Silicon Systems Limited (New Zealand Business Number 9429035501459) was incorporated on 08 Mar 2004. 12 addresess are in use by the company: Po Box 47171, Trentham, Upper Hutt, 5143 (type: postal, registered). 73 Sydney Street, Petone, Wellington had been their physical address, up until 27 Jun 2018. Silicon Systems Limited used more names, namely: Silicon Systems Trademark Limited from 08 Mar 2004 to 12 Apr 2010. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 679 shares (67.9% of shares), namely:
O'keeffe, Liam Michael (an individual) located at Rd 1, Waikanae postcode 5391. In the second group, a total of 2 shareholders hold 32.1% of all shares (321 shares); it includes
Murray, Andrew Craig (an individual) - located at Rd 1, Waikanae,
O'keeffe, Liam Michael (an individual) - located at Rd 1, Waikanae. "Computer consultancy service" (business classification M700010) is the category the ABS issued to Silicon Systems Limited. Businesscheck's data was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 73 Sydney Street, Petone, Wellington | Other (Address For Share Register) | 08 Mar 2004 |
| Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 19 Jun 2018 |
| Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 | Service & physical & registered | 27 Jun 2018 |
| Po Box 27564, Marion Square, Wellington, 6141 | Postal | 13 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Liam Michael O'keeffe
Rd 1, Waikanae, 5391
Address used since 17 Feb 2016 |
Director | 08 Mar 2004 - current |
|
Emily Winter O'keeffe
Rd 1, Waikanae, 5391
Address used since 24 Aug 2017 |
Director | 24 Aug 2017 - current |
|
Lorne Perry Simmons
Seatoun, Wellington, 6022
Address used since 17 Feb 2016 |
Director | 08 Mar 2004 - 25 Aug 2017 |
|
Hugo Van Gorkom
Paraparaumu, 5036
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 24 Aug 2017 |
|
Nicole Simmons
Seatoun, 6022
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 24 Aug 2017 |
| Type | Used since | |
|---|---|---|
| Po Box 27564, Marion Square, Wellington, 6141 | Postal | 13 Feb 2020 |
| Floor 1, 90 Abel Smith Street, Te Aro, Wellington, 6011 | Office & delivery | 13 Feb 2020 |
| Buddle Building 202, 68a Ward Street, Wallaceville, Upper Hutt, 5018 | Shareregister | 14 Aug 2024 |
| Buddle Building 202, 68a Ward Street, Wallaceville, Upper Hutt, 5018 | Registered & service | 22 Aug 2024 |
| Po Box 47171, Trentham, Upper Hutt, 5143 | Postal | 13 Feb 2025 |
| Floor 1, 90 Abel Smith Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 73 Sydney Street, Petone, Wellington | Physical & registered | 08 Mar 2004 - 27 Jun 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'keeffe, Liam Michael Individual |
Rd 1 Waikanae 5391 |
08 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray, Andrew Craig Individual |
Rd 1 Waikanae 5391 |
08 Mar 2004 - current |
|
O'keeffe, Liam Michael Individual |
Rd 1 Waikanae 5391 |
08 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simmons, Lorne Perry Individual |
Seatoun Wellington |
22 Mar 2010 - 25 Aug 2017 |
|
Meynell, Barry Robin Individual |
Totara Park |
22 Mar 2010 - 28 Feb 2011 |
|
Simmons, Lorne Perry Individual |
Seatoun |
08 Mar 2004 - 25 Aug 2017 |
|
Jensen, Bruce Howard Individual |
Thorndon Wellington |
08 Mar 2004 - 28 Feb 2011 |
|
Van Gorkom, Hugo Individual |
Paraparumu |
22 Mar 2010 - 25 Aug 2017 |
|
Simmons, Nicole Lynley Individual |
Seatoun |
26 Mar 2008 - 25 Aug 2017 |
|
Dempster, Elizabeth Individual |
Panania Nsw 2213 |
13 Feb 2017 - 25 Aug 2017 |
|
Dempster, Elizabeth Jean Individual |
Upper Hutt |
22 Mar 2010 - 28 Feb 2011 |
|
Keech, Diane Rosalee Individual |
Stokes Valley |
22 Mar 2010 - 28 Feb 2011 |
|
Best, Richard Individual |
Korokoro |
22 Mar 2010 - 02 Jun 2016 |
|
Fisher, Stuart Lloyd Individual |
Stokes Valley |
22 Mar 2010 - 28 Feb 2011 |
|
Ross, Stacey Leanne Individual |
Riverstone Upper Hutt |
22 Mar 2010 - 28 Feb 2011 |
![]() |
Liquip Sales (nz) Limited 90 Sydney Street |
![]() |
Stansborough Limited 68 Fitzherbert Street |
![]() |
And Therefore None Limited 10 Regent Street |
![]() |
Dk Golf Limited 88 Sydney Street |
![]() |
Supercare Hawkes Bay Limited 79 Fitzherbert Street |
![]() |
Supercare Auckland Limited 79 Fitzherbert Street |
|
Mmsd Limited 46 Nelson Street |
|
Green Light Software Limited 2 John Street |
|
Pragmatism Solutions Limited 41a Bay Street |
|
Scientific Software & Systems Limited 25 Victoria Street |
|
Quava Consulting Limited Level 1 |
|
Techvestor Limited 15 Dowse Drive |