Sly Guild Limited, a registered company, was launched on 05 Sep 2008. 9429032577914 is the NZ business number it was issued. This company has been managed by 3 directors: James Konik - an active director whose contract started on 05 Sep 2008,
Blair Konik - an active director whose contract started on 05 Sep 2008,
Chad Konik - an active director whose contract started on 31 Mar 2014.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 32 Brigham Young Drive, Albany, Auckland, 0632 (type: physical, service).
Sly Guild Limited had been using Level 1, 445 Lake Road, Takapuna, Auckland as their registered address up until 19 Apr 2018.
A total of 1200 shares are allotted to 3 shareholders (3 groups). The first group consists of 400 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 400 shares (33.33%). Lastly we have the next share allotment (400 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Level 1, 445 Lake Road, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 23 Mar 2017 to 19 Apr 2018
Address: Level 1, 61 Hurstmere Road, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 05 Aug 2014 to 23 Mar 2017
Address: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3240 New Zealand
Physical & registered address used from 17 Jun 2014 to 05 Aug 2014
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 17 Jun 2014
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 13 Nov 2013 to 12 Feb 2014
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 13 Nov 2013 to 17 Jun 2014
Address: 14 Denim Place, Albany, North Shore, Auckland New Zealand
Physical address used from 05 Sep 2008 to 13 Nov 2013
Address: 14 Dinim Place, Albany, North Shore, Auckland New Zealand
Registered address used from 05 Sep 2008 to 13 Nov 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 18 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Konik, Chad |
Albany Auckland 0632 New Zealand |
03 Dec 2014 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Konik, Blair |
Albany Auckland 0632 New Zealand |
05 Sep 2008 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Konik, James |
Albany Auckland 0632 New Zealand |
05 Sep 2008 - |
James Konik - Director
Appointment date: 05 Sep 2008
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 May 2022
Address: Albany, North Shore, Auckland, 0632 New Zealand
Address used since 05 Sep 2008
Blair Konik - Director
Appointment date: 05 Sep 2008
Address: Albany, North Shore, Auckland, 0632 New Zealand
Address used since 05 Sep 2008
Chad Konik - Director
Appointment date: 31 Mar 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 31 Mar 2014
Aren Holdings Private Limited
30 Brigham Young Drive
Butlers Rentals Limited
19 Brigham Young Drive
Butlers Plumbing & Property Services Limited
19 Brigham Young Drive
Skylin Home Limited
Unit 29, 5 Carolina Place
Hemisphere Group Limited
Unit 29, 5 Carolina Place
Prima Print Management Limited
Unit 59/ 7 Carolina Place