A G Silvertech Limited, a registered company, was started on 26 Jul 1996. 9429038265457 is the NZBN it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. The company has been supervised by 4 directors: Leslie Kahu White - an active director whose contract began on 26 Jul 1996,
Diane Margaret White - an active director whose contract began on 01 Apr 2019,
Grant Douglas Middleton - an inactive director whose contract began on 26 Jul 1996 and was terminated on 04 Oct 1996,
Richard Thomas Salisbury - an inactive director whose contract began on 26 Jul 1996 and was terminated on 26 Jul 1996.
Updated on 02 Apr 2024, our data contains detailed information about 4 addresses this company registered, namely: 187 River Road, Rd 1, Otane, 4271 (physical address),
187 River Road, Rd 1, Otane, 4271 (registered address),
187 River Road, Rd 1, Otane, 4271 (service address),
187 River Road, Rd 1, Otane, 4271 (other address) among others.
A G Silvertech Limited had been using 187 River Road, Rd 1, Otane as their physical address up until 14 May 2021.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent). Finally there is the third share allocation (25 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 187 River Road, Rd 1, Otane, 4271 New Zealand
Physical & registered & service address used from 14 May 2021
Principal place of activity
187 River Road, Rd 1, Otane, 4271 New Zealand
Previous addresses
Address #1: 187 River Road, Rd 1, Otane, 4271 New Zealand
Physical & registered address used from 13 May 2021 to 14 May 2021
Address #2: 273 High Street, Solway, Masterton, 5810 New Zealand
Registered & physical address used from 20 May 2020 to 13 May 2021
Address #3: 4b Westmuir Crescent, Pokeno, Pokeno, 2402 New Zealand
Registered & physical address used from 13 May 2019 to 20 May 2020
Address #4: 273 High Street, Solway, Masterton, 5810 New Zealand
Registered & physical address used from 30 May 2017 to 13 May 2019
Address #5: 155 River Road, Rd 1, Waipawa, 4271 New Zealand
Registered & physical address used from 29 May 2014 to 30 May 2017
Address #6: 187 River Road, R D 1, Waipawa New Zealand
Physical & registered address used from 03 Jun 2005 to 29 May 2014
Address #7: 45 Mcgreevy Street, Waipawa, Central Hawkes Bay
Registered address used from 11 Apr 2000 to 03 Jun 2005
Address #8: 10 Smith Street, Waipukurau
Registered address used from 15 Jun 1998 to 11 Apr 2000
Address #9: 17 Mccarthy Terrace, Waipukurau
Physical address used from 11 Nov 1996 to 03 Jun 2005
Address #10: 45 Mcgreevy Street, Waipawa, Central Hawkes Bay
Registered address used from 11 Nov 1996 to 15 Jun 1998
Address #11: 10 Smith Street, Waipukurau
Physical address used from 11 Nov 1996 to 11 Nov 1996
Address #12: 45 Mcgreevy Street, Waipawa, Central Hawkes Bay
Physical address used from 11 Nov 1996 to 11 Nov 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | White, Diane Margaret |
Rd 1 Otane 4271 New Zealand |
26 Jul 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | White, Leslie Kahu |
Rd 1 Otane 4271 New Zealand |
26 Jul 1996 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Wind, Graeme Russell |
R D 1 Waipawa |
26 Jul 1996 - |
Leslie Kahu White - Director
Appointment date: 26 Jul 1996
Address: Rd 1, Otane, 4271 New Zealand
Address used since 05 May 2021
Address: Solway, Masterton, 5810 New Zealand
Address used since 12 May 2020
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 03 May 2019
Address: R D 1, Waipawa, 4217 New Zealand
Address used since 21 May 2014
Address: Solway, Masterton, 5810 New Zealand
Address used since 22 May 2017
Diane Margaret White - Director
Appointment date: 01 Apr 2019
Address: Rd 1, Otane, 4271 New Zealand
Address used since 05 May 2021
Address: Solway, Masterton, 5810 New Zealand
Address used since 12 May 2020
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 01 Apr 2019
Grant Douglas Middleton - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 04 Oct 1996
Address: Waipawa,
Address used since 26 Jul 1996
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 26 Jul 1996
Address: Hamilton,
Address used since 26 Jul 1996
Masterton Gospel Trust
270 High Street
Satyajyot Limited
290 High Street
Dena Limited
290 High Street
Hospice Wairarapa Community Trust Board
23 Edwin Feist Place
Ormond Engineering Limited
21 Edwin Feist Place
Oha Honey Limited Partnership
17 Edwin Feist Place
Bashford Construction Limited
1 Plunket Street
Cameron Construction Limited
23 Devon Street
Derecourt Construction Limited
3 Waltons Avenue
Mrd Studio Limited
8 Gimson Street
Rusty Roofing Limited
56 Harley Street
Tunnicliffe Builders Limited
34a Millard Avenue