Shortcuts

T S & Y Snook Limited

Type: NZ Limited Company (Ltd)
9429031867931
NZBN
134378
Company Number
Registered
Company Status
Current address
2nd Floor
18 Woollcombe Street
Timaru 7910
New Zealand
Physical & registered & service address used since 17 Jul 2015

T S & Y Snook Limited was started on 17 Apr 1973 and issued a business number of 9429031867931. The registered LTD company has been run by 3 directors: Trevor Stanley Snook - an active director whose contract began on 02 Jul 1990,
Yukari Snook - an active director whose contract began on 02 Jul 1990,
Romona Jessie Mcdonald - an inactive director whose contract began on 02 Jul 1990 and was terminated on 02 Mar 1996.
According to our information (last updated on 19 Feb 2024), the company registered 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: physical, registered).
Up to 17 Jul 2015, T S & Y Snook Limited had been using 6 Queen Street, Timaru as their physical address.
BizDb identified past names for the company: from 05 Aug 1991 to 26 Jun 2008 they were named Skinworld Limited, from 17 Apr 1973 to 05 Aug 1991 they were named Canvas Leather & Sheepskin Specialists Ltd.
A total of 900 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Snook, Yukari (an individual) located at Kelvin Heights, Queenstown.
The second group consists of 1 shareholder, holds 99.89% shares (exactly 899 shares) and includes
Snook, Trevor Stanley - located at Kelvin Heights, Queenstown.

Addresses

Previous addresses

Address: 6 Queen Street, Timaru New Zealand

Physical address used from 01 Sep 2003 to 17 Jul 2015

Address: 6 Queen Street, Timaru New Zealand

Registered address used from 16 Jul 2003 to 17 Jul 2015

Address: 6 Queen Street, Timaru

Physical address used from 16 Jul 2003 to 01 Sep 2003

Address: 22 High Street, Timaru

Physical address used from 01 Jul 1997 to 16 Jul 2003

Address: 100-104 Sophia Street, Timaru

Registered address used from 22 Mar 1993 to 16 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Snook, Yukari Kelvin Heights
Queenstown
Shares Allocation #2 Number of Shares: 899
Individual Snook, Trevor Stanley Kelvin Heights
Queenstown
Directors

Trevor Stanley Snook - Director

Appointment date: 02 Jul 1990

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 02 Jul 1990


Yukari Snook - Director

Appointment date: 02 Jul 1990

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 02 Jul 1990


Romona Jessie Mcdonald - Director (Inactive)

Appointment date: 02 Jul 1990

Termination date: 02 Mar 1996

Address: Timaru,

Address used since 02 Jul 1990

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor