Shortcuts

Silverfin Capital Limited

Type: NZ Limited Company (Ltd)
9429042111863
NZBN
5864269
Company Number
Registered
Company Status
119482100
GST Number
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
Level 12
41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Jun 2018
Level 12
41 Shortland Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 12 Feb 2020

Silverfin Capital Limited, a registered company, was registered on 11 Dec 2015. 9429042111863 is the NZ business identifier it was issued. "Real estate management service" (ANZSIC L672050) is how the company was categorised. The company has been run by 6 directors: Donald Murray Douglas Cleverley - an active director whose contract began on 01 May 2016,
Jonathan Mark Bishop - an active director whose contract began on 26 Sep 2018,
Paul Ashley Macaulay - an active director whose contract began on 01 Oct 2018,
Alan Paterson - an inactive director whose contract began on 01 Mar 2016 and was terminated on 28 Apr 2020,
Cheryl Macaulay - an inactive director whose contract began on 11 Dec 2015 and was terminated on 04 Aug 2018.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Level 12, 41 Shortland Street, Auckland, 1010 (type: postal, office).
Silverfin Capital Limited had been using Level 4, 5 High Street, Auckland as their registered address up to 12 Jun 2018.
One entity controls all company shares (exactly 1000 shares) - Silverfin Equities Limited - located at 1010, 41 Shortland Street, Auckland.

Addresses

Principal place of activity

Level 12, 41 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 5 High Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 May 2016 to 12 Jun 2018

Address #2: 9 Beacon Avenue, Campbells Bay, Auckland, 0630 New Zealand

Registered & physical address used from 11 Dec 2015 to 03 May 2016

Contact info
64 9 9525840
12 Feb 2019 Phone
molly@silverfin.nz
31 Jul 2023 Customer Service
alex@silverfin.nz
31 Jul 2023 nzbn-reserved-invoice-email-address-purpose
jackie@silverfin.nz
12 Feb 2020 nzbn-reserved-invoice-email-address-purpose
jackie@silverfin.nz
12 Feb 2019 Email
www.silverfin.nz
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Silverfin Equities Limited
Shareholder NZBN: 9429042337928
41 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macaulay, Cheryl Rd 3
Albany
0793
New Zealand
Entity Trafalgar One Limited
Shareholder NZBN: 9429041723173
Company Number: 5689268
Director Cheryl Macaulay Rd 3
Albany
0793
New Zealand
Entity Ftp Trustee Limited
Shareholder NZBN: 9429030069671
Company Number: 4637020
Entity Trafalgar One Limited
Shareholder NZBN: 9429041723173
Company Number: 5689268
Entity Ftp Trustee Limited
Shareholder NZBN: 9429030069671
Company Number: 4637020

Ultimate Holding Company

21 Jul 1991
Effective Date
Silverfin Equities Limited
Name
Ltd
Type
5989731
Ultimate Holding Company Number
NZ
Country of origin
Level 4
5 High Street
Auckland 1010
New Zealand
Address
Directors

Donald Murray Douglas Cleverley - Director

Appointment date: 01 May 2016

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 01 May 2016


Jonathan Mark Bishop - Director

Appointment date: 26 Sep 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Feb 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 26 Sep 2018


Paul Ashley Macaulay - Director

Appointment date: 01 Oct 2018

Address: Rd 3, Auckland, 0793 New Zealand

Address used since 01 Oct 2018


Alan Paterson - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 28 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2016


Cheryl Macaulay - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 04 Aug 2018

Address: Rd 3, Albany, 0793 New Zealand

Address used since 11 Dec 2015


Cheryl Macaulay - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 04 Aug 2018

Address: Rd 3, Albany, 0793 New Zealand

Address used since 11 Dec 2015