Shortcuts

Si2 Limited

Type: NZ Limited Company (Ltd)
9429032778694
NZBN
2123286
Company Number
In Liquidation
Company Status
Current address
Ground Floor, 22 Customs Street
Britomart
Auckland 1010
New Zealand
Physical address used since 28 Sep 2018
161 Cashel Street
Christchurch Central
Christchurch 8011 New Zealand
Registered & service address used since 15 May 2023


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Shaky Isles New Zealand Limited
Shareholder NZBN: 9429041531198
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mhg1 Limited
Shareholder NZBN: 9429036897612
Company Number: 1138807
Entity Mhg1 Limited
Shareholder NZBN: 9429036897612
Company Number: 1138807
Entity Marvel Hospitality Group Limited
Shareholder NZBN: 9429036897612
Company Number: 1138807
Entity Marvel Hospitality Group Limited
Shareholder NZBN: 9429036897612
Company Number: 1138807
Directors

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