General information

Silicon Systems Limited

Type: NZ Limited Company (Ltd)
9429035501459
New Zealand Business Number
1489892
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M700010 - Computer Consultancy Service
Industry classification codes with description

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
Contact info
64 27558 6104
Phone (Phone)
accounts@silicon.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@silicon.co.nz
Email
www.silicon.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 679
Shareholder Name Address Period
O'keeffe, Liam Michael
Individual
Petone
Lower Hutt
5012
08 Mar 2004 - current
Shares Allocation #2 Number of Shares: 321
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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