Silversurf Trustees Limited, a registered company, was started on 06 Apr 2017. 9429046062130 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. This company has been supervised by 4 directors: Lindsay Beckett Smith - an active director whose contract began on 01 Feb 2022,
Warren Duncan Smith - an inactive director whose contract began on 02 Mar 2020 and was terminated on 02 Feb 2022,
Vivienne Gaye Wairepo - an inactive director whose contract began on 06 Apr 2017 and was terminated on 16 Mar 2020,
Garry Stephen Wairepo - an inactive director whose contract began on 01 Feb 2019 and was terminated on 16 Mar 2020.
Updated on 01 Apr 2024, our database contains detailed information about 5 addresses the company uses, namely: 105 The Strand, Okarito, 7886 (physical address),
105 The Strand, Okarito, 7886 (registered address),
105 The Strand, Okarito, 7886 (service address),
105 The Strand, Whataroa, 7886 (other address) among others.
Silversurf Trustees Limited had been using 105 The Strand, Okarito as their registered address up to 11 Feb 2022.
One entity owns all company shares (exactly 1000 shares) - Smith, Lindsay Beckett - located at 7886, Okarito.
Other active addresses
Address #4: 105 The Strand, Whataroa, 7886 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Feb 2022
Address #5: 105 The Strand, Okarito, 7886 New Zealand
Physical & registered & service address used from 11 Feb 2022
Principal place of activity
105 The Strand, Okarito, 7886 New Zealand
Previous addresses
Address #1: 105 The Strand, Okarito, 7886 New Zealand
Registered & physical address used from 18 Nov 2020 to 11 Feb 2022
Address #2: 105 The Strand, Okarito, 7886 New Zealand
Registered & physical address used from 12 May 2020 to 18 Nov 2020
Address #3: 100 Mystery Creek Road, Rd 1, Ohaupo, 3881 New Zealand
Registered & physical address used from 31 Jul 2017 to 12 May 2020
Address #4: 105 The Strand, Okarito, Whataroa, 7886 New Zealand
Physical & registered address used from 06 Apr 2017 to 31 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Smith, Lindsay Beckett |
Okarito 7886 New Zealand |
02 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Warren Duncan |
Tinwald Ashburton 7700 New Zealand |
05 May 2020 - 02 Feb 2022 |
Individual | Wairepo, Garry Stephen |
Rd 1 Ohaupo 3881 New Zealand |
18 Feb 2019 - 05 May 2020 |
Individual | Wairepo, Vivienne Gaye |
Rd 1 Ohaupo 3881 New Zealand |
06 Apr 2017 - 05 May 2020 |
Lindsay Beckett Smith - Director
Appointment date: 01 Feb 2022
Address: Okarito, 7886 New Zealand
Address used since 01 Feb 2022
Warren Duncan Smith - Director (Inactive)
Appointment date: 02 Mar 2020
Termination date: 02 Feb 2022
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 02 Mar 2020
Vivienne Gaye Wairepo - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 16 Mar 2020
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 06 Apr 2017
Garry Stephen Wairepo - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 16 Mar 2020
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 01 Feb 2019
Kaipaki Promotions Limited
125 Mystery Creek Road
Major Investments Limited
Mystery Creek Road
Theo Developments Limited
6 Mystery Creek Road
Laurarelic's Custom Weddings Limited
6 Mystery Creek Road
Tamahere Limited
Airport Road
Hamilton Heliport Limited
201a Airport Road
Cheetham & Lowe Limited
109 Pencarrow Road
Dairygold Limited
68 Redwood Grove
Evans Corporate Trustee Limited
11d Woodcock Road
Goldcar Dairy Holdings Limited
68 Redwood Grove
Onside Holdings Limited
29 Karl Road
Wheelbarrow Two Limited
390 Airport Road