Silver Ion Technology Limited, a registered company, was started on 18 Nov 1983. 9429039986801 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Anthony William Frith - an active director whose contract began on 05 Jul 2007,
Judith Ann Frith - an active director whose contract began on 22 Aug 2011,
John George Russell - an inactive director whose contract began on 12 Nov 2002 and was terminated on 26 Aug 2011,
Hugh Robert William Frith - an inactive director whose contract began on 13 Sep 1984 and was terminated on 12 Nov 2002,
Anthony William Frith - an inactive director whose contract began on 14 Sep 1984 and was terminated on 17 Apr 2002.
Last updated on 28 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 75 Advene Road, Cockle Bay, Auckland, 2014 (registered address),
75 Advene Road, Cockle Bay, Auckland, 2014 (physical address),
75 Advene Road, Cockle Bay, Auckland, 2014 (service address),
1St Floor, 3061 Great North Road, New Lynn, Auckland, 0640 (other address) among others.
Silver Ion Technology Limited had been using 1439 Clevedon-Kawakawa Bay Road, R.d. 5 Papakura, Auckland 1730 as their registered address up until 02 Sep 2011.
Old names used by this company, as we established at BizDb, included: from 26 Jul 1984 to 21 Apr 2021 they were named Growool Hydroponics Limited, from 18 Nov 1983 to 26 Jul 1984 they were named Growool & Hydroponic Systems Limited.
All company shares (10000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Frith, Judith Ann (a director) located at Cockle Bay, Auckland postcode 2014,
Frith, Anthony William (a director) located at Cockle Bay, Auckland postcode 2014.
Previous addresses
Address #1: 1439 Clevedon-kawakawa Bay Road, R.d. 5 Papakura, Auckland 1730 New Zealand
Registered address used from 26 Nov 2002 to 02 Sep 2011
Address #2: 1439 Clevedon-kawakawa Bay Road, R.d. 5, Papakura, Auckland 1730 New Zealand
Physical address used from 26 Nov 2002 to 02 Sep 2011
Address #3: 75 Advene Rd, Howick, Auckland
Physical address used from 04 Jul 2001 to 26 Nov 2002
Address #4: 29a Picton Street, Howick
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address #5: 29a Picton Street, Howick
Registered address used from 07 Aug 1998 to 26 Nov 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Frith, Judith Ann |
Cockle Bay Auckland 2014 New Zealand |
08 Aug 2022 - |
Director | Frith, Anthony William |
Cockle Bay Auckland 2014 New Zealand |
08 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Anthony William Frith And Judith Ann Frith Jointly |
Cockle Bay Auckland 2014 New Zealand |
07 Sep 2011 - 08 Aug 2022 |
Entity | Trustman Services Limited Shareholder NZBN: 9429038796869 Company Number: 604147 |
18 Nov 1983 - 07 Sep 2011 | |
Entity | Trustman Services Limited Shareholder NZBN: 9429038796869 Company Number: 604147 |
18 Nov 1983 - 07 Sep 2011 |
Anthony William Frith - Director
Appointment date: 05 Jul 2007
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 21 Jul 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Jan 2014
Judith Ann Frith - Director
Appointment date: 22 Aug 2011
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 21 Jul 2020
Address: Cockle Bay, Manukau, Auckland, 2014 New Zealand
Address used since 22 Aug 2011
John George Russell - Director (Inactive)
Appointment date: 12 Nov 2002
Termination date: 26 Aug 2011
Address: R.d.5, Papakura, Auckland 1730,
Address used since 12 Nov 2002
Hugh Robert William Frith - Director (Inactive)
Appointment date: 13 Sep 1984
Termination date: 12 Nov 2002
Address: Howick, Auckland,
Address used since 13 Sep 1984
Anthony William Frith - Director (Inactive)
Appointment date: 14 Sep 1984
Termination date: 17 Apr 2002
Address: Howick, Auckland,
Address used since 14 Sep 1984
A Pathway To Health Limited
75 Advene Road
Red Hot Properties Limited
79 Advene Road
Swann Limited
23 John Gill Road
Balancing Rock Limited
35 Judkins Crescent
Referboman Limited
35 Judkins Crescent
Apm Contractors Limited
55 Advene Road