Shortcuts

Old Schnapper Rock Limited

Type: NZ Limited Company (Ltd)
9429035344537
NZBN
1523147
Company Number
Registered
Company Status
Current address
38k Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Physical & registered & service address used since 24 Jul 2019

Old Schnapper Rock Limited, a registered company, was registered on 04 Jun 2004. 9429035344537 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Errol Wayne Bailey - an active director whose contract began on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract began on 04 Jun 2004 and was terminated on 21 Oct 2021,
Brett Allan Cruickshank - an inactive director whose contract began on 01 Dec 2006 and was terminated on 17 Jul 2008,
Andrew Paul Stringer - an inactive director whose contract began on 21 May 2007 and was terminated on 08 May 2008,
Peter John Haworth - an inactive director whose contract began on 01 Dec 2006 and was terminated on 20 Mar 2008.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 38K Lunn Avenue, Mount Wellington, Auckland, 1072 (type: physical, registered).
Old Schnapper Rock Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their physical address up to 24 Jul 2019.
Past names for this company, as we found at BizDb, included: from 27 Sep 2007 to 27 Sep 2007 they were called Old Landco Schnapper Rock Road Limited, from 04 Jun 2004 to 27 Sep 2007 they were called Landco Schnapper Rock Road Limited.
One entity owns all company shares (exactly 23500100 shares) - Landco Limited - located at 1072, Mount Wellington, Auckland.

Addresses

Previous addresses

Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 01 Aug 2018 to 24 Jul 2019

Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Physical & registered address used from 18 Dec 2015 to 01 Aug 2018

Address: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 24 Sep 2008 to 18 Dec 2015

Address: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 03 May 2006 to 24 Sep 2008

Address: Price Waterhouse Coopers Tower, Level 28, 188 Quay Street, Auckland

Registered & physical address used from 04 Jun 2004 to 03 May 2006

Financial Data

Basic Financial info

Total number of Shares: 23500100

Annual return filing month: November

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 23500100
Entity (NZ Limited Company) Landco Limited
Shareholder NZBN: 9429037352899
Mount Wellington
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Directors

Errol Wayne Bailey - Director

Appointment date: 21 Oct 2021

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 19 Feb 2024

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021


Gregory Martin Olliver - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 21 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jan 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2013


Brett Allan Cruickshank - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 17 Jul 2008

Address: St Heliers, Auckland,

Address used since 01 Dec 2006


Andrew Paul Stringer - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 08 May 2008

Address: Remuera,

Address used since 21 May 2007


Peter John Haworth - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 20 Mar 2008

Address: St Heliers, Auckland,

Address used since 01 Dec 2006


Bruce Barrington Waters - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 15 Nov 2007

Address: Epsom, Auckland,

Address used since 01 Dec 2006


Peter John Haworth - Director (Inactive)

Appointment date: 02 Nov 2005

Termination date: 01 Dec 2006

Address: St Heliers,

Address used since 02 Nov 2005


Peter John Haworth - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 01 Nov 2005

Address: St Heliers, Auckland,

Address used since 04 Jun 2004

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Prictor Holdings Limited
237c Tamaki Drive