Shortcuts

Snappy Investments Limited

Type: NZ Limited Company (Ltd)
9429031671170
NZBN
2401030
Company Number
Registered
Company Status
Current address
7 Vanadium Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 02 Mar 2016

Snappy Investments Limited was registered on 08 Feb 2010 and issued a business number of 9429031671170. The registered LTD company has been supervised by 5 directors: David Den Baars - an active director whose contract began on 17 Feb 2010,
Greg John Snelling - an active director whose contract began on 17 Feb 2010,
Antonia Catherine Walker - an active director whose contract began on 04 Jun 2019,
Christopher John Rowland Benson - an inactive director whose contract began on 17 Feb 2010 and was terminated on 02 Apr 2019,
Antonia Catherine Walker - an inactive director whose contract began on 08 Feb 2010 and was terminated on 17 Feb 2010.
As stated in BizDb's information (last updated on 01 Apr 2024), the company uses 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (types include: registered, physical).
Up until 02 Mar 2016, Snappy Investments Limited had been using Flat 6, 100 Carmen Road, Hei Hei, Christchurch as their registered address.
A total of 300 shares are allotted to 7 groups (11 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Taylor, Debbie Catherine (an individual) located at Chertsey Road,, Rakaia postcode No12 RD,
Den Baars, David (an individual) located at Chertsey Road, No 12 Rd, Rakaia.
Another group consists of 2 shareholders, holds 33 per cent shares (exactly 99 shares) and includes
Tiptobin Limited - located at Riccarton, Christchurch,
Walker, Antonia Catherine - located at Kennedys Bush, Christchurch.
The next share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Walker, Antonia Catherine, located at Kennedys Bush, Christchurch (an individual).

Addresses

Previous addresses

Address: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered & physical address used from 18 Feb 2013 to 02 Mar 2016

Address: 11/357 Madras Street, Christchurch New Zealand

Registered & physical address used from 08 Feb 2010 to 18 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Taylor, Debbie Catherine Chertsey Road,
Rakaia
No12 RD
New Zealand
Individual Den Baars, David Chertsey Road
No 12 Rd, Rakaia

New Zealand
Shares Allocation #2 Number of Shares: 99
Entity (NZ Limited Company) Tiptobin Limited
Shareholder NZBN: 9429047099159
Riccarton
Christchurch
8041
New Zealand
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Den Baars, David Chertsey Road
No 12 Rd, Rakaia

New Zealand
Shares Allocation #5 Number of Shares: 98
Individual Snelling, Greg John Cnr Barkers Road & Kilworth Street
Methven

New Zealand
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand
Individual Buergi, Monica Cnr Barkers Road & Kilworth Street
Methven

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Snelling, Greg John Cnr Barkers Road & Kilworth Street
Methven

New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Buergi, Monica Cnr Barkers Road & Kilworth Street
Methven

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Antonia Catherine Christchurch
Individual Benson, Christopher John Rowland Cashmere
Christchurch
8022
New Zealand
Individual Benson, Christopher John Rowland Cashmere
Christchurch
8022
New Zealand
Directors

David Den Baars - Director

Appointment date: 17 Feb 2010

Address: Chertsey Road, No 12 Rd, Rakaia, 7782 New Zealand

Address used since 18 Feb 2016


Greg John Snelling - Director

Appointment date: 17 Feb 2010

Address: Cnr Barkers Road & Kilworth Street, Methven, 7730 New Zealand

Address used since 18 Feb 2016


Antonia Catherine Walker - Director

Appointment date: 04 Jun 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 04 Jun 2019


Christopher John Rowland Benson - Director (Inactive)

Appointment date: 17 Feb 2010

Termination date: 02 Apr 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 17 Feb 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 13 Feb 2019


Antonia Catherine Walker - Director (Inactive)

Appointment date: 08 Feb 2010

Termination date: 17 Feb 2010

Address: Christchurch, New Zealand

Address used since 08 Feb 2010

Nearby companies