Silverfern Pp Limited (issued an NZ business number of 9429032362688) was registered on 10 Mar 2009. 1 address is currently in use by the company: Unit 4, 22 Highgate Parkway, Silverdale, Auckland, 0932 (type: registered, physical). 1/ 37 Milford Road, Milford, Auckland had been their physical address, up to 23 Dec 2020. Silverfern Pp Limited used more aliases, namely: Silver Fern Foods Limited from 13 Jun 2012 to 15 Dec 2020, Silver Fern Food Ingredients Limited (10 Mar 2009 to 13 Jun 2012). 85000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 76500 shares (90% of shares), namely:
Michael Seamer (a director) located at Orewa, Orewa postcode 0931. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (exactly 4250 shares); it includes
Kate Pilot (an individual) - located at Te Atatu Peninsula, Auckland. Next there is the next group of shareholders, share allocation (4250 shares, 5%) belongs to 1 entity, namely:
Benjamin Rowsell, located at Te Atatu Peninsula, Auckland (an individual). "Medical equipment mfg" (ANZSIC C241230) is the classification the Australian Bureau of Statistics issued to Silverfern Pp Limited. The Businesscheck data was updated on 15 Nov 2021.
| Current address | Type | Used since |
|---|---|---|
| Unit 4, 22 Highgate Parkway, Silverdale, Auckland, 0932 | Registered & physical | 23 Dec 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Seamer
Orewa, Orewa, 0931
Address used since 28 Jun 2021 |
Director | 28 Jun 2021 - current |
|
Maria Pilot
Milford, Auckland, 0620
Address used since 30 May 2018
Waipapa, Kerikeri, 0295
Address used since 16 Mar 2016 |
Director | 10 Mar 2009 - 26 Jun 2021 |
|
Gordon Maximilian Pilot
Lucas Heights, Auckland, 0622
Address used since 26 Aug 2020 |
Director | 26 Aug 2020 - 26 Jun 2021 |
|
Michael John Seamer
Milford, Auckland, 0620
Address used since 30 May 2018
Waipapa, Kerikeri, 0295
Address used since 16 Mar 2016 |
Director | 10 Mar 2009 - 26 Aug 2020 |
| Unit 4, 22 Highgate Parkway , Silverdale , Auckland , 0932 |
| Previous address | Type | Period |
|---|---|---|
| 1/ 37 Milford Road, Milford, Auckland, 0620 | Physical & registered | 08 Jun 2018 - 23 Dec 2020 |
| 81 Waitotara Drive, Waipapa, Kerikeri, 0295 | Physical & registered | 01 Mar 2016 - 08 Jun 2018 |
| 102 Pacific Parade, Army Bay, Whangaparaoa, 0930 | Registered & physical | 21 Apr 2015 - 01 Mar 2016 |
| 42 Mayall Avenue, Beach Haven, North Shore City, 0626 | Registered & physical | 05 May 2011 - 21 Apr 2015 |
| 76 Hilling Street, Titirangi, Waitakere, 0604 | Registered & physical | 06 Jul 2010 - 05 May 2011 |
| 11 Brookfield Street, St Heliers, Auckland 1071 | Registered & physical | 10 Mar 2009 - 06 Jul 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael John Seamer Director |
Orewa Orewa 0931 |
13 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kate Barbara Pilot Individual |
Te Atatu Peninsula Auckland 0610 |
14 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Benjamin James Rowsell Individual |
Te Atatu Peninsula Auckland 0610 |
14 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon Maximillian Pilot Individual |
Lucas Heights Auckland 0632 |
27 Aug 2020 - 29 Apr 2021 |
|
Maria Pilot Individual |
Rd 2 Kerikeri 0295 |
10 Mar 2009 - 13 Jul 2021 |
|
Maria Pilot Individual |
Milford Auckland 0620 |
10 Mar 2009 - 13 Jul 2021 |
|
Maria Pilot Individual |
Milford Auckland 0620 |
10 Mar 2009 - 13 Jul 2021 |
|
Michael John Seamer Individual |
Milford Auckland 0620 |
10 Mar 2009 - 27 Aug 2020 |
![]() |
Far North Hardware Limited 65 Waitotara Drive |
![]() |
Baylines Limited 231c Waipapa Road |
![]() |
Greil & Taylor Holdings Limited 2001 State Highway 10 |
![]() |
Bay Of Islands Veterinary Supplies Limited Shop 2, Klinac Lane |
![]() |
Catesy Family Farms Limited 1913 State Highway 10 |
![]() |
Waipapa Eyecare Limited Shop 8, 11 Klinac Lane |
|
NZ Ostomy Supplies Limited 9 Jervois Street |
|
Olympus New Zealand Limited 28 Corinthian Drive |
|
Imaging Solutions Medical Limited Unit C3, 17 Corinthian Drive |
|
Zero-cast Limited Unit 40, 11 Northside Drive |
|
Churgery Limited Unit 40, 11 Northside Drive |
|
The Gracey Limited 678b Te Atatu Road |