Shortcuts

Sliabh Coilte Limited

Type: NZ Limited Company (Ltd)
9429038300424
NZBN
812717
Company Number
Registered
Company Status
Current address
87 Weraroa Road
Waverley
Waverley 4510
New Zealand
Physical & service & registered address used since 12 Jul 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Dempsey, Walter Rd 1
Porirua
5381
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dempsey, Angela Mary Rd 1
Porirua
5381
New Zealand
Directors

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

Nearby companies