Shortcuts

Snapper Point Marine Farms Limited

Type: NZ Limited Company (Ltd)
9429037895099
NZBN
897750
Company Number
Registered
Company Status
Current address
7 Rosebank Place
Avalon
Lower Hutt 5011
New Zealand
Service & physical address used since 17 Oct 2017
140 Nevay Road
Karaka Bays
Wellington 6022
New Zealand
Registered address used since 12 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Seggie Holdings Limited
Shareholder NZBN: 9429035924876
Karaka Bays
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donaldson, Karen Jean Eastbourne
Individual Speck, Roger Eric Hammersley
Perth, Western Australia
Entity Bsw Holdings Limited
Shareholder NZBN: 9429035732747
Company Number: 1415419
Individual Seggie, John Baird Miramar
Entity Bsw Holdings Limited
Shareholder NZBN: 9429035732747
Company Number: 1415419
Directors

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

Nearby companies