Snowman Shuttles Limited was registered on 04 May 2007 and issued an NZ business identifier of 9429033424897. This registered LTD company has been managed by 2 directors: William John Stratton Goudie - an active director whose contract began on 04 May 2007,
Clinton John Vaile - an inactive director whose contract began on 04 May 2007 and was terminated on 09 Feb 2009.
According to BizDb's data (updated on 01 Apr 2024), this company uses 1 address: 17 Tilford Street, Woolston, Christchurch, 8062 (types include: postal, office).
Until 08 Aug 2016, Snowman Shuttles Limited had been using 51Main Street, Methven, Methven as their physical address.
A total of 1400 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1400 shares are held by 1 entity, namely:
Goudie, William John Stratton (an individual) located at Woolston, Christchurch postcode 8062. Snowman Shuttles Limited has been classified as "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010).
Principal place of activity
51 Main Street, Methven, Methven, 7730 New Zealand
Previous addresses
Address #1: 51main Street, Methven, Methven, 7730 New Zealand
Physical & registered address used from 14 Jul 2015 to 08 Aug 2016
Address #2: 99 Forest Drive, Methven, Methven, 7730 New Zealand
Physical & registered address used from 02 Jul 2014 to 14 Jul 2015
Address #3: Shop 3, The Square, Cnr Main Street And Forest Drive, Methven, 7730 New Zealand
Physical & registered address used from 01 Jul 2013 to 02 Jul 2014
Address #4: 9 Main Street, Methven, Methven, 7730 New Zealand
Physical & registered address used from 26 Jul 2012 to 01 Jul 2013
Address #5: 68b Spaxton Street, Methven, Methven, 7730 New Zealand
Registered & physical address used from 29 Jun 2011 to 26 Jul 2012
Address #6: 149 Edinburgh Street, Spreydon, Christchurch New Zealand
Physical & registered address used from 02 Mar 2010 to 29 Jun 2011
Address #7: 388b Estuary Road, South Brighton, Christchurch
Registered & physical address used from 06 May 2008 to 02 Mar 2010
Address #8: 53 Ramahana Road, Huntsbury, Christchurch
Physical & registered address used from 04 May 2007 to 06 May 2008
Basic Financial info
Total number of Shares: 1400
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1400 | |||
Individual | Goudie, William John Stratton |
Woolston Christchurch 8062 New Zealand |
04 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vaile, Clinton John |
Bishopdale Christchurch |
04 May 2007 - 29 Apr 2008 |
William John Stratton Goudie - Director
Appointment date: 04 May 2007
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 20 Feb 2016
Clinton John Vaile - Director (Inactive)
Appointment date: 04 May 2007
Termination date: 09 Feb 2009
Address: Bishopdale, Christchurch,
Address used since 04 May 2007
Lanz End Tours Limited
17 Tilford Street
Betamorphis Limited
565 Ferry Road
Total Fabrication 06 Limited
545 Ferry Road
Christchurch Korean Full Gospel Church (assembly Of God) Trust Board
537 Ferry Road
Mary Moodie Family Trust Board (incorporated)
534a Ferry Road
Offshore & Coastal Engineering Limited
14 Richardson Terrace
Cycle Journeys Limited
250 Oxford Terrace
Lyttelton Harbour Cruises Limited
Unit 1, 7 Tussock Lane
Nationwide Marketing Limited
Same As The Registered Office
Nature-trailz, Discover New Zealand Limited
3/14 Kennaway Road
Rakiura Adventure Limited
6 Lancaster Street
Software Marketing Limited
Flat 4, 17 Geraldine Street