General information

Silverado Properties Limited

Type: NZ Limited Company (Ltd)
9429038783616
New Zealand Business Number
607671
Company Number
Registered
Company Status

Silverado Properties Limited (NZBN 9429038783616) was launched on 25 Jan 1994. 5 addresess are currently in use by the company: Level 1, 124 Vautier Street, Napier South, Napier, 4110 (type: physical, service). 100 Tironui Drive, Taradale, Napier had been their registered address, up to 19 Sep 2019. 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 510 shares (51% of shares), namely:
Goldfinch, Roderick Wayne (an individual) located at Hastings postcode 4172,
Wimsett, Richard John (an individual) located at Rd 2, Napier postcode 4182. When considering the second group, a total of 1 shareholder holds 25% of all shares (250 shares); it includes
Jarden, Andre James Michael (a director) - located at Hastings. The next group of shareholders, share allocation (240 shares, 24%) belongs to 2 entities, namely:
Wimsett, Richard John, located at Rd 2, Napier (an individual),
Goldfinch, Roderick Wayne, located at Hastings (an individual). Our information was last updated on 29 Mar 2024.

Current address Type Used since
100 Tironui Drive, Taradale, Napier, 4112 Other (Address For Share Register) 11 Apr 2016
Level 1, 124 Vautier Street, Napier South, Napier, 4110 Other (Address For Share Register) & shareregister (Address For Share Register) 11 Sep 2019
Level 1, 124 Vautier Street, Napier South, Napier, 4110 Physical & service & registered 19 Sep 2019
Directors
Name and Address Role Period
Andre James Michael Jarden
Hastings, 4175
Address used since 01 May 2021
Rd 5, Hastings, 4175
Address used since 06 Apr 2019
Director 06 Apr 2019 - current
Stephen Wayne Hill
Hastings, 4175
Address used since 15 Jun 2022
Director 15 Jun 2022 - current
Richard John Wimsett
Rd 2, Napier, 4182
Address used since 11 Sep 2019
Taradale, Napier, 4112
Address used since 01 Apr 2016
Director 25 Jan 1994 - 14 Jul 2020
Gary Joseph Warrick
Colorado, Reno, 89503
Address used since 25 Feb 2014
Director 30 Jan 1996 - 31 Jul 2018
Donald John Baird
Rd 5, Hastings,
Address used since 25 Jan 1994
Director 25 Jan 1994 - 30 Jan 1996
Addresses
Previous address Type Period
100 Tironui Drive, Taradale, Napier, 4112 Registered & physical 19 Apr 2016 - 19 Sep 2019
6 Finnis Lane, Hospital Hill, Napier, 4110 Physical & registered 26 Jun 2013 - 19 Apr 2016
27a Austin Street, Onekawa, Napier, 4110 Registered & physical 21 Feb 2011 - 26 Jun 2013
27a Austin Street, Onekawa, Napier Physical & registered 22 Mar 2007 - 21 Feb 2011
C/- Messrs Denton Donovan, Chartered Accountants, 115 North King Street, Hastings Registered 17 Jul 1999 - 22 Mar 2007
C/- Harding & Associates Ltd, 27a Austin St, Onekawa, Napier Physical 17 Jul 1999 - 22 Mar 2007
C/- Messrs Denton Donovan, Chartered Accountants, 115 North King Street, Hastings Physical 17 Jul 1999 - 17 Jul 1999
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
25 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 510
Shareholder Name Address Period
Goldfinch, Roderick Wayne
Individual
Hastings
4172
24 Feb 2019 - current
Wimsett, Richard John
Individual
Rd 2
Napier
4182
24 Feb 2019 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Jarden, Andre James Michael
Director
Hastings
4175
07 Mar 2023 - current
Shares Allocation #3 Number of Shares: 240
Shareholder Name Address Period
Wimsett, Richard John
Individual
Rd 2
Napier
4182
24 Feb 2019 - current
Goldfinch, Roderick Wayne
Individual
Hastings
4172
24 Feb 2019 - current

Historic shareholders

Shareholder Name Address Period
Baird, Donald John
Individual
Hastings
25 Jan 1994 - 23 Feb 2015
Warrick, Estate Gary
Individual
Napier South
Napier
4110
27 Feb 2020 - 07 Mar 2023
Warrick, Gary Joseph
Individual
Colorado
Reno
89503
25 Jan 1994 - 27 Feb 2020
Wimsett, Rodney Harrison
Individual
Bluff Hill
Napier
4110
25 Jan 1994 - 24 Feb 2019
Location
Companies nearby
Wellness Directions Limited
99 Tironui Drive
Galah Forestry Limited
99 Tironui Drive
Claire Brogan Midwifery Limited
260 Puketapu Road
Pie And Patty Pan (2014) Limited
2 Outlook Terrace
Louian Holdings Limited
2 Outlook Terrace
Total Office Management Limited
2 Outlook Terrace