Snapper Point Marine Farms Limited, a registered company, was launched on 18 Mar 1998. 9429037895099 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Sheena Baird Kilmister - an active director whose contract began on 26 Sep 2018,
John Baird Seggie - an inactive director whose contract began on 12 Aug 1998 and was terminated on 30 Mar 2024,
Karen Jean Donaldson - an inactive director whose contract began on 12 Aug 1998 and was terminated on 21 Apr 2017,
James Hemi Elkington - an inactive director whose contract began on 18 Mar 1998 and was terminated on 12 Aug 1998.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 140 Nevay Road, Karaka Bays, Wellington, 6022 (type: registered, physical).
Snapper Point Marine Farms Limited had been using 7 Rosebank Place, Avalon, Lower Hutt as their registered address up to 12 Sep 2018.
One entity controls all company shares (exactly 100 shares) - Seggie Holdings Limited - located at 6022, Karaka Bays, Wellington.
Previous addresses
Address #1: 7 Rosebank Place, Avalon, Lower Hutt, 5011 New Zealand
Registered address used from 17 Oct 2017 to 12 Sep 2018
Address #2: Tacs Business Centre, 305 Jeckson Street, Petone New Zealand
Registered address used from 08 Dec 2004 to 17 Oct 2017
Address #3: 305 Jackson Street, Petone New Zealand
Physical address used from 08 Dec 2004 to 17 Oct 2017
Address #4: Tanner & Co Limited, 305-307 Jackson Street, Petone
Registered address used from 01 Aug 2002 to 08 Dec 2004
Address #5: Tanner & Co Limited, 305-307 Jackson Street, Petone
Registered address used from 09 Jul 2002 to 01 Aug 2002
Address #6: C/o Ngati Koata No Rangiototo Ki Te, Tonga Trust, 30 Vanguard Street, Nelson
Registered address used from 12 Apr 2000 to 09 Jul 2002
Address #7: Tanner & Co Limited, 305-307 Jackson Street, Petone
Physical address used from 19 Mar 1998 to 19 Mar 1998
Address #8: Same As Registered Office
Physical address used from 19 Mar 1998 to 08 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Seggie Holdings Limited Shareholder NZBN: 9429035924876 |
Karaka Bays Wellington 6022 New Zealand |
21 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donaldson, Karen Jean |
Eastbourne |
18 Mar 1998 - 01 Dec 2004 |
Individual | Speck, Roger Eric |
Hammersley Perth, Western Australia |
18 Mar 1998 - 21 Apr 2017 |
Entity | Bsw Holdings Limited Shareholder NZBN: 9429035732747 Company Number: 1415419 |
01 Dec 2004 - 21 Apr 2017 | |
Individual | Seggie, John Baird |
Miramar |
18 Mar 1998 - 01 Dec 2004 |
Entity | Bsw Holdings Limited Shareholder NZBN: 9429035732747 Company Number: 1415419 |
01 Dec 2004 - 21 Apr 2017 |
Sheena Baird Kilmister - Director
Appointment date: 26 Sep 2018
Address: Tawa, Wellington, 5028 New Zealand
Address used since 26 Sep 2018
John Baird Seggie - Director (Inactive)
Appointment date: 12 Aug 1998
Termination date: 30 Mar 2024
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 30 Oct 2009
Karen Jean Donaldson - Director (Inactive)
Appointment date: 12 Aug 1998
Termination date: 21 Apr 2017
Address: Havelock, Havelock, 7100 New Zealand
Address used since 27 Oct 2010
James Hemi Elkington - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 12 Aug 1998
Address: Waikawa Bay, Picton,
Address used since 18 Mar 1998
Seafresh New Zealand Limited
7 Rosebank Place
Gomi Limited
7 Rosebank Place
Manu And Gita Holdings Limited
7 Rosebank Place
Designed For Vision Optometrist Limited
7 Rosebank Place
Tjs Investments Limited
7 Rosebank Place
Brendon May Financial Services Limited
7 Rosebank Place