General information

Silverstripe Limited

Type: NZ Limited Company (Ltd)
9429037357573
New Zealand Business Number
1016308
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10600
Total number of Shares
August
Annual return filing month
03 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2970
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
Shares Allocation #2 Number of Shares: 2970
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
Shares Allocation #3 Number of Shares: 792
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
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Magnusson, Sigurd Victor
Individual
Moera
Lower Hutt
5010
29 Feb 2000 - current
Shares Allocation #5 Number of Shares: 30
Shareholder Name Address Period
Minnee, Samuel Robert
Individual
Newtown
Wellington
6021
29 Feb 2000 - current
Shares Allocation #6 Number of Shares: 30
Shareholder Name Address Period
Copeland, Timothy George
Individual
Khandallah
Wellington
6035
29 Feb 2000 - current
Shares Allocation #7 Number of Shares: 2970
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
Shares Allocation #8 Number of Shares: 8
Shareholder Name Address Period
Francis, Richard Murray
Director
Boulcott
Lower Hutt
5010
08 Jul 2011 - current
Shares Allocation #9 Number of Shares: 792
Shareholder Name Address Period
Hold Fast Investments Limited
Shareholder NZBN: 9429030801158
Entity (NZ Limited Company)
Hastings
Hastings
4122
14 Feb 2013 - current
Shares Allocation #10 Number of Shares: 8
Shareholder Name Address Period
Macleod, Alexander John
Director
Poraiti
Napier
4112
08 Jul 2011 - current

Historic shareholders

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
Location
Companies nearby
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