Shortcuts

Siil Limited

Type: NZ Limited Company (Ltd)
9429041355589
NZBN
5385081
Company Number
Registered
Company Status
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
Ground Floor, 22 Customs Street
Britomart
Auckland 1010
New Zealand
Service & physical address used since 28 Sep 2018
44 Queen Street
Auckland 1010
New Zealand
Registered address used since 19 Jan 2021

Siil Limited was incorporated on 08 Aug 2014 and issued an NZ business identifier of 9429041355589. The registered LTD company has been supervised by 7 directors: Sam Ansley - an active director whose contract began on 14 Nov 2018,
Emily Rust - an inactive director whose contract began on 19 Oct 2018 and was terminated on 16 Nov 2018,
Sam Rollason Ansley - an inactive director whose contract began on 08 Aug 2014 and was terminated on 23 Oct 2018,
Matthew James Bould - an inactive director whose contract began on 08 Aug 2014 and was terminated on 18 May 2015,
Katherine Frances Prangnell - an inactive director whose contract began on 08 Aug 2014 and was terminated on 11 May 2015.
According to our data (last updated on 11 Apr 2024), this company filed 1 address: 44 Queen Street, Auckland, 1010 (types include: registered, physical).
Up to 19 Jan 2021, Siil Limited had been using Ground Floor, 22 Customs Street, Britomart, Auckland as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Ansley, Simon John (an individual) located at Bayswater, Auckland postcode 0622. Siil Limited is classified as "Cafe operation" (business classification H451110).

Addresses

Previous addresses

Address #1: Ground Floor, 22 Customs Street, Britomart, Auckland, 1010 New Zealand

Registered address used from 28 Sep 2018 to 19 Jan 2021

Address #2: Unit 7, 27 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 14 Dec 2017 to 28 Sep 2018

Address #3: Level 1, Imperial Buildings, 44 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Aug 2014 to 14 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Ansley, Simon John Bayswater
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rust, Peter Sayce Remuera
Auckland
1050
New Zealand
Entity Ajlp Trustees Limited
Shareholder NZBN: 9429042438090
Company Number: 6039290
Individual Keddell, Mark Gerald Rd 4
Albany
0794
New Zealand
Individual Ansley, Simon John Bayswater
Auckland
0622
New Zealand
Individual Bould, Matthew James Greenhithe
Auckland
0632
New Zealand
Director Mark Gerald Keddell Rd 4
Albany
0794
New Zealand
Entity Ajlp Trustees Limited
Shareholder NZBN: 9429042438090
Company Number: 6039290
Director Katherine Frances Prangnell 44 Queen Street
Auckland
1010
New Zealand
Individual Smith, Philip Michael 44 Queen Street
Auckland
1010
New Zealand
Director Matthew James Bould Greenhithe
Auckland
0632
New Zealand
Director Simon John Ansley Bayswater
Auckland
0622
New Zealand
Individual Sophocles, Michael John The Rocks
Sydney
2000
Australia
Director Sam Rollason Ansley Grey Lynn
Auckland
1021
New Zealand
Individual Ansley, Sam Rollason Grey Lynn
Auckland
1021
New Zealand
Individual Prangnell, Katherine Frances 44 Queen Street
Auckland
1010
New Zealand
Directors

Sam Ansley - Director

Appointment date: 14 Nov 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 14 Nov 2018


Emily Rust - Director (Inactive)

Appointment date: 19 Oct 2018

Termination date: 16 Nov 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Oct 2018


Sam Rollason Ansley - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 23 Oct 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 06 Dec 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Aug 2014


Matthew James Bould - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 18 May 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 08 Aug 2014


Katherine Frances Prangnell - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 11 May 2015

Address: 44 Queen Street, Auckland, 1010 New Zealand

Address used since 08 Aug 2014


Simon John Ansley - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 03 Nov 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 08 Aug 2014


Mark Gerald Keddell - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 03 Nov 2014

Address: Rd 4, Albany, 0794 New Zealand

Address used since 08 Aug 2014

Similar companies

Hollywood Bakery (pakuranga) Limited
Carlton Dfk Chartered Accountants

Hollywood Bakery (west City) Limited
Carlton Dfk Limited

L'atelier Du Fromage Limited
5 Mccoll Street

Regal Phoenix Limited
C/- Gilligan Rowe & Associates Ltd

Sbcm 2015 Limited
7-9 Mccoll Street

Working Fathers Limited
Suite 2, 8 Osborne Street