Shortcuts

Sli Systems Limited

Type: NZ Limited Company (Ltd)
9429030257771
NZBN
4407725
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 62260816
Other (Other) Kaxxa Holdings Inc 240-2650
Austin, Texas
78741
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lynnwood Holdings Limited 12 Harcourt Road
Central

Hong Kong SAR China
Individual Taylor, Anna Patricia Sydenham
Christchurch
8023
New Zealand
Individual Taylor, Kevin James Christchurch
8023
New Zealand
Individual Purcell, Charles Andrea Wellington
5040
New Zealand
Individual Nobelen, Robert Van Shirley
Christchurch
8061
New Zealand
Individual Nobelen, Robert Van Shirley
Christchurch
8061
New Zealand
Individual Brash, Geoffrey Tai Tapu, Rd 2
Christchurch
7672
New Zealand
Other Lynnwood Holdings Limited 12 Harcourt Road
Central

Hong Kong SAR China
Individual Munro, Wayne Alistair Huntsbury
Christchurch
8022
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Bws Trustees (2005) Limited
Shareholder NZBN: 9429034720479
Company Number: 1643618
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Individual Campbell, Denise Jane Wadestown
Wellington
6012
New Zealand
Individual Morgan, Gareth Huw Thomas Wellington
5040
New Zealand
Individual Ryan, Grant James Akaroa
Akaroa
7520
New Zealand
Individual Ryan, Shaun William Akaroa
Akaroa
7520
New Zealand
Entity Bws Trustees (2005) Limited
Shareholder NZBN: 9429034720479
Company Number: 1643618
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Individual Morgan, Gareth Samuel Reuben Wellington
5040
New Zealand
Individual Brash, Geoffrey Michael Rd 2
Christchurch
7672
New Zealand
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity Pioneer Capital I Nominees Limited
Shareholder NZBN: 9429033070872
Company Number: 2023256
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Other Null - Marder Media Group, Inc.
Entity Premier Nominees Limited
Shareholder NZBN: 9429039492418
Company Number: 379465
Entity Pioneer Capital I Nominees Limited
Shareholder NZBN: 9429033070872
Company Number: 2023256
Individual Ryan, Katherine Louise Beckenham
Christchurch
8023
New Zealand
Other Marder Media Group, Inc.
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Grantham, Michael Arthur Huntsbury
Christchurch
8022
New Zealand
Other Marder Media Group Inc Berkeley California
94707
United States
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand

Ultimate Holding Company

24 Jul 2019
Effective Date
Esw Capital, Llc
Name
Company
Type
4555673
Ultimate Holding Company Number
US
Country of origin
1675 S State Street, Ste B
Dover, Kent
Delaware 19901
United States
Address
Directors

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

Nearby companies

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