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).
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
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 | Period |
---|---|---|---|
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 |
06 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
Auckland 1010 New Zealand |
20 May 2015 - 06 Mar 2020 |
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
Auckland 1010 New Zealand |
20 May 2015 - 06 Mar 2020 |
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
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
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