Silver Field Limited, a registered company, was started on 04 Mar 1971. 9429040583587 is the business number it was issued. "Landscaping and property maintenance service" (business classification E329150) is how the company was categorised. The company has been managed by 14 directors: Brian Richard Airey - an active director whose contract started on 30 Jul 1999,
Christine Mary Barrow - an active director whose contract started on 01 Nov 2018,
Sarah Louise Wilson - an active director whose contract started on 04 Feb 2022,
Keitha Julienne Turner - an active director whose contract started on 04 Feb 2022,
Bryan Richard Airey - an inactive director whose contract started on 30 Jul 1999 and was terminated on 04 Feb 2022.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: an address for records at 64 Porana Road, Hillcrest, Auckland, 0627 (types include: other, records).
Silver Field Limited had been using C/O Blackmore Hearne, & Virtue, 18 Broadway Newmarket, Auckland as their registered address up until 10 Jul 2007.
A total of 14 shares are allotted to 23 shareholders (12 groups). The first group is comprised of 1 share (7.14%) held by 1 entity. There is also a second group which includes 6 shareholders in control of 1 share (7.14%). Finally there is the 3rd share allotment (1 share 7.14%) made up of 1 entity.
Other active addresses
Address #4: 64 Porana Road, Hillcrest, Auckland, 0627 New Zealand
Other (Address for Records) & records address (Address for Records) used from 17 Jun 2022
Principal place of activity
20 Sharon Road, Waiake, Auckland, 0630 New Zealand
Previous addresses
Address #1: C/o Blackmore Hearne, & Virtue, 18 Broadway Newmarket, Auckland
Registered address used from 29 Jul 1998 to 10 Jul 2007
Address #2: C/o Blackmore Virtue And Owens, 18 Broadway, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 10 Jul 2007
Address #3: C/o Blackmore Hearne, & Virtue, 18 Broadway Newmarket, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 14
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Doneit Limited Shareholder NZBN: 9429042091646 |
Murrays Bay Auckland 0630 New Zealand |
09 Aug 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilson, Oliver David |
Northcote Auckland 0627 New Zealand |
26 Sep 2019 - |
Individual | Wilson, Sarah Louise |
Northcote Auckland 0627 New Zealand |
26 Sep 2019 - |
Entity (NZ Limited Company) | Emirau Trustees Limited Shareholder NZBN: 9429043350940 |
Northcote Auckland 0627 New Zealand |
26 Sep 2019 - |
Individual | Davis, Christopher John |
Campbells Bay Auckland 0630 New Zealand |
26 Sep 2019 - |
Individual | Wilson, Grant David |
Snells Beach Snells Beach 0920 New Zealand |
26 Sep 2019 - |
Individual | Wilson, Ailsa Dawn |
Snells Beach Snells Beach 0920 New Zealand |
26 Sep 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | At Realms Limited Shareholder NZBN: 9429042260462 |
Takapuna Auckland 0622 New Zealand |
28 Feb 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Lamz Services Limited Shareholder NZBN: 9429037739393 |
Takapuna Auckland 0622 New Zealand |
29 Jul 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcgregor, Robert |
Takpuna Auckland 0622 New Zealand |
30 Sep 2013 - |
Individual | Mcgregor, Anne |
Takapuna Auckland 0622 New Zealand |
30 Sep 2013 - |
Individual | Howard, Susan |
Takapuna Auckland 0622 New Zealand |
30 Sep 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Industrial Enterprises Limited Shareholder NZBN: 9429040435763 |
Hauraki Auckland 0622 New Zealand |
04 Mar 1971 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Hodgson, L W |
Takapuna Auckand |
04 Mar 1971 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 |
34 Triton Drive Albany, Auckland 0632 New Zealand |
01 Sep 2009 - |
Individual | Soper, Elizabeth |
Takapuna North Shore City New Zealand |
01 Sep 2009 - |
Individual | Soper, Gordon Barry |
Takapuna North Shore City New Zealand |
01 Sep 2009 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Henry, Bga |
Glenfield Auckland |
04 Mar 1971 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Morley, J I |
Glenfield Auckland |
04 Mar 1971 - |
Individual | Morley, D J |
Glenfield Auckland |
04 Mar 1971 - |
Shares Allocation #11 Number of Shares: 2 | |||
Other (Other) | North Shore Motor Holdings Limited |
Takapuna Auckland |
04 Mar 1971 - |
Shares Allocation #12 Number of Shares: 2 | |||
Individual | Kennett, B L |
North Shore Mail Centre Auckland |
04 Mar 1971 - |
Individual | Kennett, A P |
North Shore Mail Centre Auckland |
04 Mar 1971 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
Takapuna Auckland 0622 New Zealand |
04 Sep 2006 - 26 Sep 2019 |
Individual | Barneveld, P C |
P O Box 31298 Auckland |
04 Mar 1971 - 29 Jul 2008 |
Individual | Nelson, R G |
P O Box 31298 Auckland |
04 Mar 1971 - 29 Jul 2008 |
Individual | Griffiths, A M |
Penrose Auckland |
04 Mar 1971 - 18 Jun 2018 |
Individual | Airey, H |
Waiake Auckland 0630 New Zealand |
04 Mar 1971 - 09 Aug 2022 |
Individual | Hayward, Ruth Elizabeth |
Birkenhead Auckland New Zealand |
15 Jul 2005 - 26 Sep 2019 |
Individual | Ian George, Lowish |
Herne Bay Auckland New Zealand |
29 Jul 2008 - 31 Aug 2012 |
Entity | M & H Trustee Services Limited Shareholder NZBN: 9429038939655 Company Number: 559541 |
Newmarket Auckland 1023 New Zealand |
04 Mar 1971 - 09 Aug 2022 |
Individual | Airey, B R |
Waiake Auckland 0630 New Zealand |
04 Mar 1971 - 09 Aug 2022 |
Individual | Collins, Ang |
Whangarei |
04 Mar 1971 - 21 Jul 2004 |
Entity | M & H Trustee Services Limited Shareholder NZBN: 9429038939655 Company Number: 559541 |
Newmarket Auckland 1023 New Zealand |
04 Mar 1971 - 09 Aug 2022 |
Individual | Airey, H |
Waiake Auckland 0630 New Zealand |
04 Mar 1971 - 09 Aug 2022 |
Individual | Airey, B R |
Waiake Auckland 0630 New Zealand |
04 Mar 1971 - 09 Aug 2022 |
Individual | Hayward, William Robert |
Birkenhead Auckland New Zealand |
15 Jul 2005 - 26 Sep 2019 |
Individual | Ferguson, L |
R D 3 Tutukaka |
04 Mar 1971 - 04 Sep 2006 |
Individual | Lusk, Anthony Alan |
36 St Stephens Avenue Parnell, Auckland |
04 Mar 1971 - 04 Sep 2006 |
Individual | Hayward, Ruth Elizabeth |
Birkenhead Auckland New Zealand |
15 Jul 2005 - 26 Sep 2019 |
Entity | Rms Investments Limited Shareholder NZBN: 9429038016639 Company Number: 872026 |
04 Mar 1971 - 30 Sep 2013 | |
Individual | Bryce, Mw |
Whangarei |
04 Mar 1971 - 21 Jul 2004 |
Individual | Hayward, William Robert |
Birkenhead Auckland New Zealand |
15 Jul 2005 - 26 Sep 2019 |
Entity | Sw Trust Services Limited Shareholder NZBN: 9429037819729 Company Number: 913272 |
Takapuna Auckland 0622 New Zealand |
04 Sep 2006 - 26 Sep 2019 |
Individual | Gould, Pamela |
36 St Stephens Avenue Parnell, Auckland New Zealand |
04 Mar 1971 - 31 Aug 2012 |
Individual | Ferguson, H F |
R D 3 Tutukaka |
04 Mar 1971 - 04 Sep 2006 |
Individual | Griffiths, Kenneth Minto |
Penrose Auckland New Zealand |
04 Mar 1971 - 18 Jun 2018 |
Individual | Corkin, G A |
Rd3 Tutukaka |
04 Mar 1971 - 04 Sep 2006 |
Entity | Rms Investments Limited Shareholder NZBN: 9429038016639 Company Number: 872026 |
04 Mar 1971 - 30 Sep 2013 | |
Individual | Bryce, Gaw |
Whangarei |
04 Mar 1971 - 21 Jul 2004 |
Individual | Hodgson, R T |
Takapuna |
04 Mar 1971 - 21 Jul 2004 |
Brian Richard Airey - Director
Appointment date: 30 Jul 1999
Address: Waiake, Auckland, 0630 New Zealand
Address used since 01 Apr 2014
Christine Mary Barrow - Director
Appointment date: 01 Nov 2018
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Nov 2018
Sarah Louise Wilson - Director
Appointment date: 04 Feb 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 04 Feb 2022
Keitha Julienne Turner - Director
Appointment date: 04 Feb 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 Feb 2022
Bryan Richard Airey - Director (Inactive)
Appointment date: 30 Jul 1999
Termination date: 04 Feb 2022
Address: Waiake, Auckland, 0630 New Zealand
Address used since 01 Apr 2014
Brett Edward Turner - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 04 Feb 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Sep 2011
William Robert Hayward - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 01 Nov 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 27 Apr 2006
Brian Leslie Barrow - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 28 Sep 2011
Address: Coatsville, Albany Rd 3,
Address used since 18 Mar 2003
Peter Minto Griffiths - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 18 Mar 2003
Address: Orakei, Auckland,
Address used since 17 Mar 1992
Brian Henry - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 18 Mar 2003
Address: Glenfield, Auckland,
Address used since 18 Feb 2000
Kenneth Minto Griffiths - Director (Inactive)
Appointment date: 20 Aug 1998
Termination date: 30 Jul 1999
Address: Shelly Beach Road, Herne Bay, Auckland,
Address used since 20 Aug 1998
Godfrey Lyth Watt - Director (Inactive)
Appointment date: 20 May 1996
Termination date: 20 Aug 1998
Address: 14 Oteha Valley Road, Browns Bay, Auckland,
Address used since 20 May 1996
David Julian Barnston - Director (Inactive)
Appointment date: 13 Dec 1994
Termination date: 20 May 1996
Address: Milford, Auckland,
Address used since 13 Dec 1994
Robert Brooke Mackley - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 29 Nov 1994
Address: Glenfield, Auckland,
Address used since 17 Mar 1992
A Schroder Consulting Limited
11 Coates Avenue
A C Schroder Holdings Limited
11 Coates Avenue
Prm Reid Limited
11 Coates Avenue
La Tupina Limited
11 Coates Avenue
Magnum (nz) Limited
11 Coates Avenue
Wine Direct Limited
11 Coates Avenue
Cool Food Limited
14 Rangitoto Avenue
Johnston Concepts Limited
470 Parnell Road
Ll Leasing Limited
61 Fancourt Street
Rome Property Management Limited
2/281 Kohimarama Road
Stewart Landscaping Limited
Level 3, 117 St Georges Bay Rd
Triangulum Investment Limited
2/82 Patteson Ave