Snl 2007 Limited was started on 12 Jul 2007 and issued a number of 9429033242712. The registered LTD company has been run by 6 directors: Brett Allan Russell - an active director whose contract began on 12 Jul 2007,
Paul Trevor Cane - an active director whose contract began on 31 Aug 2007,
Kerin Suzanne Russell-Smith - an active director whose contract began on 05 Jun 2015,
Gregor John Barclay - an active director whose contract began on 23 Dec 2016,
Deborah Jane Cane - an inactive director whose contract began on 01 Jun 2015 and was terminated on 04 Dec 2015.
As stated in our database (last updated on 01 Apr 2024), the company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Until 19 Sep 2019, Snl 2007 Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb found previous aliases used by the company: from 16 Jul 2007 to 21 Aug 2007 they were named Precast Nz Limited, from 12 Jul 2007 to 16 Jul 2007 they were named Precast Auckland Limited.
A total of 2000 shares are issued to 5 groups (9 shareholders in total). As far as the first group is concerned, 125 shares are held by 2 entities, namely:
Russell-Smith, Kerin Suzanne (an individual) located at Epsom, Auckland postcode 1023,
Teague, John William (an individual) located at Milford, Auckland.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Tamati Trustees Limited - located at Auckland Central, Auckland.
The 3rd share allotment (525 shares, 26.25%) belongs to 2 entities, namely:
Teague, John William, located at Milford, Auckland (an individual),
Russell, Brett Allan, located at St Heliers, Auckland (an individual).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Aug 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 03 Jul 2013 to 01 Aug 2014
Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 01 Jul 2010 to 03 Jul 2013
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 12 Jul 2007 to 01 Jul 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Russell-smith, Kerin Suzanne |
Epsom Auckland 1023 New Zealand |
31 Jul 2007 - |
Individual | Teague, John William |
Milford, Auckland New Zealand |
31 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tamati Trustees Limited Shareholder NZBN: 9429033162492 |
Auckland Central Auckland 1010 New Zealand |
03 Sep 2007 - |
Shares Allocation #3 Number of Shares: 525 | |||
Individual | Teague, John William |
Milford, Auckland New Zealand |
31 Jul 2007 - |
Individual | Russell, Brett Allan |
St Heliers Auckland New Zealand |
31 Jul 2007 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Russell, Lynne Janette |
Parnell Auckland New Zealand |
31 Jul 2007 - |
Individual | Teague, John William |
Milford, Auckland New Zealand |
31 Jul 2007 - |
Shares Allocation #5 Number of Shares: 125 | |||
Individual | Russell, Jacqueline Leigh |
Kohimarama Auckland New Zealand |
31 Jul 2007 - |
Individual | Teague, John William |
Milford, Auckland New Zealand |
31 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flynn, Guy |
Karaka Papakura 2113 New Zealand |
28 Jun 2010 - 24 Jul 2014 |
Individual | Blacklow, John |
Karaka Papakura 2113 New Zealand |
28 Jun 2010 - 24 Jul 2014 |
Entity | Kapiti Precast Concrete Limited Shareholder NZBN: 9429033252582 Company Number: 1965022 |
12 Jul 2007 - 27 Jun 2010 | |
Individual | Flynn, Gretchen |
Karaka Papakura 2113 New Zealand |
28 Jun 2010 - 24 Jul 2014 |
Entity | Kapiti Precast Concrete Limited Shareholder NZBN: 9429033252582 Company Number: 1965022 |
12 Jul 2007 - 27 Jun 2010 | |
Entity | Stresscrete Wellington Limited Shareholder NZBN: 9429033252582 Company Number: 1965022 |
12 Jul 2007 - 27 Jun 2010 | |
Entity | Stresscrete Wellington Limited Shareholder NZBN: 9429033252582 Company Number: 1965022 |
12 Jul 2007 - 27 Jun 2010 | |
Individual | Russell, Alfred John |
Parnell Auckland New Zealand |
31 Jul 2007 - 04 Apr 2012 |
Entity | Finlayson Trustee Services Limited Shareholder NZBN: 9429032172386 Company Number: 2276966 |
28 Jun 2010 - 24 Jul 2014 | |
Entity | Finlayson Trustee Services Limited Shareholder NZBN: 9429032172386 Company Number: 2276966 |
28 Jun 2010 - 24 Jul 2014 |
Brett Allan Russell - Director
Appointment date: 12 Jul 2007
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2016
Paul Trevor Cane - Director
Appointment date: 31 Aug 2007
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Jul 2016
Kerin Suzanne Russell-smith - Director
Appointment date: 05 Jun 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Jun 2015
Gregor John Barclay - Director
Appointment date: 23 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Dec 2016
Deborah Jane Cane - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 04 Dec 2015
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Jun 2015
Kerin Suzanne Russell-smith - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 05 Jun 2015
Address: 17 Glenfell Place, Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2011
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road