Silverstripe Limited (New Zealand Business Number 9429037357573) was started on 29 Feb 2000. 2 addresses are currently in use by the company: Level 2, 275 Cuba Street, Te Aro, Wellington, 6011 (type: registered, physical). Level 5, 101 Courtenay Place, Te Aro, Wellington had been their registered address, until 11 Jan 2021. Silverstripe Limited used other names, namely: Totally Digital (New Zealand) Limited from 29 Feb 2000 to 31 Aug 2005. 10600 shares are issued to 16 shareholders who belong to 10 shareholder groups. The first group includes 2 entities and holds 2970 shares (28.02% of shares), namely:
Mk Trustee 2016 Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Magnusson, Sigurd Victor (an individual) located at Moera, Lower Hutt postcode 5010. When considering the second group, a total of 2 shareholders hold 28.02% of all shares (exactly 2970 shares); it includes
Mk Trustee 2016 Limited (an entity) - located at Wellington Central, Wellington,
Minnee, Samuel Robert (an individual) - located at Newtown, Wellington. Next there is the next group of shareholders, share allocation (792 shares, 7.47%) belongs to 3 entities, namely:
Francis, Julie Ann, located at Boulcott, Lower Hutt (an individual),
Francis, Richard Murray, located at Boulcott, Lower Hutt (a director),
Francis, Ronald William, located at Waterloo, Lower Hutt (an individual). Our database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 275 Cuba Street, Te Aro, Wellington, 6011 | Registered & physical & service | 11 Jan 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy George Copeland
Oriental Bay, Wellington, 6011
Address used since 01 Dec 2023
Khandallah, Wellington, 6035
Address used since 27 Sep 2017
107 Thorndon Quay, Wellington, 6011
Address used since 02 Sep 2010 |
Director | 29 Feb 2000 - current |
|
Sigurd Victor Magnusson
Moera, Lower Hutt, 5010
Address used since 02 Sep 2020
Tirohanga, Lower Hutt, 5010
Address used since 07 Jun 2011 |
Director | 13 Jun 2002 - current |
|
Samuel Robert Minnee
Te Aro, Wellington, 6011
Address used since 07 Jun 2011
Newtown, Wellington, 6021
Address used since 27 Sep 2017 |
Director | 13 Jun 2002 - current |
|
Alexander John Macleod
Poraiti, Napier, 4112
Address used since 02 Sep 2020
Belmont, Lower Hutt, 5010
Address used since 22 Apr 2010
Poraiti, Napier, 4112
Address used since 27 Sep 2017 |
Director | 22 Apr 2010 - current |
|
Richard Murray Francis
Boulcott, Lower Hutt, 5010
Address used since 09 May 2011 |
Director | 09 May 2011 - current |
|
Sacha Helena Judd
Point Chevalier, Auckland, 1022
Address used since 24 Feb 2015
Langs Beach, Northland, 0582
Address used since 27 Sep 2017 |
Director | 24 Feb 2015 - 28 Mar 2019 |
|
Nathan John Torkington
Rd 5, Warkworth, 0985
Address used since 11 May 2010 |
Director | 11 May 2010 - 31 Dec 2013 |
|
Brian Douglas Calhoun
Wellington,
Address used since 28 Sep 2009 |
Director | 31 Aug 2007 - 22 Apr 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 101 Courtenay Place, Te Aro, Wellington, 6011 | Registered | 02 Jun 2016 - 11 Jan 2021 |
| Level 5, 101 Courtenay Place, Wellington, 6011 | Physical | 19 Feb 2015 - 11 Jan 2021 |
| 29 William Street, Petone, Lower Hutt, 5012 | Registered | 20 Mar 2014 - 02 Jun 2016 |
| Level 5, Symes De Silva House, 97-99 Courtenay Place, Wellington, 6011 | Physical | 08 Sep 2011 - 19 Feb 2015 |
| C/-francis Consulting Ltd, Level 1 Stewart Dawsons Corner, 360 Lambton Quay, Wellington | Physical | 12 Feb 2007 - 08 Sep 2011 |
| C/-francis Consulting Ltd, Level 1 Stewart Dawsons Corner, 360 Lambton Quay, Wellington | Registered | 12 Feb 2007 - 20 Mar 2014 |
| C/-francis Consulting Ltd, Level 4, 354 Lambton Quay, Wellington | Physical | 27 Sep 2005 - 12 Feb 2007 |
| C/-francis Consulting, Level 4, 354 Lambton Quay, Wellington | Registered | 27 Sep 2005 - 12 Feb 2007 |
| Level 4, 25a Marion Street, Wellington | Registered & physical | 26 Nov 2004 - 27 Sep 2005 |
| Level 2, 205-207 Victoria Street, Wellington | Registered | 28 Oct 2003 - 26 Nov 2004 |
| Level 2, 205-207 Victoria Street, Wllington | Physical | 07 Oct 2003 - 26 Nov 2004 |
| Level 2, 28 Grey Street, Wellington | Registered | 20 Jun 2002 - 28 Oct 2003 |
| Level 2, 28 Grey Street, Wellington | Physical | 20 Jun 2002 - 07 Oct 2003 |
| 108 Khandallah Road, Khandallah, Wellington | Registered | 12 Apr 2000 - 20 Jun 2002 |
| 108 Khandallah Road, Khandallah, Wellington | Physical | 29 Feb 2000 - 20 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mk Trustee 2016 Limited Shareholder NZBN: 9429041485101 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
05 Feb 2020 - current |
|
Magnusson, Sigurd Victor Individual |
Moera Lower Hutt 5010 |
06 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mk Trustee 2016 Limited Shareholder NZBN: 9429041485101 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
05 Feb 2020 - current |
|
Minnee, Samuel Robert Individual |
Newtown Wellington 6021 |
06 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Julie Ann Individual |
Boulcott Lower Hutt 5010 |
08 Jul 2011 - current |
|
Francis, Richard Murray Director |
Boulcott Lower Hutt 5010 |
08 Jul 2011 - current |
|
Francis, Ronald William Individual |
Waterloo Lower Hutt 5011 |
08 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Magnusson, Sigurd Victor Individual |
Moera Lower Hutt 5010 |
29 Feb 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minnee, Samuel Robert Individual |
Newtown Wellington 6021 |
29 Feb 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copeland, Timothy George Individual |
Khandallah Wellington 6035 |
29 Feb 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copeland, David James Individual |
Wellington |
06 Sep 2007 - current |
|
Copeland, Timothy George Individual |
Khandallah Wellington 6035 |
06 Sep 2007 - current |
|
Copeland, Janet Mary Individual |
Wellington |
06 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Richard Murray Director |
Boulcott Lower Hutt 5010 |
08 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hold Fast Investments Limited Shareholder NZBN: 9429030801158 Entity (NZ Limited Company) |
Hastings Hastings 4122 |
14 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macleod, Alexander John Director |
Poraiti Napier 4112 |
08 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Calhoun, Brian Douglas Individual |
Wellington |
06 Sep 2007 - 05 Jul 2011 |
|
Schwarz, Sibylle Individual |
Wellington |
06 Sep 2007 - 05 Jul 2011 |
|
Maclean, Donald John Individual |
Epsom Auckland 1051 |
08 Jul 2011 - 14 Feb 2013 |
|
Macleod, Mary Lesa Individual |
Belmont Lower Hutt 5010 |
08 Jul 2011 - 14 Feb 2013 |
|
Downs, Kathryn Elizabeth Individual |
Tirohanga Lower Hutt 5010 |
06 Sep 2007 - 15 Apr 2021 |
|
Public Trust Other |
Wellington |
06 Sep 2007 - 15 Apr 2021 |
|
Public Trust Other |
Wellington |
06 Sep 2007 - 15 Apr 2021 |
|
Downs, Kathryn Elizabeth Individual |
Tirohanga Lower Hutt 5010 |
06 Sep 2007 - 15 Apr 2021 |
|
Calhoun, Brian Douglas Individual |
Wellington |
06 Sep 2007 - 05 Jul 2011 |
|
Null - Public Trust Other |
Wellington |
06 Sep 2007 - 05 Jul 2011 |
|
Null - Public Trust Other |
Wellington |
06 Sep 2007 - 05 Jul 2011 |
![]() |
Ringlock Limited Level 2, 182 Vivian Street |
![]() |
Tsn Retail Limited Level 2, 35 Ghuznee Street |
![]() |
Loomio Limited Level 2, 275 Cuba Street |
![]() |
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
![]() |
Ping Identity NZ Limited Level 1, 79 Taranaki Street |
![]() |
Mcindoe Urban Limited Level 1, 79 Taranaki Street |