Shortcuts

Snowline Holdings Limited

Type: NZ Limited Company (Ltd)
9429034829387
NZBN
1622025
Company Number
Registered
Company Status
Current address
Pricewaterhousecoopers
Level 1, Westpac Building, 106 George St
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 14 May 2012
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 18 May 2022

Snowline Holdings Limited was launched on 13 Apr 2005 and issued an NZ business identifier of 9429034829387. The registered LTD company has been managed by 12 directors: David Quintin Hogg - an active director whose contract started on 20 Oct 2010,
Donald Ian Fletcher - an inactive director whose contract started on 07 Jul 2014 and was terminated on 15 Jun 2021,
John Gerard Darby - an inactive director whose contract started on 11 Jun 2005 and was terminated on 07 Jul 2014,
Nathaniel Tolleth Craig - an inactive director whose contract started on 02 May 2005 and was terminated on 20 Dec 2012,
George Charles Desmond Kerr - an inactive director whose contract started on 14 Mar 2008 and was terminated on 29 Apr 2010.
As stated in our data (last updated on 15 Apr 2024), this company registered 2 addresses: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (registered address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (physical address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (service address),
Pricewaterhousecoopers, Level 1, Westpac Building, 106 George St, Dunedin, 9016 (other address) among others.
Until 18 May 2022, Snowline Holdings Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tcil Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Nov 2018 to 18 May 2022

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 22 May 2012 to 07 Nov 2018

Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 07 Nov 2018

Address #4: Pricewaterhousecooper, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 26 May 2006 to 22 May 2012

Address #5: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 26 May 2006 to 19 Jul 2011

Address #6: C/-anderson Lloyd Caudwell, Ground Floor, Otago House, Cnr Moray And Princess Street, Dunedin

Physical & registered address used from 13 Apr 2005 to 26 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tcil Limited
Shareholder NZBN: 9429036371006
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anderson Lloyd Nominees Limited
Shareholder NZBN: 9429040302317
Company Number: 147904
Entity Anderson Lloyd Nominees Limited
Shareholder NZBN: 9429040302317
Company Number: 147904

Ultimate Holding Company

21 Jul 1991
Effective Date
Tcil Limited
Name
Ltd
Type
1232698
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Address
Directors

David Quintin Hogg - Director

Appointment date: 20 Oct 2010

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 20 Oct 2010


Donald Ian Fletcher - Director (Inactive)

Appointment date: 07 Jul 2014

Termination date: 15 Jun 2021

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 04 Jan 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 10 Nov 2015


John Gerard Darby - Director (Inactive)

Appointment date: 11 Jun 2005

Termination date: 07 Jul 2014

Address: Arrowtown, 9371 New Zealand

Address used since 11 Jun 2005


Nathaniel Tolleth Craig - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 20 Dec 2012

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 22 Apr 2010


George Charles Desmond Kerr - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 29 Apr 2010

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 22 Apr 2010


David Hogg - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 29 Apr 2009

Address: Nelson,

Address used since 07 Jun 2006


Robert Rellee Skinner - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 16 Dec 2008

Address: Mosman, Sydney, Nsw 2088, Australia,

Address used since 02 May 2005


David John Smallbone - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 08 May 2008

Address: Wanaka,

Address used since 02 May 2005


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 14 Mar 2008

Address: Waiake, Auckland,

Address used since 02 May 2005


Richard Alan Hanson - Director (Inactive)

Appointment date: 11 Jun 2005

Termination date: 07 Jun 2006

Address: Queenstown,

Address used since 11 Jun 2005


Fraser Robert Goldsmith - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 13 May 2005

Address: Portobello, Dunedin,

Address used since 13 Apr 2005


Walter John Rutherford - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 13 May 2005

Address: Maori Hill, Dunedin,

Address used since 13 Apr 2005

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street