Shortcuts

Silesia Nzgp Limited

Type: NZ Limited Company (Ltd)
9429041742839
NZBN
5696298
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Po Box 1924
Shortland Street
Auckland 1140
New Zealand
Postal address used since 10 Sep 2019
Level 11, 203 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 10 Sep 2019
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Jun 2020

Silesia Nzgp Limited was started on 20 May 2015 and issued an NZBN of 9429041742839. This registered LTD company has been supervised by 13 directors: Geoffrey Peter Cone - an active director whose contract started on 04 Mar 2020,
Claudia Shan - an active director whose contract started on 04 Mar 2020,
Claire Judith Cooke - an active director whose contract started on 04 Mar 2020,
Patricio Jose Martinelli - an active director whose contract started on 12 Sep 2022,
Diego Javier Menafra Wilson - an active director whose contract started on 12 Sep 2022.
According to the BizDb information (updated on 03 Apr 2024), this company registered 3 addresses: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Po Box 1924, Shortland Street, Auckland, 1140 (postal address) among others.
Up to 18 Jun 2020, Silesia Nzgp Limited had been using Level 3, 18 Stanley Street, Auckland Central as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Angerona Group Trust (New Zealand) Limited (an entity) located at 1 Cleveland Road, Parnell, Auckland postcode 1052. Silesia Nzgp Limited was categorised as "Investment company operation" (ANZSIC K624050).

Addresses

Principal place of activity

Level 11, 203 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 18 Stanley Street, Auckland Central, 1010 New Zealand

Physical & registered address used from 17 Mar 2020 to 18 Jun 2020

Address #2: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2016 to 17 Mar 2020

Address #3: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2015 to 21 Jun 2016

Contact info
64 9 3042640
11 Jan 2019 Phone
newzealand@amicorp.com
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
newzealand@amicorp.com
11 Jan 2019 Email
www.amicorp.com
11 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Angerona Group Trust (new Zealand) Limited
Shareholder NZBN: 9429031214896
1 Cleveland Road, Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Auckland
1010
New Zealand
Entity Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Auckland
1010
New Zealand
Directors

Geoffrey Peter Cone - Director

Appointment date: 04 Mar 2020

Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay

Address used since 04 Mar 2020


Claudia Shan - Director

Appointment date: 04 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2020


Claire Judith Cooke - Director

Appointment date: 04 Mar 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 04 Mar 2020


Patricio Jose Martinelli - Director

Appointment date: 12 Sep 2022

Address: Montevideo, CP11500 Uruguay

Address used since 12 Sep 2022


Diego Javier Menafra Wilson - Director

Appointment date: 12 Sep 2022

Address: Parque Miramar, Montevideo, Uruguay

Address used since 12 Sep 2022


Karen Anne Marshall - Director (Inactive)

Appointment date: 04 Mar 2020

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 Mar 2020


Eugenijus V. - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 04 Mar 2020


David Grant Howden - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 04 Mar 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Nov 2018


David Frank Willis - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 04 Mar 2020

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Nov 2018


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 20 May 2015

Termination date: 11 Jan 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 May 2015


Craig Steven Redler - Director (Inactive)

Appointment date: 14 Aug 2016

Termination date: 09 Sep 2016

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 14 Aug 2016


Wilhelmina Jacoba De Jong - Director (Inactive)

Appointment date: 18 Sep 2015

Termination date: 29 Jun 2016

Address: Palais Miramare Bloc C, Monaco, 98000 Monaco

Address used since 18 Sep 2015


Robert S. - Director (Inactive)

Appointment date: 20 May 2015

Termination date: 25 Sep 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Av+automation Limited
Level 29, 188 Quay Street

Ecm2 Limited
Level 4, 152 Fanshawe Street

Generate Funds Nz Limited
Level 4, 3 Ferncroft Street

New Zealand Development Trust Limited
Level 10, 21 Queen Street

Northcroft Investments Limited
Level 2, 60 Grafton Road, Grafton

Oktillion Trustee 2012 Limited
Level 9, 2 Emily Place