Sliabh Coilte Limited, a registered company, was incorporated on 20 Jun 1996. 9429038300424 is the NZBN it was issued. This company has been managed by 5 directors: Walter Dempsey - an active director whose contract started on 20 Jun 1996,
Angela Mary Dempsey - an active director whose contract started on 26 Feb 2007,
Richard John Holt - an inactive director whose contract started on 01 Aug 2003 and was terminated on 26 Feb 2007,
Janet Isabel Holt - an inactive director whose contract started on 01 Aug 2003 and was terminated on 26 Feb 2007,
David John Condon - an inactive director whose contract started on 05 May 1998 and was terminated on 01 Aug 2003.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 87 Weraroa Road, Waverley, Waverley, 4510 (category: physical, service).
Sliabh Coilte Limited had been using 87 Weraroa Road, Waverley as their physical address up until 12 Jul 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 87 Weraroa Road, Waverley, 4510 New Zealand
Physical & registered address used from 16 Jul 2008 to 12 Jul 2021
Address: C/- Gresham Walkinton & Co Ltd, 87 Weraroa Road, Waverley 5182
Physical address used from 07 Aug 2003 to 16 Jul 2008
Address: 19 Balfour Street, Mornington, Wellington
Registered address used from 11 Apr 2000 to 16 Jul 2008
Address: 19 Balfour Street, Mornington, Wellington
Physical address used from 10 Aug 1998 to 10 Aug 1998
Address: 19 Balfour Street, Mornington, Wellington
Registered address used from 10 Aug 1998 to 11 Apr 2000
Address: C/- Gresham Walkinton & Co, 87 Weraroa Road, Waverley 5182
Physical address used from 10 Aug 1998 to 07 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dempsey, Walter |
Rd 1 Porirua 5381 New Zealand |
20 Jun 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dempsey, Angela Mary |
Rd 1 Porirua 5381 New Zealand |
05 Aug 2005 - |
Walter Dempsey - Director
Appointment date: 20 Jun 1996
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 06 Jul 2021
Address: Pauatahanui, Wellington, 5381 New Zealand
Address used since 21 Jul 2015
Angela Mary Dempsey - Director
Appointment date: 26 Feb 2007
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 06 Jul 2021
Address: Pauatahanui, Wellington, 5381 New Zealand
Address used since 21 Jul 2015
Richard John Holt - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 26 Feb 2007
Address: Manor Park, Lower Hutt, Wellington,
Address used since 26 Jul 2004
Janet Isabel Holt - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 26 Feb 2007
Address: Manor Park, Lower Hutt, Wellington,
Address used since 26 Jul 2004
David John Condon - Director (Inactive)
Appointment date: 05 May 1998
Termination date: 01 Aug 2003
Address: Miramar, Wellington,
Address used since 05 May 1998
Roxburgh Forest Trustee Limited
87 Weraroa Road
Winchester Forest Trustee Limited
87 Weraroa Road
Romney Forest Trustee Limited
87 Weraroa Road
M.j. And L.o. Holdings Limited
87 Weraroa Road
The Silvereye Company Limited
87 Weraroa Road
Waverley Village Limited
87 Weraroa Road