood Auckland 2013 New Zealand |
21 May 2024 - |
| Shares Allocation #11 Number of Shares: 2522 | |||
| Individual | Edward, Joseph |
Burswood Auckland 2013 New Zealand |
21 May 2024 - |
| Individual | Edward, Nitin |
Burswood Auckland 2013 New Zealand |
21 May 2024 - |
| Shares Allocation #12 Number of Shares: 13499 | |||
| Individual | Liaqat, Waqas |
Rd 1 Aokautere 4471 New Zealand |
28 Jul 2020 - |
| Entity (NZ Limited Company) | Waqas Liaqat Family Trustee Company Limited Shareholder NZBN: 9429047930223 |
Palmerston North Palmerston North 4410 New Zealand |
28 Jul 2020 - |
| Shares Allocation #13 Number of Shares: 200 | |||
| Individual | Gebreyohaness, Adane |
Aotea Porirua 5024 New Zealand |
21 May 2024 - |
| Shares Allocation #14 Number of Shares: 1800 | |||
| Individual | Alye, Rahel Asmamaw |
Aotea Porirua 5024 New Zealand |
21 May 2024 - |
| Individual | Gebreyohaness, Adane |
Aotea Porirua 5024 New Zealand |
21 May 2024 - |
| Shares Allocation #15 Number of Shares: 462 | |||
| Individual | Collings, Rachael Elizabeth |
Bastia Hill Whanganui 4500 New Zealand |
07 Nov 2018 - |
| Shares Allocation #16 Number of Shares: 4155 | |||
| Entity (NZ Limited Company) | Treadwell Gordon Trustees Limited Shareholder NZBN: 9429033962757 |
Wanganui 4541 New Zealand |
21 May 2024 - |
| Individual | Glynn, Jeffery |
Bastia Hill Whanganui 4500 New Zealand |
21 May 2024 - |
| Individual | Collings, Rachael Elizabeth |
Bastia Hill Whanganui 4500 New Zealand |
07 Nov 2018 - |
| Shares Allocation #17 Number of Shares: 18523 | |||
| Individual | Jack, Victoria Anne |
Milson Palmerston North 4414 New Zealand |
19 Dec 2013 - |
| Individual | Jack, Cameron Andrew |
Milson Palmerston North 4414 New Zealand |
19 Dec 2013 - |
| Entity (NZ Limited Company) | Dch3a Trustee Company Limited Shareholder NZBN: 9429032361476 |
165 Broadway Avenue Palmerston North 4410 New Zealand |
19 Dec 2013 - |
| Shares Allocation #18 Number of Shares: 2058 | |||
| Individual | Jack, Cameron Andrew |
Milson Palmerston North 4414 New Zealand |
19 Dec 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kendall, Richard John |
Rd1 Aokautere 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Kendall, Richard John |
Palmerston North 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Kendall, Richard John |
Palmerston North 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Kendall, Richard John |
Rd1 Aokautere 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Blain, Andrew Scott |
Rd 1 Palmerston North 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Blain, Andrew Scott |
Rd 1 Palmerston North 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Blain, Andrew Scott |
Rd 1 Palmerston North 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Blain, Andrew Scott |
Rd 1 Aokautere 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Blain, Andrew Scott |
Rd 1 Palmerston North 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Blain, Andrew Scott |
Rd 1 Aokautere 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Blain, Andrew Scott |
Rd 1 Aokautere 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Individual | Blain, Andrew Scott |
Rd 1 Aokautere 4471 New Zealand |
19 Dec 2013 - 30 Apr 2025 |
| Entity | Wadham Goodman Trustees Limited Shareholder NZBN: 9429036884797 Company Number: 1141251 |
16 Nov 2004 - 16 Nov 2004 | |
| Individual | Stock, Ormond Brian |
Marton |
02 Feb 2004 - 16 Nov 2004 |
| Individual | Silvester, John Ewart |
R D 3 Rongotea New Zealand |
02 Feb 2004 - 29 Mar 2018 |
| Individual | Willberg, Catherine Sarah |
Wadestown Wellington New Zealand |
10 Nov 2006 - 14 Oct 2011 |
| Individual | Clark, Peter Francis |
Palmerston North New Zealand |
02 Feb 2004 - 31 Jul 2015 |
| Entity | Wadham Goodman Trustees Limited Shareholder NZBN: 9429036884797 Company Number: 1141251 |
Solicitors 192 Broadway Avenue, Palmerston North Null New Zealand |
19 Dec 2013 - 29 Mar 2018 |
| Individual | Mackrell, Ian |
Hokowhitu Palmerston North 4410 New Zealand |
02 Feb 2004 - 31 Jul 2015 |
| Individual | Silvester, John Ewart |
R D 3 Rongotea New Zealand |
02 Feb 2004 - 29 Mar 2018 |
| Individual | Sargent, Melanie Jane |
Awapuni Palmerston North 4412 New Zealand |
02 Feb 2004 - 19 Dec 2013 |
| Entity | Wadham Goodman Trustees Limited Shareholder NZBN: 9429036884797 Company Number: 1141251 |
Solicitors 192 Broadway Avenue, Palmerston North Null New Zealand |
19 Dec 2013 - 29 Mar 2018 |
| Entity | Wadham Goodman Trustees Limited Shareholder NZBN: 9429036884797 Company Number: 1141251 |
16 Nov 2004 - 16 Nov 2004 | |
| Individual | Collings, Rachel Elizabeth |
Milson Palmerston North 4414 New Zealand |
28 Aug 2018 - 07 Nov 2018 |
| Entity | Ormond Stock Associates Limited Shareholder NZBN: 9429039806901 Company Number: 284296 |
02 Feb 2004 - 02 Feb 2004 | |
| Entity | Wadham Goodman Solicitors Nominee Company Limited Shareholder NZBN: 9429040779744 Company Number: 38198 |
02 Feb 2004 - 16 Nov 2004 | |
| Individual | Silvester, Barbara Anne |
R D 3 Rongotea New Zealand |
02 Feb 2004 - 29 Mar 2018 |
| Individual | Silvester, John Ewart |
R D 3 Rongotea New Zealand |
02 Feb 2004 - 29 Mar 2018 |
| Individual | Silvester, Barbara Anne |
R D 3 Rongotea New Zealand |
02 Feb 2004 - 29 Mar 2018 |
| Individual | Clark, Frances Elizabeth |
Palmerston North New Zealand |
02 Feb 2004 - 31 Jul 2015 |
| Entity | Ormond Stock Associates Limited Shareholder NZBN: 9429039806901 Company Number: 284296 |
02 Feb 2004 - 02 Feb 2004 | |
| Entity | Wadham Goodman Solicitors Nominee Company Limited Shareholder NZBN: 9429040779744 Company Number: 38198 |
02 Feb 2004 - 16 Nov 2004 |
Scott Murray Miller - Director
Appointment date: 08 Jul 2006
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 08 Jul 2006
Ignatius Peter Ronald Black - Director
Appointment date: 12 Apr 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Apr 2017
Cameron Andrew Jack - Director
Appointment date: 28 Apr 2023
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 28 Apr 2023
Bruce James Wattie - Director
Appointment date: 28 May 2024
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 28 May 2024
Nigel James Gould - Director (Inactive)
Appointment date: 17 Apr 2015
Termination date: 28 May 2024
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 18 Feb 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Apr 2015
Andrew Scott Blain - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 28 Apr 2023
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 14 Mar 2022
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 06 Apr 2018
John Ewart Silvester - Director (Inactive)
Appointment date: 01 Nov 1994
Termination date: 06 Apr 2018
Address: Rd 3, Palmerston North, 4473 New Zealand
Address used since 17 Feb 2010
Andrew Scott Blain - Director (Inactive)
Appointment date: 17 Apr 2015
Termination date: 12 Apr 2017
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 17 Apr 2015
Peter Francis Clark - Director (Inactive)
Appointment date: 03 Jun 2003
Termination date: 17 Apr 2015
Address: Palmerston North, 4410 New Zealand
Address used since 03 Jun 2003
Ormond Brian Stock - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 20 May 2005
Address: Marton,
Address used since 04 Feb 2003
David Christopher Chapple - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 01 Nov 1994
Address: Palmerston North,
Address used since 28 Jan 1993
Murray George Thurston - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 01 Nov 1994
Address: Parnell, Auckland,
Address used since 28 Jan 1993
John Stewart Lockwood - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 27 Oct 1994
Address: Palmerston North,
Address used since 28 Jan 1993
Ian James Alexander - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 06 Sep 1994
Address: Feilding,
Address used since 28 Jan 1993
Online Purchase Limited
96 Rangitikei Street
Home Brew Shop Limited
96 Rangitikei Street
E & C World Limited
104 Rangitikei Street
Mediasculpt Limited
89 Rangitikei Street
Mb Training Limited
8 Grey Street
He Kupenga Hao I Te Reo Incorporated
Rangitikei House