Sneddens Airocean Services Limited, a registered company, was started on 23 Mar 2005. 9429034868669 is the NZBN it was issued. "Customs agency or broker service (no goods handling)" (business classification I529110) is how the company was categorised. This company has been supervised by 5 directors: Garry Cyril Snedden - an active director whose contract began on 23 Mar 2005,
Bridget Ann Snedden - an active director whose contract began on 20 Dec 2021,
Glenn William Herewini Turner - an active director whose contract began on 01 May 2024,
Ryan Langheim - an inactive director whose contract began on 20 Dec 2021 and was terminated on 16 Jan 2025,
Vineet Singh - an inactive director whose contract began on 28 Feb 2024 and was terminated on 16 Jan 2025.
Last updated on 08 Jun 2025, BizDb's database contains detailed information about 1 address: P O Box 7013, Wellesley St, Auckland, 1141 (type: postal, office).
Sneddens Airocean Services Limited had been using Gilligan Rowe & Associates Lp, Level 6, 135 Broadway, Newmarket, Auckland as their physical address until 17 Mar 2014.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 73 shares (73 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally there is the third share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Gilligan Rowe & Associates Lp, Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 10 May 2013 to 17 Mar 2014
Address #2: Borich & Associates Limited, Level 2, 60 Grafton Road, Grafton, Auckland New Zealand
Registered & physical address used from 08 May 2008 to 10 May 2013
Address #3: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland
Registered & physical address used from 22 Mar 2006 to 08 May 2008
Address #4: C/-borich & Associates Limited, Chartered Accountants, 3 Margot Street, Newmarket, Auckland
Physical & registered address used from 23 Mar 2005 to 22 Mar 2006
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: 73 | |||
| Entity (NZ Limited Company) | Morepork Investment Trustee Limited Shareholder NZBN: 9429031303217 |
Grafton Auckland 1010 New Zealand |
23 May 2011 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Singh, Vineet |
Hillsborough Auckland 1042 New Zealand |
07 Jul 2017 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Snedden, Garry Cyril |
One Tree Hill Auckland 1061 New Zealand |
07 Jul 2017 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Snedden, Bridget Kristen |
One Tree Hill Auckland 1061 New Zealand |
07 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Langheim, Ryan |
Pokeno Pokeno 2402 New Zealand |
27 Jul 2021 - 13 Feb 2025 |
| Individual | Langheim, Ryan |
Pokeno Pokeno 2402 New Zealand |
27 Jul 2021 - 13 Feb 2025 |
| Individual | Langheim, Ryan |
Pokeno Pokeno 2402 New Zealand |
27 Jul 2021 - 13 Feb 2025 |
| Individual | Snedden, Bridget Ann |
Remuera Auckland New Zealand |
23 Mar 2005 - 23 May 2011 |
| Individual | Snedden, Garry Cyril |
Remuera Auckland New Zealand |
23 Mar 2005 - 23 May 2011 |
Garry Cyril Snedden - Director
Appointment date: 23 Mar 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2023
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 05 Mar 2013
Bridget Ann Snedden - Director
Appointment date: 20 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2023
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 20 Dec 2021
Glenn William Herewini Turner - Director
Appointment date: 01 May 2024
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 01 May 2024
Ryan Langheim - Director (Inactive)
Appointment date: 20 Dec 2021
Termination date: 16 Jan 2025
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 20 Dec 2021
Vineet Singh - Director (Inactive)
Appointment date: 28 Feb 2024
Termination date: 16 Jan 2025
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 28 Feb 2024
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Airbridge International Limited
Level 5
Growth Action South Pacific Limited
Level 5
International Cargo Systems Limited
17 Falcon Street
Jim Lewis Shipbroker Limited
C/-jones Young
Platinum Freight Management Limited
Floor 1, 103 Carlton Gore Road
Quay Customs Agents Limited
Level 6