Silverfin Acquisitions Limited, a registered company, was started on 07 Mar 2017. 9429045996955 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been run by 5 directors: Donald Murray Douglas Cleverley - an active director whose contract started on 28 Apr 2020,
Paul Ashley Macaulay - an active director whose contract started on 06 May 2020,
Jonathan Mark Bishop - an active director whose contract started on 19 Jul 2022,
Alan Murray Paterson - an inactive director whose contract started on 22 Aug 2018 and was terminated on 28 Apr 2020,
Cheryl Tracy Macaulay - an inactive director whose contract started on 07 Mar 2017 and was terminated on 04 Aug 2018.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: Level 12, 41 Shortland Street, Auckland, 1010 (category: postal, office).
Silverfin Acquisitions Limited had been using 5 High Street, Level 4, Auckland as their physical address up to 12 Jun 2018.
A single entity owns all company shares (exactly 100 shares) - Silverfin Capital Limited - located at 1010, 41 Shortland Street, Auckland.
Principal place of activity
Level 12, 41 Shortland Street, Auckland, 1010 New Zealand
Previous address
Address #1: 5 High Street, Level 4, Auckland, 1010 New Zealand
Physical & registered address used from 07 Mar 2017 to 12 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Silverfin Capital Limited Shareholder NZBN: 9429042111863 |
41 Shortland Street Auckland 1010 New Zealand |
19 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Macaulay, Paul Ashley |
Rd 3 Auckland 0793 New Zealand |
27 Aug 2020 - 19 Jul 2022 |
Individual | Paterson, Alan Murray |
Remuera Auckland 1050 New Zealand |
21 Feb 2019 - 27 Aug 2020 |
Individual | Macaulay, Cheryl Tracy |
Rd 3 Albany 0793 New Zealand |
07 Mar 2017 - 21 Feb 2019 |
Donald Murray Douglas Cleverley - Director
Appointment date: 28 Apr 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 28 Apr 2020
Paul Ashley Macaulay - Director
Appointment date: 06 May 2020
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 06 May 2020
Jonathan Mark Bishop - Director
Appointment date: 19 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Jul 2022
Alan Murray Paterson - Director (Inactive)
Appointment date: 22 Aug 2018
Termination date: 28 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Aug 2018
Cheryl Tracy Macaulay - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 04 Aug 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 07 Mar 2017
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road