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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Maurer, Peter Allan Individual |
Belmont Lower Hutt 5010 |
17 Oct 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Maurer, Hazel Lindsay Individual |
Belmont Lower Hutt 5010 |
17 Oct 2001 - current |
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 |