Sil Retail Limited was started on 30 Apr 2007 and issued an NZBN of 9429033429106. This registered LTD company has been run by 4 directors: John Bradley Struthers - an active director whose contract began on 14 Apr 2019,
Steven Paraskevas - an inactive director whose contract began on 18 Sep 2014 and was terminated on 04 Dec 2015,
Robert Anthony Boniface - an inactive director whose contract began on 12 Jul 2012 and was terminated on 18 Sep 2014,
Del Woodford - an inactive director whose contract began on 30 Apr 2007 and was terminated on 12 Jul 2012.
As stated in our information (updated on 27 Mar 2024), this company uses 4 addresses: Level 18, 151 Queen Street, Auckland, 1010 (service address),
Level 18, 151 Queen Street, Auckland, 1010 (registered address),
Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (registered address),
Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (physical address) among others.
Up to 07 Oct 2022, Sil Retail Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address.
BizDb found previous names used by this company: from 30 Apr 2007 to 03 Sep 2013 they were called Waipuna Avanti Plus Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kawatiri Investments Limited (an entity) located at Auckland postcode 1010.
Other active addresses
Address #4: Level 18, 151 Queen Street, Auckland, 1010 New Zealand
Service address used from 31 May 2023
Previous addresses
Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 11 Nov 2020 to 07 Oct 2022
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 23 Oct 2020 to 11 Nov 2020
Address #3: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 15 Apr 2020 to 11 Nov 2020
Address #4: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 05 Nov 2019 to 15 Apr 2020
Address #5: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 05 Nov 2019 to 23 Oct 2020
Address #6: 25 Levene Place, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 01 Aug 2012 to 05 Nov 2019
Address #7: 25 Levene Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 20 Jul 2012 to 05 Nov 2019
Address #8: Agsts Ltd, 15 Neville St., Warkworth 0941 New Zealand
Registered address used from 03 Jun 2010 to 01 Aug 2012
Address #9: Agsts Ltd, 15 Neville St,, Warkworth 0910 New Zealand
Physical address used from 03 Jun 2010 to 20 Jul 2012
Address #10: C/-accounting And Gst Solutions, Cnr Mill Lane And Queen Street, Warkworth
Registered & physical address used from 05 Dec 2008 to 03 Jun 2010
Address #11: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City
Physical & registered address used from 30 Apr 2007 to 05 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kawatiri Investments Limited Shareholder NZBN: 9429040743752 |
Auckland 1010 New Zealand |
14 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chilcott, Laurence George |
Milford New Zealand |
30 Apr 2007 - 14 Nov 2013 |
Individual | Woodford, Del |
Alfriston Auckland |
30 Apr 2007 - 14 Nov 2013 |
Ultimate Holding Company
John Bradley Struthers - Director
Appointment date: 14 Apr 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Apr 2019
Steven Paraskevas - Director (Inactive)
Appointment date: 18 Sep 2014
Termination date: 04 Dec 2015
ASIC Name: Sheppard Cycles Australia Pty Ltd
Address: Altona North, Victoria, 3025 Australia
Address: Rosanna, Victoria, 3084 Australia
Address used since 18 Sep 2014
Address: Altona North, Victoria, 3025 Australia
Robert Anthony Boniface - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 18 Sep 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 12 Jul 2012
Del Woodford - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 12 Jul 2012
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 30 Apr 2007
2 Cheap Cars Limited
17 Levene Place
Autosmart Mobile Service Limited
Flat 2, 103 Waipuna Road
Terry Apparel Limited
24m Allright Place
Total Peripherals (new Zealand) Pty Limited
Unit R
Ivise Solutions Limited
110 Waipuna Road
Simpson Limited
110 Waipuna Road