Silicon Systems Limited (New Zealand Business Number 9429035501459) was incorporated on 08 Mar 2004. 8 addresess are in use by the company: Po Box 27564, Marion Square, Wellington, 6141 (type: postal, office). 73 Sydney Street, Petone, Wellington had been their physical address, up until 27 Jun 2018. Silicon Systems Limited used more names, namely: Silicon Systems Trademark Limited from 08 Mar 2004 to 12 Apr 2010. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 679 shares (67.9% of shares), namely:
O'keeffe, Liam Michael (an individual) located at Petone, Lower Hutt postcode 5012. In the second group, a total of 2 shareholders hold 32.1% of all shares (321 shares); it includes
Murray, Andrew Craig (an individual) - located at Te Aro, Wellington,
O'keeffe, Liam Michael (an individual) - located at Te Aro, Wellington. "Computer consultancy service" (business classification M700010) is the category the ABS issued to Silicon Systems Limited. Businesscheck's data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
73 Sydney Street, Petone, Wellington | Other (Address For Share Register) | 08 Mar 2004 |
Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 19 Jun 2018 |
Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 | Physical & service & registered | 27 Jun 2018 |
Po Box 27564, Marion Square, Wellington, 6141 | Postal | 13 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Liam Michael O'keeffe
Rd 1, Waikanae, 5391
Address used since 17 Feb 2016 |
Director | 08 Mar 2004 - current |
Emily Winter O'keeffe
Rd 1, Waikanae, 5391
Address used since 24 Aug 2017 |
Director | 24 Aug 2017 - current |
Lorne Perry Simmons
Seatoun, Wellington, 6022
Address used since 17 Feb 2016 |
Director | 08 Mar 2004 - 25 Aug 2017 |
Nicole Simmons
Seatoun, 6022
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 24 Aug 2017 |
Hugo Van Gorkom
Paraparaumu, 5036
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 24 Aug 2017 |
Type | Used since | |
---|---|---|
Po Box 27564, Marion Square, Wellington, 6141 | Postal | 13 Feb 2020 |
Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 | Office & delivery | 13 Feb 2020 |
Floor 1, 90 Abel Smith Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
73 Sydney Street, Petone, Wellington | Physical & registered | 08 Mar 2004 - 27 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
O'keeffe, Liam Michael Individual |
Petone Lower Hutt 5012 |
08 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Andrew Craig Individual |
Te Aro Wellington 6011 |
08 Mar 2004 - current |
O'keeffe, Liam Michael Individual |
Te Aro Wellington 6011 |
08 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Jensen, Bruce Howard Individual |
Thorndon Wellington |
08 Mar 2004 - 28 Feb 2011 |
Simmons, Lorne Perry Individual |
Seatoun |
08 Mar 2004 - 25 Aug 2017 |
Simmons, Lorne Perry Individual |
Seatoun Wellington |
22 Mar 2010 - 25 Aug 2017 |
Van Gorkom, Hugo Individual |
Paraparumu |
22 Mar 2010 - 25 Aug 2017 |
Meynell, Barry Robin Individual |
Totara Park |
22 Mar 2010 - 28 Feb 2011 |
Simmons, Nicole Lynley Individual |
Seatoun |
26 Mar 2008 - 25 Aug 2017 |
Dempster, Elizabeth Individual |
Panania Nsw 2213 |
13 Feb 2017 - 25 Aug 2017 |
Dempster, Elizabeth Jean Individual |
Upper Hutt |
22 Mar 2010 - 28 Feb 2011 |
Keech, Diane Rosalee Individual |
Stokes Valley |
22 Mar 2010 - 28 Feb 2011 |
Best, Richard Individual |
Korokoro |
22 Mar 2010 - 02 Jun 2016 |
Fisher, Stuart Lloyd Individual |
Stokes Valley |
22 Mar 2010 - 28 Feb 2011 |
Ross, Stacey Leanne Individual |
Riverstone Upper Hutt |
22 Mar 2010 - 28 Feb 2011 |
Liquip Sales (nz) Limited 90 Sydney Street |
|
Stansborough Limited 68 Fitzherbert Street |
|
And Therefore None Limited 10 Regent Street |
|
Dk Golf Limited 88 Sydney Street |
|
Supercare Hawkes Bay Limited 79 Fitzherbert Street |
|
Supercare Auckland Limited 79 Fitzherbert Street |
Mmsd Limited 46 Nelson Street |
Green Light Software Limited 2 John Street |
Pragmatism Solutions Limited 41a Bay Street |
Quava Consulting Limited Level 1 |
Techvestor Limited 15 Dowse Drive |
Acuity Partners Limited 326 Jackson Street |