The Snowball Effect Limited was started on 12 Oct 2011 and issued an NZ business identifier of 9429030936348. This registered LTD company has been run by 9 directors: Richard Allen - an active director whose contract began on 04 Aug 2015,
Simeon Hugh Burnett - an active director whose contract began on 31 Jul 2019,
Hayley Greer Buckley - an active director whose contract began on 01 Oct 2019,
Stephen Leslie Franks - an inactive director whose contract began on 11 Apr 2014 and was terminated on 01 Oct 2019,
Francis R. - an inactive director whose contract began on 12 Oct 2011 and was terminated on 30 Jul 2019.
As stated in our data (updated on 23 Feb 2024), this company uses 1 address: Suite 9, 1 Faraday Street, Parnell, Auckland, 1052 (category: registered, physical).
Until 14 Jun 2022, The Snowball Effect Limited had been using Suite 9, 1 Faraday Street, Parnell, Auckland as their registered address.
A total of 1456833 shares are allotted to 11 groups (12 shareholders in total). As far as the first group is concerned, 164594 shares are held by 1 entity, namely:
Snowball Nominees Limited (an entity) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 8.12% shares (exactly 118232 shares) and includes
Bradley Holdings Limited - located at St Heliers, Auckland.
The 3rd share allotment (5300 shares, 0.36%) belongs to 1 entity, namely:
Tan, Ben, located at Onehunga, Auckland (an individual). The Snowball Effect Limited has been classified as "Fund raising nec - on a commission or fee basis" (ANZSIC K641920).
Other active addresses
Address #4: Suite 9, 1 Faraday Street, Parnell, Auckland, 1052 New Zealand
Registered & physical & service address used from 14 Jun 2022
Principal place of activity
117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 9, 1 Faraday Street, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 16 Apr 2019 to 14 Jun 2022
Address #2: Floor 11, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jun 2014 to 16 Apr 2019
Address #3: Level 7, Forsyth Barr Tower, 55 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Apr 2014 to 11 Jun 2014
Address #4: 11/8 Basque Road, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 24 Jun 2013 to 22 Apr 2014
Address #5: 30b Gatman Street, Birkdale, Auckland, 0626 New Zealand
Registered & physical address used from 05 Mar 2012 to 24 Jun 2013
Address #6: Flat 1, 17 Aorangi Place, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 12 Oct 2011 to 05 Mar 2012
Basic Financial info
Total number of Shares: 1456833
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 164594 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
13 Nov 2020 - |
Shares Allocation #2 Number of Shares: 118232 | |||
Entity (NZ Limited Company) | Bradley Holdings Limited Shareholder NZBN: 9429033182971 |
St Heliers Auckland 1071 New Zealand |
04 Jun 2022 - |
Shares Allocation #3 Number of Shares: 5300 | |||
Individual | Tan, Ben |
Onehunga Auckland 1061 New Zealand |
24 Sep 2021 - |
Shares Allocation #4 Number of Shares: 28979 | |||
Individual | O'boyle, Alexander Richard |
Onehunga Auckland 1061 New Zealand |
17 Oct 2020 - |
Shares Allocation #5 Number of Shares: 178080 | |||
Individual | Reid, Francis Lucian |
Milford Auckland 0620 New Zealand |
05 Feb 2024 - |
Shares Allocation #6 Number of Shares: 410691 | |||
Individual | Burnett, Simeon |
Mount Albert Auckland 1025 New Zealand |
24 Sep 2020 - |
Shares Allocation #7 Number of Shares: 323 | |||
Individual | Franks, Stephen |
Mount Victoria Wellington 6011 New Zealand |
24 Sep 2020 - |
Shares Allocation #8 Number of Shares: 13013 | |||
Individual | Daniell, Joshua |
Point Wells Auckland 0986 New Zealand |
01 Nov 2023 - |
Shares Allocation #9 Number of Shares: 1578 | |||
Individual | Kelly, Tobias |
Remuera Auckland 1050 New Zealand |
28 Apr 2021 - |
Shares Allocation #10 Number of Shares: 149141 | |||
Entity (NZ Limited Company) | Antipodes Ventures Limited Shareholder NZBN: 9429041011430 |
Parnell Auckland 1052 New Zealand |
01 Nov 2021 - |
Shares Allocation #11 Number of Shares: 386902 | |||
Director | Richard Allen |
St Heliers Auckland 1071 New Zealand |
12 Oct 2011 - |
Individual | Allen, Richard |
Kohimarama Auckland 1071 New Zealand |
12 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Francis Lucian | 12 Oct 2011 - 05 Feb 2024 | |
Individual | Reid, Francis Lucian |
Parnell Auckland 1052 New Zealand |
12 Oct 2011 - 05 Feb 2024 |
Individual | Reid, Francis Lucian |
Parnell Auckland 1052 New Zealand |
12 Oct 2011 - 05 Feb 2024 |
Individual | Reid, Francis Lucian |
Parnell Auckland 1052 New Zealand |
12 Oct 2011 - 05 Feb 2024 |
Individual | Tan, Ben |
Forrest Hill Auckland 0620 New Zealand |
04 Dec 2020 - 14 Jan 2021 |
Individual | Daniell, Joshua |
Point Wells Auckland 0986 New Zealand |
24 Sep 2020 - 01 Nov 2023 |
Other | Antipodes Ventures Limited |
Parnell Auckland 1052 New Zealand |
17 Oct 2020 - 01 Nov 2021 |
Other | Bradley Holdings Limited |
Auckland Cbd Auckland 1010 New Zealand |
17 Oct 2020 - 30 Jan 2021 |
Individual | Kelly, Tobias Patrick |
Remuera Auckland 1050 New Zealand |
10 Jun 2019 - 24 Sep 2020 |
Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
11 Aug 2020 - 17 Oct 2020 | |
Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
10 Jun 2019 - 10 Jan 2020 | |
Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
30 Jan 2021 - 02 Jun 2022 | |
Entity | Icehouse Nominees Limited Shareholder NZBN: 9429031658188 Company Number: 2408349 |
13 Nov 2020 - 30 Mar 2022 | |
Entity | Gp Trustee Company Limited Shareholder NZBN: 9429042391074 Company Number: 6008192 |
03 Dec 2020 - 03 Dec 2020 | |
Individual | Hamilton, Karla |
Remuera Auckland 1050 New Zealand |
03 Dec 2020 - 03 Dec 2020 |
Entity | Snowball Nominees Limited Shareholder NZBN: 9429042565185 Company Number: 6104522 |
25 Aug 2020 - 17 Oct 2020 | |
Entity | Icehouse Nominees Limited Shareholder NZBN: 9429031658188 Company Number: 2408349 |
11 Mar 2019 - 17 Oct 2020 | |
Entity | Antipodes Ventures Limited Shareholder NZBN: 9429041011430 Company Number: 4755601 |
Parnell Auckland Null 1052 New Zealand |
21 Aug 2015 - 17 Oct 2020 |
Entity | Team Franks Limited Shareholder NZBN: 9429047834187 Company Number: 7853613 |
10 Jan 2020 - 11 Aug 2020 | |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
16 Jul 2013 - 11 Mar 2019 |
Entity | Gp Trustee Company Limited Shareholder NZBN: 9429042391074 Company Number: 6008192 |
03 Dec 2020 - 03 Dec 2020 | |
Other | Bradley Holdings Limited | 02 Jun 2022 - 04 Jun 2022 | |
Other | Icehouse Nominees Limited |
Parnell Auckland 1052 New Zealand |
17 Oct 2020 - 13 Nov 2020 |
Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
Parnell Auckland 1052 New Zealand |
30 Jan 2021 - 02 Jun 2022 |
Entity | Icehouse Nominees Limited Shareholder NZBN: 9429031658188 Company Number: 2408349 |
(level 4), 117 - 125 St Georges Bay Road Parnell 1050 New Zealand |
13 Nov 2020 - 30 Mar 2022 |
Individual | Tan, Ben |
Onehunga Auckland 1061 New Zealand |
14 Jan 2021 - 24 Sep 2021 |
Individual | O'boyle, Alexander Richard |
Onehunga Auckland 1061 New Zealand |
10 Jun 2019 - 17 Oct 2020 |
Individual | Kelly, Tobias |
Remuera Auckland 1050 New Zealand |
24 Sep 2020 - 28 Apr 2021 |
Individual | Hamilton, Robert Andrew |
Remuera Auckland 1050 New Zealand |
03 Dec 2020 - 03 Dec 2020 |
Other | Snowball Nominees Limited |
Parnell Auckland 1052 New Zealand |
17 Oct 2020 - 13 Nov 2020 |
Individual | Tan, Ben |
Forrest Hill Auckland 0620 New Zealand |
24 Sep 2020 - 04 Dec 2020 |
Entity | Snowball Nominees Limited Shareholder NZBN: 9429042565185 Company Number: 6104522 |
Parnell Auckland 1052 New Zealand |
25 Aug 2020 - 17 Oct 2020 |
Entity | Icehouse Nominees Limited Shareholder NZBN: 9429031658188 Company Number: 2408349 |
(level 4), 117 - 125 St Georges Bay Road Parnell 1050 New Zealand |
11 Mar 2019 - 17 Oct 2020 |
Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
Parnell Auckland 1052 New Zealand |
11 Aug 2020 - 17 Oct 2020 |
Entity | Antipodes Ventures Limited Shareholder NZBN: 9429041011430 Company Number: 4755601 |
Parnell Auckland Null 1052 New Zealand |
21 Aug 2015 - 17 Oct 2020 |
Individual | O'boyle, Alexander Richard |
Onehunga Auckland 1061 New Zealand |
10 Jun 2019 - 17 Oct 2020 |
Individual | Franks, Stephen Leslie |
Mount Victoria Wellington 6011 New Zealand |
12 Sep 2016 - 24 Sep 2020 |
Individual | Burnett, Simeon Hugh |
Eden Terrace Auckland 1021 New Zealand |
12 Oct 2011 - 24 Sep 2020 |
Individual | Burnett, Simeon Hugh |
Eden Terrace Auckland 1021 New Zealand |
12 Oct 2011 - 24 Sep 2020 |
Individual | Daniell, Joshua Mark |
Rd 6 Masterton 5886 New Zealand |
01 Sep 2014 - 24 Sep 2020 |
Individual | Tan, Benjamin |
Forrest Hill Auckland 0620 New Zealand |
25 Jun 2020 - 24 Sep 2020 |
Entity | Team Franks Limited Shareholder NZBN: 9429047834187 Company Number: 7853613 |
Grafton Auckland 1010 New Zealand |
10 Jan 2020 - 11 Aug 2020 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
16 Jul 2013 - 11 Mar 2019 |
Director | Alastair Roderick Lawrence |
Parnell Auckland 1052 New Zealand |
01 Sep 2014 - 21 Aug 2015 |
Individual | Lawrence, Alastair Roderick |
Parnell Auckland 1052 New Zealand |
01 Sep 2014 - 21 Aug 2015 |
Entity | Bradley Holdings Limited Shareholder NZBN: 9429033182971 Company Number: 1976959 |
Auckland 1010 New Zealand |
10 Jun 2019 - 10 Jan 2020 |
Richard Allen - Director
Appointment date: 04 Aug 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Jun 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 May 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 04 Aug 2015
Simeon Hugh Burnett - Director
Appointment date: 31 Jul 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2019
Hayley Greer Buckley - Director
Appointment date: 01 Oct 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2019
Stephen Leslie Franks - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 01 Oct 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 11 Apr 2014
Francis R. - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 30 Jul 2019
Joshua D. - Director (Inactive)
Appointment date: 06 Jun 2017
Termination date: 30 Jul 2019
Address: Washington Dc, 20009 United States
Address used since 06 Jun 2017
Alastair Roderick Lawrence - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 03 Aug 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2014
Simeon Hugh Burnett - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 03 May 2014
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 12 Oct 2011
Richard Allen - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 03 May 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 2011
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre
2evolve Limited
Bdo Spicers
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Equitise Pty Ltd
L7 Cl Tower, 191 Queen Street
Pacific Channel Limited
4/2 Crescent Road
Public Outreach New Zealand Limited
Suite 11l, 14 Waterloo Quadrant
Valentine Addis Capital Limited
Suite 106, 100 Parnell Road,