Siltech Nz Limited was incorporated on 08 May 1990 and issued a New Zealand Business Number of 9429039236548. The registered LTD company has been supervised by 5 directors: David Michael Hutchinson - an active director whose contract started on 20 Mar 2000,
Louise Emily Hutchinson - an inactive director whose contract started on 20 Mar 2000 and was terminated on 13 May 2005,
Steven Gavin Wilton - an inactive director whose contract started on 20 Mar 2000 and was terminated on 27 Jun 2000,
Andrew John Cottam - an inactive director whose contract started on 31 Jul 1998 and was terminated on 20 Mar 2000,
Kevin John Harvey - an inactive director whose contract started on 08 May 1990 and was terminated on 31 Jul 1998.
As stated in our data (last updated on 16 Mar 2024), the company registered 1 address: 30 Meynell Court, Glen Eden, Auckland, 0602 (category: registered, physical).
Until 15 Jul 2022, Siltech Nz Limited had been using Unit 704, 19 Ormiston Road, East Tamaki, Manakau City, Auckland as their physical address.
BizDb found past names used by the company: from 23 May 2003 to 28 Sep 2006 they were called Siltech International (Nz) Limited, from 11 Jul 2000 to 23 May 2003 they were called Photo Waste Management (Nz) Limited and from 10 Jun 1997 to 11 Jul 2000 they were called Photo Waste Management Limited.
A total of 500 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 499 shares are held by 1 entity, namely:
Photo Waste Management Pty Ltd (an other) located at Manly, Nsw postcode 2095.
Another group consists of 1 shareholder, holds 0.2 per cent shares (exactly 1 share) and includes
Photo Waste Management Pty Ltd - located at Manly, Nsw. Siltech Nz Limited has been categorised as "Equipment repair and maintenance nec" (business classification S942913).
Principal place of activity
Unit 704, 19 Ormiston Road, East Tamaki, Manakau City, Auckland, 2016 New Zealand
Previous addresses
Address: Unit 704, 19 Ormiston Road, East Tamaki, Manakau City, Auckland, 2016 New Zealand
Physical & registered address used from 27 Jun 2013 to 15 Jul 2022
Address: Unit 704, 19 Ormiston Road, East Tamaki, Manukau City, Auckland, 2016 New Zealand
Registered & physical address used from 08 Sep 2011 to 27 Jun 2013
Address: 1/33 Elizabeth Knox Place, Mt Wellington New Zealand
Registered & physical address used from 23 Jun 2006 to 08 Sep 2011
Address: 10/33 Elizabeth Knox Place, Mt Wellington
Registered & physical address used from 14 Aug 2002 to 23 Jun 2006
Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany, Auckland
Physical address used from 20 Jul 2000 to 20 Jul 2000
Address: 10/33 Elisabeth Knox Place, Mt Wellington
Physical address used from 20 Jul 2000 to 14 Aug 2002
Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany, Auckland
Registered address used from 20 Jul 2000 to 14 Aug 2002
Address: 8 Philson Terrace, Browns Bay, Auckland
Physical & registered address used from 31 Aug 1998 to 20 Jul 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Other (Other) | Photo Waste Management Pty Ltd |
Manly, Nsw 2095 Australia |
29 Jan 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Photo Waste Management Pty Ltd |
Manly, Nsw 2095 Australia |
29 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Siltech International Pty Ltd | 08 May 1990 - 27 Jun 2010 | |
Other | Siltech International Pty Ltd | 08 May 1990 - 27 Jun 2010 | |
Other | Siltech Pty Ltd |
Frenchs Forest Nsw 2086 Australia |
22 Sep 2005 - 29 Jan 2018 |
Ultimate Holding Company
David Michael Hutchinson - Director
Appointment date: 20 Mar 2000
ASIC Name: Photo Waste Management Pty Ltd
Address: Manly/nsw, 2095 Australia
Address: Manly, Nsw, 2095 Australia
Address used since 01 Jan 2018
Address: Frenchs Forest, 2086 Australia
Address: Manly, Nsw, 2095 Australia
Address used since 01 Jun 2014
Address: Frenchs Forest, 2086 Australia
Louise Emily Hutchinson - Director (Inactive)
Appointment date: 20 Mar 2000
Termination date: 13 May 2005
Address: Pymble, Nsw 2073, Australia,
Address used since 20 Mar 2000
Steven Gavin Wilton - Director (Inactive)
Appointment date: 20 Mar 2000
Termination date: 27 Jun 2000
Address: Manly, Nsw 2095, Australia,
Address used since 20 Mar 2000
Andrew John Cottam - Director (Inactive)
Appointment date: 31 Jul 1998
Termination date: 20 Mar 2000
Address: Mission Bay, Auckland,
Address used since 31 Jul 1998
Kevin John Harvey - Director (Inactive)
Appointment date: 08 May 1990
Termination date: 31 Jul 1998
Address: Browns Bay, Auckland 10,
Address used since 08 May 1990
Broadway Auto Services Limited
Unit 19, 45 Ormiston Road
Jbm Plumbing & Gasfitting Limited
7/19 Ormiston Rd
Rapid Property Group Limited
Unit 730-732, 19 Ormiston Road
United Rentals New Zealand
2-8 Jarvis Way
Concept 2012 Limited
14 Ormiston Road
Lg Tiling Limited
39 Featherston Crescent
Bill Mcquillan Limited
16 Ryan Place
Central Building & Construction Limited
16 Ryan Place
Dynamic Fluid Systems International Limited
129 Kolmar Road
Easy Tech Solution Limited
394b Great South Road
Kelco Engineering Limited
28 Corrofin Drive
Nn Industrial Services Limited
3 Fintry Place