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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Ansley, Simon John |
Bayswater Auckland 0622 New Zealand |
20 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rust, Peter Sayce |
Remuera Auckland 1050 New Zealand |
20 Apr 2017 - 21 Feb 2024 |
Entity | Ajlp Trustees Limited Shareholder NZBN: 9429042438090 Company Number: 6039290 |
24 Aug 2016 - 20 Apr 2017 | |
Individual | Keddell, Mark Gerald |
Rd 4 Albany 0794 New Zealand |
08 Aug 2014 - 14 May 2015 |
Individual | Ansley, Simon John |
Bayswater Auckland 0622 New Zealand |
08 Aug 2014 - 24 Aug 2016 |
Individual | Bould, Matthew James |
Greenhithe Auckland 0632 New Zealand |
08 Aug 2014 - 02 Jun 2015 |
Director | Mark Gerald Keddell |
Rd 4 Albany 0794 New Zealand |
08 Aug 2014 - 14 May 2015 |
Entity | Ajlp Trustees Limited Shareholder NZBN: 9429042438090 Company Number: 6039290 |
24 Aug 2016 - 20 Apr 2017 | |
Director | Katherine Frances Prangnell |
44 Queen Street Auckland 1010 New Zealand |
08 Aug 2014 - 03 Nov 2014 |
Individual | Smith, Philip Michael |
44 Queen Street Auckland 1010 New Zealand |
08 Aug 2014 - 14 May 2015 |
Director | Matthew James Bould |
Greenhithe Auckland 0632 New Zealand |
08 Aug 2014 - 02 Jun 2015 |
Director | Simon John Ansley |
Bayswater Auckland 0622 New Zealand |
08 Aug 2014 - 24 Aug 2016 |
Individual | Sophocles, Michael John |
The Rocks Sydney 2000 Australia |
08 Aug 2014 - 02 Jun 2015 |
Director | Sam Rollason Ansley |
Grey Lynn Auckland 1021 New Zealand |
08 Aug 2014 - 24 Aug 2016 |
Individual | Ansley, Sam Rollason |
Grey Lynn Auckland 1021 New Zealand |
08 Aug 2014 - 24 Aug 2016 |
Individual | Prangnell, Katherine Frances |
44 Queen Street Auckland 1010 New Zealand |
08 Aug 2014 - 03 Nov 2014 |
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
Ian & Tina 2014 Trading Co. Limited
33 Kingdon Street
Q-liquid Limited
16 Kingdon Street
Anglican Trusts Board Services Limited
123 Carlton Gore Road
Trust Investments Management Limited
Level 4
Anglican Investment Trust Board
Level 2
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