Sli Systems Limited was launched on 17 Apr 2013 and issued an NZ business number of 9429030257771. The registered LTD company has been supervised by 14 directors: Andrew P. - an active director whose contract began on 27 Dec 2018,
Benjamin James New - an active director whose contract began on 04 Feb 2021,
Jane Jill Cooper - an inactive director whose contract began on 27 Sep 2019 and was terminated on 04 Feb 2021,
Andrew T. - an inactive director whose contract began on 27 Dec 2018 and was terminated on 09 Jun 2020,
Bharati K. - an inactive director whose contract began on 27 Dec 2018 and was terminated on 09 Jun 2020.
As stated in BizDb's database (last updated on 16 Apr 2024), this company uses 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, physical).
Up to 06 Oct 2022, Sli Systems Limited had been using Level 21, 171 Featherston Street, Wellington as their physical address.
A total of 62260816 shares are allotted to 1 group (1 sole shareholder). In the first group, 62260816 shares are held by 1 entity, namely:
Kaxxa Holdings Inc (an other) located at 240-2650, Austin, Texas postcode 78741.
Previous addresses
Address: Level 21, 171 Featherston Street, Wellington, 6011 New Zealand
Physical & registered address used from 16 Apr 2019 to 06 Oct 2022
Address: 1st Floor, Epic Centre, 78 - 106 Manchester Street, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Apr 2013 to 16 Apr 2019
Basic Financial info
Total number of Shares: 62260816
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 62260816 | |||
Other (Other) | Kaxxa Holdings Inc |
240-2650 Austin, Texas 78741 United States |
28 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lynnwood Holdings Limited |
12 Harcourt Road Central Hong Kong SAR China |
13 Jun 2013 - 28 Jan 2019 |
Individual | Taylor, Anna Patricia |
Sydenham Christchurch 8023 New Zealand |
29 Jun 2016 - 26 Jun 2017 |
Individual | Taylor, Kevin James |
Christchurch 8023 New Zealand |
29 Jun 2016 - 26 Jun 2017 |
Individual | Purcell, Charles Andrea |
Wellington 5040 New Zealand |
10 Jun 2015 - 28 Jan 2019 |
Individual | Nobelen, Robert Van |
Shirley Christchurch 8061 New Zealand |
13 Jun 2013 - 28 Jan 2019 |
Individual | Nobelen, Robert Van |
Shirley Christchurch 8061 New Zealand |
13 Jun 2013 - 28 Jan 2019 |
Individual | Brash, Geoffrey |
Tai Tapu, Rd 2 Christchurch 7672 New Zealand |
13 Jun 2013 - 10 Jun 2015 |
Other | Lynnwood Holdings Limited |
12 Harcourt Road Central Hong Kong SAR China |
13 Jun 2013 - 28 Jan 2019 |
Individual | Munro, Wayne Alistair |
Huntsbury Christchurch 8022 New Zealand |
13 Jun 2013 - 28 Jan 2019 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
10 Jun 2015 - 29 Jun 2018 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
29 Jun 2018 - 28 Jan 2019 | |
Entity | Bws Trustees (2005) Limited Shareholder NZBN: 9429034720479 Company Number: 1643618 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
13 Jun 2013 - 28 Jan 2019 |
Individual | Campbell, Denise Jane |
Wadestown Wellington 6012 New Zealand |
29 Jun 2018 - 28 Jan 2019 |
Individual | Morgan, Gareth Huw Thomas |
Wellington 5040 New Zealand |
10 Jun 2015 - 28 Jan 2019 |
Individual | Ryan, Grant James |
Akaroa Akaroa 7520 New Zealand |
13 Jun 2013 - 28 Jan 2019 |
Individual | Ryan, Shaun William |
Akaroa Akaroa 7520 New Zealand |
17 Apr 2013 - 28 Jan 2019 |
Entity | Bws Trustees (2005) Limited Shareholder NZBN: 9429034720479 Company Number: 1643618 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
13 Jun 2013 - 28 Jan 2019 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
10 Jun 2015 - 29 Jun 2018 |
Individual | Morgan, Gareth Samuel Reuben |
Wellington 5040 New Zealand |
10 Jun 2015 - 28 Jan 2019 |
Individual | Brash, Geoffrey Michael |
Rd 2 Christchurch 7672 New Zealand |
26 Jun 2017 - 29 Jun 2018 |
Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
10 Jun 2015 - 29 Jun 2016 | |
Entity | Pioneer Capital I Nominees Limited Shareholder NZBN: 9429033070872 Company Number: 2023256 |
13 Jun 2013 - 26 Jun 2017 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
13 Jun 2013 - 10 Jun 2015 | |
Other | Null - Marder Media Group, Inc. | 13 Jun 2013 - 10 Jun 2015 | |
Entity | Premier Nominees Limited Shareholder NZBN: 9429039492418 Company Number: 379465 |
10 Jun 2015 - 29 Jun 2016 | |
Entity | Pioneer Capital I Nominees Limited Shareholder NZBN: 9429033070872 Company Number: 2023256 |
13 Jun 2013 - 26 Jun 2017 | |
Individual | Ryan, Katherine Louise |
Beckenham Christchurch 8023 New Zealand |
13 Jun 2013 - 28 Jan 2019 |
Other | Marder Media Group, Inc. | 13 Jun 2013 - 10 Jun 2015 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
13 Jun 2013 - 10 Jun 2015 | |
Individual | Grantham, Michael Arthur |
Huntsbury Christchurch 8022 New Zealand |
13 Jun 2013 - 28 Jan 2019 |
Other | Marder Media Group Inc |
Berkeley California 94707 United States |
26 Jun 2017 - 28 Jan 2019 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
29 Jun 2018 - 28 Jan 2019 |
Ultimate Holding Company
Andrew P. - Director
Appointment date: 27 Dec 2018
Address: Austin, Texas, 78733 United States
Address used since 27 Dec 2018
Benjamin James New - Director
Appointment date: 04 Feb 2021
ASIC Name: Gfi Software Pty Ltd
Address: Hindmarsh, Sa, 5007 Australia
Address: Kewdale, Wa, 6105 Australia
Address used since 04 Feb 2021
Jane Jill Cooper - Director (Inactive)
Appointment date: 27 Sep 2019
Termination date: 04 Feb 2021
ASIC Name: Gfi Software Pty Ltd
Address: Hindmarsh, Sa, 5007 Australia
Address: Winston Hills, Nsw, 2153 Australia
Address used since 27 Sep 2019
Andrew T. - Director (Inactive)
Appointment date: 27 Dec 2018
Termination date: 09 Jun 2020
Address: Austin, Texas, 78703 United States
Address used since 27 Dec 2018
Bharati K. - Director (Inactive)
Appointment date: 27 Dec 2018
Termination date: 09 Jun 2020
Address: Austin, Texas, 78731 United States
Address used since 27 Dec 2018
Matthew Dean Brovelli - Director (Inactive)
Appointment date: 14 Jan 2019
Termination date: 27 Sep 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Jan 2019
Sarah Louise Smith - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 14 Jan 2019
Address: Marybank, Nelson, 7010 New Zealand
Address used since 26 Oct 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 17 Apr 2013
Gregory Evan Cross - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 11 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Apr 2013
Stephen M. - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 27 Dec 2018
Address: Berkeley, California, 94707 United States
Address used since 17 Apr 2013
Shaun William Ryan - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 27 Dec 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 28 Jun 2017
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 17 Apr 2013
Andrew Lark - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 27 Dec 2018
ASIC Name: Simple Mrm Pty Ltd
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 20 Dec 2013
Address: Queensland, 4006 Australia
Address: Queensland, 4006 Australia
Christopher B. - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 27 Dec 2018
Address: Napa, Ca, 94558 United States
Address used since 02 Nov 2015
Matthew Gainsford Houtman - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 28 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Apr 2013
Ian Samuel Knowles - Director (Inactive)
Appointment date: 17 Apr 2013
Termination date: 16 Oct 2015
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Feb 2014
Brush New Zealand Limited
106 Manchester St
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street