Shortcuts

M & D Snapes Limited

Type: NZ Limited Company (Ltd)
9429031477673
NZBN
3009520
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
76b Jericho Road
Rd 2
Pukekohe 2677
New Zealand
Registered & physical & service address used since 09 Dec 2020

M & D Snapes Limited was started on 06 Jul 2010 and issued a number of 9429031477673. The registered LTD company has been supervised by 4 directors: Toby Snapes - an active director whose contract started on 03 Apr 2017,
Ryan Albert Jones - an active director whose contract started on 01 Apr 2021,
Mark Douglas Snapes - an inactive director whose contract started on 06 Jul 2010 and was terminated on 01 Apr 2017,
Davina Christina Snapes - an inactive director whose contract started on 06 Jul 2010 and was terminated on 07 Jun 2013.
As stated in our database (last updated on 11 Mar 2024), this company registered 1 address: 76B Jericho Road, Rd 2, Pukekohe, 2677 (category: registered, physical).
Up to 09 Dec 2020, M & D Snapes Limited had been using 109 Rushgreen Avenue, Pahurehure, Papakura as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
J W Trustees No.8 Limited (an other) located at Whitiora, Hamilton postcode 3200,
Snapes, Toby (an individual) located at Rd 2, Pukekohe postcode 2677.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Snapes, Toby - located at Rd 2, Pukekohe.
The next share allotment (50 shares, 50%) belongs to 1 entity, namely:
Jones, Ryan Albert, located at Pukekohe, Pukekohe (a director). M & D Snapes Limited has been classified as "Electrical services" (business classification E323220).

Addresses

Previous addresses

Address: 109 Rushgreen Avenue, Pahurehure, Papakura, 2113 New Zealand

Registered & physical address used from 19 Oct 2017 to 09 Dec 2020

Address: 56 Hakanoa Street, Huntly, Huntly, 3700 New Zealand

Physical & registered address used from 12 Apr 2017 to 19 Oct 2017

Address: 25 Kauri Lane, Rd 1, Huntly, 3771 New Zealand

Physical address used from 22 Oct 2014 to 12 Apr 2017

Address: 25 Kauri Lane, Rd 1, Huntly, 3771 New Zealand

Registered address used from 17 Jun 2013 to 12 Apr 2017

Address: 25 Kauri Lane, Rd 1, Huntly, 3771 New Zealand

Physical address used from 03 Nov 2010 to 22 Oct 2014

Address: 25 Kauri Lane, Rd 1, Huntly, 3771 New Zealand

Registered address used from 03 Nov 2010 to 17 Jun 2013

Address: 195 Kimihia Road, Rd 1, Huntly, 3771 New Zealand

Registered & physical address used from 06 Jul 2010 to 03 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Other (Other) J W Trustees No.8 Limited Whitiora
Hamilton
3200
New Zealand
Individual Snapes, Toby Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Snapes, Toby Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Jones, Ryan Albert Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snapes, Kieran Rd 1
Huntly
3771
New Zealand
Individual Snapes, George David Rd 1
Huntly
3771
New Zealand
Individual Snapes, Mark Douglas Rd 1
Huntly
3771
New Zealand
Individual Snapes, Davina Christina Rd 1
Huntly
3771
New Zealand
Director Mark Douglas Snapes Rd 1
Huntly
3771
New Zealand
Directors

Toby Snapes - Director

Appointment date: 03 Apr 2017

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Dec 2020

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 11 Oct 2017

Address: Huntly, Huntly, 3700 New Zealand

Address used since 03 Apr 2017


Ryan Albert Jones - Director

Appointment date: 01 Apr 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Apr 2021


Mark Douglas Snapes - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 01 Apr 2017

Address: Rd 1, Huntly, 3771 New Zealand


Davina Christina Snapes - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 07 Jun 2013

Address: Rd 1, Huntly, 3771 New Zealand

Address used since 05 Oct 2011

Nearby companies

Isla Investments Limited
7 Graham Tagg Close

Gurumast Holdings Limited
85 Rushgreen Avenue

Mesopotamia Investments Limited
59 Rushgreen Ave

Bow Thai Limited
62 Rushgreen Avenue

Commercial It Services Limited
239 Harbourside Drive

Florere Nurseries 2014 Limited
52 Rushgreen Avenue

Similar companies

Electricom Limited
33 Coles Crescent

General Purpose Electrical Limited
4 Cliff Road

Hoffman Electrical Limited
33 Coles Crescent

Langford Electrical Limited
23 Great South Road

Nock Electrical Limited
33 Coles Crescent

Tom Rae Electrical Limited
Top Floor