Si2 Limited was started on 28 Apr 2008 and issued a New Zealand Business Number of 9429032778694. This in liquidation LTD company has been managed by 6 directors: Samuel Rollason Ansley - an active director whose contract began on 28 Apr 2008,
Sam Rollason Ansley - an active director whose contract began on 28 Apr 2008,
Matthew James Bould - an inactive director whose contract began on 28 Apr 2008 and was terminated on 18 May 2015,
Katherine Francis Prangnell - an inactive director whose contract began on 28 Apr 2008 and was terminated on 11 May 2015,
Simon John Ansley - an inactive director whose contract began on 28 Apr 2008 and was terminated on 03 Nov 2014.
As stated in BizDb's data (updated on 10 May 2023), the company uses 2 addresses: 161 Cashel Street, Christchurch Central, Christchurch 8011 (registered address),
161 Cashel Street, Christchurch Central, Christchurch 8011 (service address),
Ground Floor, 22 Customs Street, Britomart, Auckland, 1010 (physical address).
Up until 15 May 2023, Si2 Limited had been using Ground Floor, 22 Customs Street, Britomart, Auckland as their registered address.
BizDb identified former names for the company: from 28 Apr 2008 to 24 Nov 2020 they were called Shaky Isles Britomart Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Shaky Isles New Zealand Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address #1: Ground Floor, 22 Customs Street, Britomart, Auckland, 1010 New Zealand
Registered & service address used from 28 Sep 2018 to 15 May 2023
Address #2: Unit 7, 27 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Dec 2017 to 28 Sep 2018
Address #3: Level 1, 44 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical & registered address used from 09 Dec 2011 to 14 Dec 2017
Address #4: Level 1, 8 Kent Street, Newmarket, Auckland New Zealand
Physical & registered address used from 28 Apr 2008 to 09 Dec 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 11 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Shaky Isles New Zealand Limited Shareholder NZBN: 9429041531198 |
Auckland 1010 New Zealand |
22 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mhg1 Limited Shareholder NZBN: 9429036897612 Company Number: 1138807 |
28 Apr 2008 - 22 Jul 2015 | |
Entity | Mhg1 Limited Shareholder NZBN: 9429036897612 Company Number: 1138807 |
28 Apr 2008 - 22 Jul 2015 | |
Entity | Marvel Hospitality Group Limited Shareholder NZBN: 9429036897612 Company Number: 1138807 |
28 Apr 2008 - 22 Jul 2015 | |
Entity | Marvel Hospitality Group Limited Shareholder NZBN: 9429036897612 Company Number: 1138807 |
28 Apr 2008 - 22 Jul 2015 |
Samuel Rollason Ansley - Director
Appointment date: 28 Apr 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Nov 2018
Sam Rollason Ansley - Director
Appointment date: 28 Apr 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Nov 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Nov 2012
Matthew James Bould - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 18 May 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 05 Nov 2012
Katherine Francis Prangnell - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 11 May 2015
Address: 44 Queen Street, Auckland, 1010 New Zealand
Address used since 01 Nov 2013
Simon John Ansley - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 03 Nov 2014
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 05 Nov 2012
Mark Gerald Keddell - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 03 Nov 2014
Address: 44 Queen Street, Auckland, 1010 New Zealand
Address used since 01 Nov 2013
Ian & Tina 2014 Trading Co. Limited
33 Kingdon Street
Q-liquid Limited
16 Kingdon Street
Anglican Trusts Board Services Limited
123 Carlton Gore Road
Trust Investments Management Limited
Level 4
Anglican Investment Trust Board
Level 2