Silesia Nzgp Limited (issued an NZBN of 9429041742839) was incorporated on 20 May 2015. 5 addresess are currently in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical). Level 3, 18 Stanley Street, Auckland Central had been their physical address, until 18 Jun 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Angerona Group Trust (New Zealand) Limited (an entity) located at 1 Cleveland Road, Parnell, Auckland postcode 1052. "Investment company operation" (business classification K624050) is the classification the ABS issued to Silesia Nzgp Limited. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 1924, Shortland Street, Auckland, 1140 | Postal | 10 Sep 2019 |
Level 11, 203 Queen Street, Auckland, 1010 | Office & delivery | 10 Sep 2019 |
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & physical & service | 18 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc La Barra, Maldonado,
Address used since 04 Mar 2020 |
Director | 04 Mar 2020 - current |
Claudia Shan
Remuera, Auckland, 1050
Address used since 04 Mar 2020 |
Director | 04 Mar 2020 - current |
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 04 Mar 2020 |
Director | 04 Mar 2020 - current |
Patricio Jose Martinelli
Montevideo, CP11500
Address used since 12 Sep 2022 |
Director | 12 Sep 2022 - current |
Diego Javier Menafra Wilson
Parque Miramar, Montevideo,
Address used since 12 Sep 2022 |
Director | 12 Sep 2022 - current |
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 04 Mar 2020 |
Director | 04 Mar 2020 - 01 Apr 2022 |
Eugenijus V. | Director | 20 Feb 2017 - 04 Mar 2020 |
David Grant Howden
Mount Eden, Auckland, 1024
Address used since 22 Nov 2018 |
Director | 22 Nov 2018 - 04 Mar 2020 |
David Frank Willis
Belmont, Auckland, 0622
Address used since 22 Nov 2018 |
Director | 22 Nov 2018 - 04 Mar 2020 |
Eugene Jonathan Lafaele
Mount Eden, Auckland, 1024
Address used since 20 May 2015 |
Director | 20 May 2015 - 11 Jan 2019 |
Craig Steven Redler
Tauranga, Tauranga, 3110
Address used since 14 Aug 2016 |
Director | 14 Aug 2016 - 09 Sep 2016 |
Wilhelmina Jacoba De Jong
Palais Miramare Bloc C, Monaco, 98000
Address used since 18 Sep 2015 |
Director | 18 Sep 2015 - 29 Jun 2016 |
Robert S. | Director | 20 May 2015 - 25 Sep 2015 |
Level 11, 203 Queen Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 3, 18 Stanley Street, Auckland Central, 1010 | Physical & registered | 17 Mar 2020 - 18 Jun 2020 |
Level 11, 203 Queen Street, Auckland, 1010 | Registered & physical | 21 Jun 2016 - 17 Mar 2020 |
West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 | Registered & physical | 20 May 2015 - 21 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Angerona Group Trust (new Zealand) Limited Shareholder NZBN: 9429031214896 Entity (NZ Limited Company) |
1 Cleveland Road, Parnell Auckland 1052 |
06 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 Entity |
Auckland 1010 |
20 May 2015 - 06 Mar 2020 |
Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 Entity |
Auckland 1010 |
20 May 2015 - 06 Mar 2020 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Northcroft Investments Limited Level 2, 60 Grafton Road, Grafton |
Waiatarua Limited Level 4, Bdo Centre, 4 Graham Street |
Pushpay Limited Level 6, 167 Victoria Street West |
Marigold Legacy Limited Level 6, 36 Kitchener Street |
Prashant Investments Limited Suite 3, Level 7, 300 Queen St |
Yuanda Group Limited Level 10, 175 Queen Street |