Silverdale Knitwear Limited, a registered company, was started on 06 May 1955. 9429040947785 is the New Zealand Business Number it was issued. "Male and female clothing mfg - similar quantities of each" (ANZSIC C135163) is how the company has been categorised. The company has been supervised by 9 directors: Warren Kent Cotterill - an active director whose contract started on 24 Nov 2005,
Cameron Wright - an active director whose contract started on 01 Sep 2014,
Maurice K Cotterill - an inactive director whose contract started on 16 Jan 1984 and was terminated on 01 Sep 2014,
Robert J Brown - an inactive director whose contract started on 16 Jan 1984 and was terminated on 01 Sep 2014,
Paul Gordon Juno - an inactive director whose contract started on 28 Sep 1996 and was terminated on 23 Dec 2005.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 102 Cambridge Street, Levin, 5510 (type: postal, office).
Silverdale Knitwear Limited had been using C/-Tcl Accountants Group, 112 Princess Street, Palmerston North as their registered address until 05 Dec 2014.
Old names for the company, as we identified at BizDb, included: from 06 May 1955 to 26 Jun 1979 they were called Levin Knitting Mills Limited.
A total of 240318 shares are allotted to 2 shareholders (2 groups). The first group consists of 15383 shares (6.4 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 46779 shares (19.47 per cent).
Principal place of activity
102 Cambridge Street, Levin, 5510 New Zealand
Previous addresses
Address #1: C/-tcl Accountants Group, 112 Princess Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 12 Dec 2013 to 05 Dec 2014
Address #2: C/-tcl Accountants Group, Remax Bldg, 132 Princess Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 16 Dec 2011 to 12 Dec 2013
Address #3: C/-tcl Accountants Group, 450 Ferguson Street, Palmerston North New Zealand
Registered address used from 30 Jul 2007 to 30 Jul 2007
Address #4: C/-tcl Accountants Group, 500 Foxton Shannon Road, Rd 13, Foxton New Zealand
Physical address used from 30 Jul 2007 to 30 Jul 2007
Address #5: Tax Consultancy Limited, Level 4, 64 Dixon Street, Wellington
Registered & physical address used from 02 Jan 2005 to 30 Jul 2007
Address #6: Colbert Cooper Ltd, 275a Oxford Street, Levin
Physical address used from 21 Nov 2002 to 02 Jan 2005
Address #7: Colbert Cooper & Co, 275a Oxford Street, Levin
Physical address used from 07 Dec 1998 to 21 Nov 2002
Address #8: Stanley St, Levin
Registered address used from 21 Oct 1996 to 02 Jan 2005
Basic Financial info
Total number of Shares: 240318
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #3 Number of Shares: 15383 | |||
Individual | Brown, Justin Robert |
Northland Wellington 6012 New Zealand |
18 Oct 2006 - |
Shares Allocation #4 Number of Shares: 46779 | |||
Individual | Stichbury, Craig William |
Levin 5571 New Zealand |
28 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Jeanette Katharine |
Hoon Hay Christchurch 8025 New Zealand |
06 May 1955 - 28 Feb 2023 |
Individual | Brown, Jeanette Katharine |
Hoon Hay Christchurch 8025 New Zealand |
06 May 1955 - 28 Feb 2023 |
Individual | Brown, Robert James |
Hoon Hay Christchurch 8025 New Zealand |
06 May 1955 - 28 Feb 2023 |
Individual | Cotterill, Jill Helen |
Levin Levin 5510 New Zealand |
05 Jul 2006 - 28 Feb 2023 |
Individual | Dittmer, David John Hilton |
Levin |
06 May 1955 - 30 Nov 2007 |
Individual | Cotterill, Maurice K |
Levin Levin 5510 New Zealand |
05 Jul 2006 - 28 Feb 2023 |
Individual | Cotterill, Warren Kent |
Levin |
26 Nov 2003 - 26 Nov 2003 |
Individual | Cotterill, Warren Kent |
Levin |
26 Nov 2003 - 26 Nov 2003 |
Individual | Brown, Robert James |
Hoon Hay Christchurch 8025 New Zealand |
06 May 1955 - 28 Feb 2023 |
Individual | Brown, Robert James |
Hoon Hay Christchurch 8025 New Zealand |
06 May 1955 - 28 Feb 2023 |
Individual | Brown, Robert J |
Hoon Hay Christchurch 8025 New Zealand |
05 Jul 2006 - 28 Feb 2023 |
Individual | Brown, Robert J |
Hoon Hay Christchurch 8025 New Zealand |
05 Jul 2006 - 28 Feb 2023 |
Individual | Cotterill, Maurice Kent |
Levin Levin 5510 New Zealand |
26 Nov 2003 - 28 Feb 2023 |
Individual | Cotterill, Maurice Kent |
Levin New Zealand |
26 Nov 2003 - 28 Feb 2023 |
Individual | Cotterill, Maurice K |
Levin Levin 5510 New Zealand |
05 Jul 2006 - 28 Feb 2023 |
Individual | Cotterill, Jill Helen |
Levin Levin 5510 New Zealand |
05 Jul 2006 - 28 Feb 2023 |
Individual | Cotterill, Jill Helen |
Levin Levin 5510 New Zealand |
05 Jul 2006 - 28 Feb 2023 |
Individual | Brown, Jeanette Katharine |
Hoon Hay Christchurch 8025 New Zealand |
06 May 1955 - 28 Feb 2023 |
Individual | Brown, Jeanette Katharine |
Hoon Hay Christchurch 8025 New Zealand |
06 May 1955 - 28 Feb 2023 |
Individual | Lang, David Millar |
Wigram Christchurch 8042 New Zealand |
23 Dec 2014 - 28 Feb 2023 |
Individual | Lang, David Millar |
Wigram Christchurch 8042 New Zealand |
23 Dec 2014 - 28 Feb 2023 |
Individual | Lang, David Millar |
Wigram Christchurch 8042 New Zealand |
23 Dec 2014 - 28 Feb 2023 |
Individual | Lang, David Millar |
Wigram Christchurch 8042 New Zealand |
23 Dec 2014 - 28 Feb 2023 |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
05 Jul 2006 - 09 Nov 2015 | |
Individual | Bolderston, Geoffrey Anthony |
Bryndwr Christchurch 8052 New Zealand |
23 Dec 2014 - 04 Nov 2020 |
Individual | Ryan, Patrick Joseph |
Levin |
06 May 1955 - 21 Dec 2004 |
Individual | Cotterill, Warren Kent |
Levin |
26 Nov 2003 - 26 Nov 2003 |
Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
05 Jul 2006 - 09 Nov 2015 | |
Individual | Thomson, John Richard |
Cashmere Christchurch 8025 New Zealand |
23 Dec 2014 - 14 Jun 2016 |
Individual | Cotterill, Maurice K |
Levin |
26 Nov 2003 - 26 Nov 2003 |
Individual | Ferrick, Wayne Alan |
Levin |
26 Nov 2003 - 26 Nov 2003 |
Entity | Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
05 Jul 2006 - 09 Nov 2015 | |
Individual | Bolderston, Geoffrey Anthony |
Bryndwr Christchurch 8052 New Zealand |
23 Dec 2014 - 04 Nov 2020 |
Entity | Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
05 Jul 2006 - 09 Nov 2015 | |
Individual | Thomson, John Richard |
Christchurch 2 |
06 May 1955 - 23 Dec 2014 |
Individual | Marshall, Derek John |
Christchurch 2 |
06 May 1955 - 23 Dec 2014 |
Individual | Cotterill, Warren Kent |
Waikanae Waikanae 5036 New Zealand |
26 Nov 2003 - 26 Nov 2003 |
Individual | Juno, Paul Gordon |
Levin |
06 May 1955 - 21 Dec 2004 |
Individual | Cotterill, Warren Kent |
Levin |
26 Nov 2003 - 26 Nov 2003 |
Individual | Cotterill, Muarice Kent |
Levin |
06 May 1955 - 21 Dec 2004 |
Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
05 Jul 2006 - 09 Nov 2015 | |
Individual | Marshall, Derek John |
Cashmere Christchurch 8025 New Zealand |
23 Dec 2014 - 14 Jun 2016 |
Individual | Ferrick, Wayne Alan |
Levin |
26 Nov 2003 - 26 Nov 2003 |
Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
05 Jul 2006 - 09 Nov 2015 |
Warren Kent Cotterill - Director
Appointment date: 24 Nov 2005
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 19 Nov 2012
Cameron Wright - Director
Appointment date: 01 Sep 2014
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Sep 2014
Maurice K Cotterill - Director (Inactive)
Appointment date: 16 Jan 1984
Termination date: 01 Sep 2014
Address: Levin, 5510 New Zealand
Address used since 25 Nov 2003
Robert J Brown - Director (Inactive)
Appointment date: 16 Jan 1984
Termination date: 01 Sep 2014
Address: Christchurch 2,
Address used since 16 Jan 1984
Paul Gordon Juno - Director (Inactive)
Appointment date: 28 Sep 1996
Termination date: 23 Dec 2005
Address: Levin,
Address used since 28 Sep 1996
Bryan J Antcliff - Director (Inactive)
Appointment date: 16 Jan 1984
Termination date: 25 Nov 1997
Address: Pauanui,
Address used since 16 Jan 1984
Paul Gordon Juno - Director (Inactive)
Appointment date: 28 Sep 1995
Termination date: 15 Jul 1996
Address: Levin,
Address used since 28 Sep 1995
As Above Colbert Cooper & Co - Director (Inactive)
Appointment date: 15 Jul 1996
Termination date: 15 Jul 1996
Address: Levin,
Address used since 15 Jul 1996
Reginald S Antcliff - Director (Inactive)
Appointment date: 16 Jan 1984
Termination date: 03 Aug 1995
Address: Levin,
Address used since 16 Jan 1984
Lkm Holdings Limited
102 Cambridge Street
Horowhenua Employment Initiative Trust
C/o The Amp Complex
Horowhenua Peoples Trust
515 Queen Street East
Kentbridge Trust
87-89 Cambridge Street
Queen Street Gospel Chapel Trust
539-541 Queen St
Thompson Memorial Cultural Centre Incorporated
4 Kent Street
A & N Bainbridge Trustee Limited
26 Fourth Avenue
Crucial Traders (nz) Limited
50 Huia Road
Kiwi Beach Gear Limited
Level 1, 10 Heather Street
Lexur Limited
332 Worsleys Road
Paladin Sports Nz Limited
Level 6, 51-53 Shortland Street
Rebel Yell Limited
30 Gonville Avenue