General information

Silicon Controls Limited

Type: NZ Limited Company (Ltd)
9429036740598
New Zealand Business Number
1167772
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
106993688
GST Number

Silicon Controls Limited (issued an NZBN of 9429036740598) was incorporated on 17 Oct 2001. 3 addresses are in use by the company: 18 Wairere Road, Belmont, Lower Hutt, 5010 (type: registered, physical). 4 Wilmore Way, Lowry Bay had been their registered address, until 15 Feb 2022. 4 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2 shares (50 per cent of shares), namely:
Maurer, Peter Allan (an individual) located at Belmont, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 2 shares); it includes
Maurer, Hazel Lindsay (an individual) - located at Belmont, Lower Hutt. The Businesscheck information was updated on 08 Mar 2024.

Current address Type Used since
Po Box 31-373, Lower Hutt, 5040 Postal 04 Feb 2020
18 Wairere Road, Belmont, Lower Hutt, 5010 Registered & physical & service 15 Feb 2022
Contact info
64 21 879969
Phone (Phone)
petermaurer@siliconcontrols.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
petermaurer@siliconcontrols.co.nz
Email
www.siliconcontrols.co.nz
Website
Directors
Name and Address Role Period
Peter Allan Maurer
Belmont, Lower Hutt, 5010
Address used since 04 Feb 2022
Lowry Bay, 5013
Address used since 03 Feb 2021
Northland, Wellington, 6012
Address used since 04 Feb 2020
Lowry Bay, Lower Hutt, 5013
Address used since 06 May 2011
Director 17 Oct 2001 - current
Nigel Parry
Waikanae,
Address used since 31 Mar 2004
Director 31 Mar 2004 - 10 Jan 2008
Addresses
Principal place of activity
4 Wilmore Way , Lowry Bay , Lower Hutt , 5013
Previous address Type Period
4 Wilmore Way, Lowry Bay, 5013 Registered & physical 18 Feb 2021 - 15 Feb 2022
4 Wilmore Way, Northland, Lowry Bay, 5013 Registered & physical 12 Feb 2021 - 18 Feb 2021
50 Garden Road, Northland, Wellington, 6012 Registered & physical 13 Feb 2020 - 12 Feb 2021
4 Wilmore Way, Lowry Bay, Lower Hutt, 5013 Registered & physical 16 May 2011 - 13 Feb 2020
2/7 Epuni Street, Lower Hutt Registered 23 Feb 2010 - 16 May 2011
2 / 7 Epuni Street, Lower Hutt 5011 Registered 23 Feb 2010 - 23 Feb 2010
2 / 7 Epuni Street, Lower Hutt 5011 Physical 23 Feb 2010 - 23 Feb 2010
515 Riverside Drive North, Fairfield, Lower Hutt Registered & physical 14 Mar 2008 - 23 Feb 2010
9 Richmond Grove, Lower Hutt Registered 26 Apr 2007 - 14 Mar 2008
9 Richond Grove, Lower Hutt Physical 26 Apr 2007 - 14 Mar 2008
9 Richmond Grove, Lower Hutt Physical 26 Apr 2007 - 26 Apr 2007
59 End Farm Rd, Waikanae Registered & physical 02 Jan 2004 - 26 Apr 2007
14a Park Road, Belmont, Lower Hutt Registered & physical 03 Mar 2003 - 02 Jan 2004
58 Queens Grove, Lower Hutt Registered & physical 17 Oct 2001 - 03 Mar 2003
Financial Data
Financial info
4
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Maurer, Peter Allan
Individual
Belmont
Lower Hutt
5010
17 Oct 2001 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Maurer, Hazel Lindsay
Individual
Belmont
Lower Hutt
5010
17 Oct 2001 - current
Location
Companies nearby
Strictly Banners Limited
4 Wilmore Way
Convergent Limited
137 Marine Drive
Cfo Locum Limited
15b Dillon Street
Dylan St Trustees Limited
15a Dillon Street
Trilogy Investments Limited
23 Dillon Street
Robertson Design & Construction Limited
30c Ngaumatau Road