Silverstream Directors (No 1) Limited (NZBN 9429031478137) was launched on 05 Jul 2010. 4 addresses are currently in use by the company: 17 Woodmancote Road, Khandallah, Wellington, 6035 (type: registered, service). Level 7, Anzac House 181 Willis Street, Wellington Central, Wellington had been their registered address, up until 15 Sep 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Craigellachie Holdings Limited (an entity) located at Khandallah, Wellington postcode 6035. Our database was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, Hope Gibbons Building, 54 Taranaki Street, Wellington, 6011 | Registered & physical & service | 15 Sep 2021 |
| 17 Woodmancote Road, Khandallah, Wellington, 6035 | Registered & service | 03 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Ross John Hanning
Khandallah, Wellington, 6035
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - current |
|
Carole Ann Williams
Churton Park, Wellington, 6037
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 30 Nov 2021 |
|
Robert Paul Russell
Woburn, Lower Hutt, 5010
Address used since 06 Sep 2013 |
Director | 18 Jul 2012 - 30 Jun 2014 |
|
Roger Darren Lloyd Fairbairn
Te Aro, Wellington, 6011
Address used since 04 Jun 2014 |
Director | 21 Dec 2012 - 30 Jun 2014 |
|
Deepak Kumar Gupta
Miramar, Wellington, 6022
Address used since 05 Jul 2010 |
Director | 05 Jul 2010 - 10 Dec 2012 |
|
Ross John Hanning
Khandallah, Wellington, 6035
Address used since 05 Jul 2010 |
Director | 05 Jul 2010 - 20 Jul 2012 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, Anzac House 181 Willis Street, Wellington Central, Wellington, 6011 | Registered | 04 Apr 2018 - 15 Sep 2021 |
| Level 7, Anzac House 181 Willis Street, Wellington Central, Wellington, 6011 | Physical | 19 Mar 2018 - 15 Sep 2021 |
| Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 | Physical | 23 Jul 2014 - 19 Mar 2018 |
| Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 | Registered | 23 Jul 2014 - 04 Apr 2018 |
| Level 5, 10 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 05 Jul 2010 - 23 Jul 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craigellachie Holdings Limited Shareholder NZBN: 9429038979880 Entity (NZ Limited Company) |
Khandallah Wellington 6035 |
26 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craigellachie Fiduciaries (no 4) Limited Shareholder NZBN: 9429031478007 Company Number: 3009029 Entity |
05 Jul 2010 - 26 Feb 2015 | |
|
Te International (vmf) Limited Shareholder NZBN: 9429031478007 Company Number: 3009029 Entity |
05 Jul 2010 - 26 Feb 2015 | |
|
Te International (vmf) Limited Shareholder NZBN: 9429031478007 Company Number: 3009029 Entity |
05 Jul 2010 - 26 Feb 2015 | |
|
Craigellachie Fiduciaries (no 4) Limited Shareholder NZBN: 9429031478007 Company Number: 3009029 Entity |
05 Jul 2010 - 26 Feb 2015 |
| Name | Craigellachie Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 548976 |
| Country of origin | NZ |
| Address |
Level 7 Wellington 6011 |
![]() |
Assure Legal Limited Level 1, 79 Taranaki Street |
![]() |
B+lnz Genetics Limited Level 4, 154 Featherston Street |
![]() |
Ignition Films Limited Level 4, 111 Customhouse Quay |
![]() |
Stewart Baillie Limited Level 3, 44 Victoria Street |
![]() |
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
![]() |
Ospri New Zealand Limited Level 9, 15 Willeston Street |