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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Other (Other) | J W Trustees No.8 Limited |
Whitiora Hamilton 3200 New Zealand |
27 Nov 2023 - |
Individual | Snapes, Toby |
Rd 2 Pukekohe 2677 New Zealand |
03 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Snapes, Toby |
Rd 2 Pukekohe 2677 New Zealand |
03 Apr 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Jones, Ryan Albert |
Pukekohe Pukekohe 2120 New Zealand |
27 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snapes, Kieran |
Rd 1 Huntly 3771 New Zealand |
06 Jul 2010 - 03 Apr 2017 |
Individual | Snapes, George David |
Rd 1 Huntly 3771 New Zealand |
06 Jul 2010 - 03 Apr 2017 |
Individual | Snapes, Mark Douglas |
Rd 1 Huntly 3771 New Zealand |
06 Jul 2010 - 03 Apr 2017 |
Individual | Snapes, Davina Christina |
Rd 1 Huntly 3771 New Zealand |
06 Jul 2010 - 08 Jun 2013 |
Director | Mark Douglas Snapes |
Rd 1 Huntly 3771 New Zealand |
06 Jul 2010 - 03 Apr 2017 |
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
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
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