Shortcuts

Snapcomms Limited

Type: NZ Limited Company (Ltd)
9429036330911
NZBN
1239648
Company Number
Registered
Company Status
85533134
GST Number
No Abn Number
Australian Business Number
Current address
Level 1, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 28 Mar 2019
Po Box 33658
Takapuna
Auckland 0622
New Zealand
Postal address used since 07 Jun 2019
Level 1, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 07 Jun 2019

Snapcomms Limited was registered on 11 Oct 2002 and issued an NZ business number of 9429036330911. The registered LTD company has been supervised by 11 directors: Philip John Nunn - an active director whose contract began on 11 Jun 2021,
David R. - an active director whose contract began on 01 Mar 2024,
Patrick B. - an inactive director whose contract began on 04 Aug 2020 and was terminated on 01 Mar 2024,
Elliot M. - an inactive director whose contract began on 04 Aug 2020 and was terminated on 03 May 2023,
Chris Leonard - an inactive director whose contract began on 01 Nov 2004 and was terminated on 24 Jun 2021.
According to BizDb's database (last updated on 23 Apr 2024), the company filed 1 address: Po Box 33658, Takapuna, Auckland, 0622 (type: postal, office).
Until 28 Mar 2019, Snapcomms Limited had been using 7 Auburn Street, Takapuna, Auckland as their physical address.
BizDb identified past names for the company: from 01 Jun 2006 to 20 Oct 2010 they were called Snap Communications Limited, from 11 Oct 2002 to 01 Jun 2006 they were called 174E Limited.
A total of 300000 shares are issued to 1 group (1 sole shareholder).

Addresses

Principal place of activity

Level 1, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 7 Auburn Street, Takapuna, Auckland, 0622 New Zealand

Physical address used from 01 May 2015 to 28 Mar 2019

Address #2: 7 Auburn Street, Takapuna, Auckland, 0622 New Zealand

Registered address used from 23 Mar 2015 to 28 Mar 2019

Address #3: 7 Corner Of Como And Auburn Street, Takapuna, Auckland, 0622 New Zealand

Registered address used from 20 Jun 2013 to 23 Mar 2015

Address #4: 7 Corner Of Como And Auburn Street, Takapuna, Auckland, 0622 New Zealand

Physical address used from 20 Jun 2013 to 01 May 2015

Address #5: Biz Solutions Ltd, Chartered Accountants, Level 1, 46 Stanley Street, Parnell, Auckland New Zealand

Registered & physical address used from 01 Feb 2006 to 20 Jun 2013

Address #6: Biz Solutions Ltd., Level 1, 8 Roxburgh St., New Market, Auckland, New Zealand

Physical & registered address used from 11 Oct 2002 to 01 Feb 2006

Contact info
64 9 9503360
07 Jun 2019 Phone
abishai.franklin@everbridge.com
12 Jun 2023 finance
snapcomms_accounts@everbridge.com
12 Jun 2023 nzbn-reserved-invoice-email-address-purpose
carol.day@snapcomms.com
07 Jun 2019 finance
accounts@snapcomms.com
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.snapcomms.com
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Other (Other) Everbridge Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waterer, Simon Lawrence Westmere
Auckland
1022
New Zealand
Individual Perry, Sarah Belmont
Auckland
0622
New Zealand
Individual Leonard, Chris Belmont
Auckland
0622
New Zealand
Individual Selby, David Glenfield
Auckland, 1310, New Zealand

Ultimate Holding Company

03 Aug 2020
Effective Date
Everbridge, Inc.
Name
Public Corporation
Type
US
Country of origin
25 Corporate Drive, Suite 400
Burlington
Massachusetts 01803
United States
Address
Directors

Philip John Nunn - Director

Appointment date: 11 Jun 2021

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 23 Jun 2021


David R. - Director

Appointment date: 01 Mar 2024


Patrick B. - Director (Inactive)

Appointment date: 04 Aug 2020

Termination date: 01 Mar 2024


Elliot M. - Director (Inactive)

Appointment date: 04 Aug 2020

Termination date: 03 May 2023


Chris Leonard - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 24 Jun 2021

Address: Belmont, Auckland, 0622 New Zealand

Address used since 12 Jun 2013


Sarah Perry - Director (Inactive)

Appointment date: 23 Aug 2013

Termination date: 04 Aug 2020

Address: Belmont, Auckland, 0622 New Zealand

Address used since 23 Aug 2013


Daniel Kovacevic - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 02 Sep 2015

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Sep 2014


Robert Fletcher Dawson - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 14 May 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Sep 2014


Helen Dianne Mavis Cross - Director (Inactive)

Appointment date: 03 Nov 2011

Termination date: 04 Feb 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Nov 2011


Simon Lawrence Waterer - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 31 Jan 2014

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Apr 2012


David Selby - Director (Inactive)

Appointment date: 11 Oct 2002

Termination date: 27 Feb 2006

Address: Glenfield, Auckland, 1310, New Zealand,

Address used since 11 Oct 2002

Nearby companies

Colourama Printing Studio Limited
5 Auburn Street

Taylor And Park Associates Limited
Green Cross Clinic, 4 Auburn Street

Michael King Writers' Studio Trust
Kevin Mcdonald's Office

Steps For Life Foundation
C/-kevin Mcdonald & Associates

Sauvignon Securities Limited
Level 11

Brooklyn Views Limited
Level 11, Takapuna Towers