Shortcuts

Snowgum Sylvia Park Limited

Type: NZ Limited Company (Ltd)
9429033789910
NZBN
1878855
Company Number
Registered
Company Status
Current address
9 Raynbird Street
Company Bay
Dunedin 9014
New Zealand
Registered & physical & service address used since 11 Jun 2018
35 Dalmeny Street
North East Valley
Dunedin 9010
New Zealand
Registered & service address used since 08 Jun 2023

Snowgum Sylvia Park Limited, a registered company, was registered on 25 Oct 2006. 9429033789910 is the NZ business number it was issued. The company has been run by 2 directors: Jennifer Gay Bartlett - an active director whose contract started on 20 Nov 2017,
Brian Daken - an inactive director whose contract started on 25 Oct 2006 and was terminated on 20 Nov 2017.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 35 Dalmeny Street, North East Valley, Dunedin, 9010 (types include: registered, service).
Snowgum Sylvia Park Limited had been using 89 Hackthorne Road, Cashmere, Christchurch as their physical address up to 11 Jun 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 67 shares (67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33 per cent).

Addresses

Previous addresses

Address #1: 89 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 31 May 2016 to 11 Jun 2018

Address #2: 10 Ngahere Street, Fendalton, Christchurch, 8041 New Zealand

Registered & physical address used from 05 Nov 2013 to 31 May 2016

Address #3: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 16 May 2011 to 05 Nov 2013

Address #4: 637 Colombo Street, Christchurch New Zealand

Registered & physical address used from 09 Jun 2010 to 16 May 2011

Address #5: 1 Pinewood Close, Rd 2, Kaiapoi, 7692

Registered & physical address used from 04 Dec 2009 to 09 Jun 2010

Address #6: 125 Queen Street, Auckland

Physical & registered address used from 25 Oct 2006 to 04 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual Daken, Brian North East Valley
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Bartlett, Jennifer Gay North East Valley
Dunedin
9010
New Zealand
Directors

Jennifer Gay Bartlett - Director

Appointment date: 20 Nov 2017

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 30 May 2023

Address: Company Bay, Dunedin, 9014 New Zealand

Address used since 31 May 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Nov 2017


Brian Daken - Director (Inactive)

Appointment date: 25 Oct 2006

Termination date: 20 Nov 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 May 2016

Nearby companies

Crombie Projects Limited
81 Hackthorne Road

Cp3 Properties Limited
81 Hackthorne Road

Glen Islay Developments Limited
81 Hackthorne Road

Matukituki Charitable Trust
81 Hackthorne Road

D Keeper Limited
79 Hackthorne Road

Ezi Systems Limited
79 Hackthorne Road