Schnauer and Co Limited was started on 14 Feb 2008 and issued an NZ business identifier of 9429032901610. This registered LTD company has been run by 8 directors: Nicolette Giselle Bodewes - an active director whose contract began on 14 May 2009,
Jo-Anne Lee Thomas - an active director whose contract began on 19 May 2021,
Alison May Dymond - an active director whose contract began on 01 Dec 2023,
Nicholas Norman Kearney - an inactive director whose contract began on 01 Apr 2014 and was terminated on 13 Aug 2021,
Andrew Lawrence Schnauer - an inactive director whose contract began on 14 May 2009 and was terminated on 14 Dec 2017.
According to our data (updated on 15 Mar 2024), this company uses 1 address: 1 Shea Terrace, Takapuna, Auckland, 0622 (type: postal, delivery).
Up to 13 Aug 2019, Schnauer and Co Limited had been using 222 Kitchener Road, Milford, Auckland as their registered address.
BizDb identified previous aliases for this company: from 14 Feb 2008 to 13 May 2009 they were named Burns Ave No 23 Limited.
A total of 164 shares are allotted to 4 groups (4 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Bodewes, Nicolette Giselle (an individual) located at Milford, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 48.78% shares (exactly 80 shares) and includes
Bodewes, Nicolette Giselle - located at Milford, Auckland.
The 3rd share allocation (2 shares, 1.22%) belongs to 1 entity, namely:
Thomas, Jo-Anne Lee, located at Torbay, Auckland (a director). Schnauer and Co Limited was classified as "Legal service" (ANZSIC M693130).
Principal place of activity
1 Shea Terrace, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 222 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 22 May 2009 to 13 Aug 2019
Address #2: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 20 Feb 2009 to 22 May 2009
Address #3: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 14 Feb 2008 to 20 Feb 2009
Basic Financial info
Total number of Shares: 164
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Bodewes, Nicolette Giselle |
Milford Auckland 0620 New Zealand |
28 Jul 2009 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Bodewes, Nicolette Giselle |
Milford Auckland 0620 New Zealand |
28 Jul 2009 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Thomas, Jo-anne Lee |
Torbay Auckland 0630 New Zealand |
19 Aug 2021 - |
Shares Allocation #4 Number of Shares: 80 | |||
Director | Thomas, Jo-anne Lee |
Torbay Auckland 0630 New Zealand |
19 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Madagascar Business Trust Limited Shareholder NZBN: 9429045980169 Company Number: 6245008 |
15 Dec 2017 - 19 Aug 2021 | |
Individual | Schnauer, Andrew Lawrence |
Greenlane Auckland 1051 New Zealand |
28 Jul 2009 - 15 Dec 2017 |
Individual | Schnauer, Patricia |
Milford Auckland 0620 |
28 Jul 2009 - 04 Oct 2011 |
Individual | Schnauer, David Lawrence |
Milford Auckland 0620 |
28 Jul 2009 - 04 Oct 2011 |
Individual | Hill, Andrew |
Bayswater North Shore |
14 Feb 2008 - 27 Jun 2010 |
Individual | Kearney, Nicholas Norman |
Northcote Auckland 0627 New Zealand |
15 Dec 2017 - 19 Aug 2021 |
Individual | Schnauer, David Lawrence |
Milford Auckland 0620 New Zealand |
15 May 2009 - 04 Oct 2011 |
Entity | Madagascar Business Trust Limited Shareholder NZBN: 9429045980169 Company Number: 6245008 |
Northcote Auckland 0627 New Zealand |
15 Dec 2017 - 19 Aug 2021 |
Individual | Schnauer, Patricia |
Milford Auckland 0620 |
15 May 2009 - 15 May 2009 |
Individual | Schnauer, Andrew Lawrence |
Milford Auckland 0620 |
15 May 2009 - 15 May 2009 |
Individual | Schnauer, Andrew Lawrence |
Greenlane Auckland 1051 New Zealand |
28 Jul 2009 - 15 Dec 2017 |
Nicolette Giselle Bodewes - Director
Appointment date: 14 May 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 Apr 2023
Address: Castor Bay, Auckland 0620, 0620 New Zealand
Address used since 09 Feb 2016
Jo-anne Lee Thomas - Director
Appointment date: 19 May 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 May 2021
Alison May Dymond - Director
Appointment date: 01 Dec 2023
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Dec 2023
Nicholas Norman Kearney - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 13 Aug 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 10 May 2016
Andrew Lawrence Schnauer - Director (Inactive)
Appointment date: 14 May 2009
Termination date: 14 Dec 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 15 Apr 2011
David Lawrence Schnauer - Director (Inactive)
Appointment date: 14 May 2009
Termination date: 21 Jun 2012
Address: Milford, Auckland 0620,
Address used since 14 May 2009
Patricia Schnauer - Director (Inactive)
Appointment date: 14 May 2009
Termination date: 01 Apr 2011
Address: Milford, Auckland 0620,
Address used since 14 May 2009
Andrew Hill - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 13 May 2009
Address: Bayswater, North Shore, New Zealand
Address used since 14 Feb 2008
Afar Concepts Limited
112 Kitchener Rd, Milford
Venture Financial Services (nz) Limited
Level 1, Suite 2 162 Kitchener Road
Alians Limited
C/- 112 Kitchener Road
Oriental Medicare Limited
Level 1 Unit B 166 Kitchener Road
Melanoma New Zealand
Level 1 -52 East Coast Rd
Opposable Thumb Films Trust
Level 1, 9 Shakespeare Road
Evolution Law Firms Limited
112 Kitchener Road
Evolution Lawyers Limited
112 Kitchener Road
Hurstmere Trustee Services Limited
Level 1, 96 Hurstmere Road
Kevin Byrne & Associates Limited
4/9 Milford Road
Ladbrook Consulting Limited
Level 2, 507 Lake Road
Shift Advisory Limited
Flat 2, 40 Wolsley Avenue