Nz Electronic Shelf Labelling Limited was started on 15 Mar 2010 and issued a number of 9429031631037. This registered LTD company has been run by 5 directors: Gavin Ronald Snowsill - an active director whose contract began on 15 Mar 2010,
Jared William Thompson - an active director whose contract began on 15 Mar 2010,
Philip Stephen Burrett - an active director whose contract began on 01 Jul 2013,
Robert Norman Waddell - an active director whose contract began on 27 Aug 2021,
Troy Richard Bowker - an inactive director whose contract began on 15 Mar 2010 and was terminated on 27 Aug 2021.
As stated in our database (updated on 05 Apr 2024), this company uses 1 address: Level 9, 111 The Terrace, Wellington Central, Wellington, 6011 (category: registered, physical).
Up until 22 Oct 2021, Nz Electronic Shelf Labelling Limited had been using Level 16, 2 Hunter Street, Wellington Central, Wellington as their physical address.
A total of 4000 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Kapiti Holdings Limited (an entity) located at Hataitai, Wellington postcode 6021.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 1000 shares) and includes
Snowsill, Gillian Marie - located at Rd 2, Otaki,
Snowsill, Gavin Ronald - located at Rd 2, Otaki.
The next share allotment (1000 shares, 25%) belongs to 2 entities, namely:
Thompson, Jared William, located at Rd 2, Hastings (an individual),
Thompson, Raewyn Joy, located at Rd 2, Hastings (an individual).
Previous addresses
Address: Level 16, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 11 Dec 2014 to 22 Oct 2021
Address: Unit 301, 11 Chews Lane, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Aug 2013 to 11 Dec 2014
Address: Whk, 208-210 Avenue Road East, Hastings New Zealand
Physical & registered address used from 15 Mar 2010 to 12 Aug 2013
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Kapiti Holdings Limited Shareholder NZBN: 9429046313867 |
Hataitai Wellington 6021 New Zealand |
15 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Snowsill, Gillian Marie |
Rd 2 Otaki 5582 New Zealand |
17 May 2021 - |
Individual | Snowsill, Gavin Ronald |
Rd 2 Otaki 5582 New Zealand |
15 Mar 2010 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Thompson, Jared William |
Rd 2 Hastings 4172 New Zealand |
15 Mar 2010 - |
Individual | Thompson, Raewyn Joy |
Rd 2 Hastings 4172 New Zealand |
11 Apr 2022 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Burrett, John Stephen |
St Heliers Auckland 1071 New Zealand |
12 Jul 2013 - |
Individual | Burrett, Philip Stephen |
Mission Bay Auckland 1071 New Zealand |
12 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Christopher Ian |
Island Bay Wellington 6023 New Zealand |
15 Mar 2010 - 11 Apr 2022 |
Individual | Snowsill, Gillian Marie |
Paraparaumu Wellington 5032 New Zealand |
15 Mar 2010 - 23 Jun 2020 |
Entity | Caniwi Capital (private Equity) Limited Shareholder NZBN: 9429031760300 Company Number: 2364015 |
Wellington 6011 New Zealand |
15 Mar 2010 - 15 Mar 2018 |
Entity | Caniwi Capital (private Equity) Limited Shareholder NZBN: 9429031760300 Company Number: 2364015 |
Wellington 6011 New Zealand |
15 Mar 2010 - 15 Mar 2018 |
Gavin Ronald Snowsill - Director
Appointment date: 15 Mar 2010
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 17 May 2021
Address: Paraparaumu, Wellington 5032, 5032 New Zealand
Address used since 10 Aug 2015
Jared William Thompson - Director
Appointment date: 15 Mar 2010
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 10 Mar 2011
Philip Stephen Burrett - Director
Appointment date: 01 Jul 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 02 Aug 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jul 2013
Robert Norman Waddell - Director
Appointment date: 27 Aug 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 27 Aug 2021
Troy Richard Bowker - Director (Inactive)
Appointment date: 15 Mar 2010
Termination date: 27 Aug 2021
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 03 Dec 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 Aug 2019
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street