Snipesoft Limited was incorporated on 18 Jul 2006 and issued a business number of 9429034027271. This registered LTD company has been managed by 4 directors: Owen Ellis - an active director whose contract began on 18 Jul 2006,
Ross Alan Ellis - an active director whose contract began on 01 Mar 2023,
Sreejith Govindan - an inactive director whose contract began on 31 Mar 2018 and was terminated on 28 Feb 2023,
Jean Ellis - an inactive director whose contract began on 18 Jul 2006 and was terminated on 15 Apr 2008.
According to our information (updated on 11 May 2025), the company registered 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: physical, service).
Until 26 Jun 2020, Snipesoft Limited had been using Deloitte House, Level 16, 10 Brandon Street, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Ellis, Anthony (an individual) located at Kawakawa postcode 0282,
Ellis, Jean (an individual) located at Kawakawa postcode 0282.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Ellis, Ross - located at Sandringham, Auckland. Snipesoft Limited is classified as "J542010 Computer software publishing" (ANZSIC J542010).
Principal place of activity
Suite 444, 24b Moorefield Rd, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address: Deloitte House, Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 02 Mar 2011 to 26 Jun 2020
Address: Level 14, 49 Boulcott Street, Wellington New Zealand
Physical & registered address used from 30 Mar 2009 to 02 Mar 2011
Address: 15/20 Egmont Street, Te Aro, Wellington
Physical & registered address used from 03 May 2007 to 30 Mar 2009
Address: Level 3, 82 Willis Street, Wellington
Registered & physical address used from 18 Jul 2006 to 03 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Ellis, Anthony |
Kawakawa 0282 New Zealand |
04 Sep 2014 - |
| Individual | Ellis, Jean |
Kawakawa 0282 New Zealand |
17 Feb 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Ellis, Ross |
Sandringham Auckland 1041 New Zealand |
18 Jul 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ellis, Jean |
Te Aro Wellington, 6011 |
18 Jul 2006 - 26 Sep 2007 |
| Individual | Ellis, Owen |
Mornington Wellington 6021 New Zealand |
18 Jul 2006 - 04 Sep 2014 |
Owen Ellis - Director
Appointment date: 18 Jul 2006
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 14 Mar 2017
Ross Alan Ellis - Director
Appointment date: 01 Mar 2023
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Mar 2023
Sreejith Govindan - Director (Inactive)
Appointment date: 31 Mar 2018
Termination date: 28 Feb 2023
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 01 Apr 2022
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 31 Mar 2018
Jean Ellis - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 15 Apr 2008
Address: Te Aro, Wellington, 6011,
Address used since 12 Jan 2007
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Real Estate Investar Limited
10 Brandon Street
Arvada Holdings Limited
Level 16
Cloudsource Holding Limited
Level 16
Hazardco Ip Limited
50 Customhouse Quay
Hot Desk Consultancy Services Limited
L16 Vodafone On The Quay
Silkroad Technology Nz Limited
C/-quigg Partners
Third Screen Interactive Limited
Level 2
Xero Limited
C/o Quigg Partners