Sndwest Limited, a registered company, was incorporated on 10 Jun 2004. 9429035340362 is the number it was issued. "Administrative service nec" (business classification N729905) is how the company has been classified. The company has been managed by 3 directors: Stephen Marcus Jason West - an active director whose contract started on 10 Jun 2004,
Nicole June Hoek - an active director whose contract started on 10 Jun 2004,
Dianna Joan West - an inactive director whose contract started on 10 Jun 2004 and was terminated on 24 Jul 2023.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, specifically: 335 Glenmore Road, Coatesville, 0793 (registered address),
335 Glenmore Road, Coatesville, 0793 (service address),
6B Piermark Drive, Rosedale, Auckland, 0632 (physical address),
6B Piermont Dr, Rosedale, Auckland, 0632 (other address) among others.
Sndwest Limited had been using 6B Piermark Drive, Rosedale, Auckland as their service address up until 01 Aug 2023.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 100 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (33.33%). Lastly the third share allocation (100 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 6b Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 16 Jul 2021
Address #5: 335 Glenmore Road, Coatesville, 0793 New Zealand
Registered & service address used from 01 Aug 2023
Principal place of activity
6b Piermont Dr, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 6b Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Service & registered address used from 16 Jul 2021 to 01 Aug 2023
Address #2: 6b Piermont Dr, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 26 Jul 2019 to 16 Jul 2021
Address #3: 4a Ride Way, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 01 Aug 2018 to 26 Jul 2019
Address #4: 4 Ride Way, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 11 Jul 2016 to 01 Aug 2018
Address #5: 10e Ride Way, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 03 Aug 2015 to 11 Jul 2016
Address #6: 68 Rame Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 14 Apr 2015 to 03 Aug 2015
Address #7: 68 Rame Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 09 Jul 2014 to 14 Apr 2015
Address #8: 37a Churchouse Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 16 Aug 2011 to 09 Jul 2014
Address #9: 37a Churchouse Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 15 Aug 2011 to 03 Aug 2015
Address #10: 13 Vienna Pl, Birkenhead, North Shore New Zealand
Registered address used from 10 Jun 2004 to 15 Aug 2011
Address #11: 13 Vienna Pl, Birkenhead, North Shore New Zealand
Physical address used from 10 Jun 2004 to 16 Aug 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | West, Stephen Marcus Jason |
Coatesville 0793 New Zealand |
10 Jun 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hoek, Nicole June |
Windsor Park Auckland 0632 New Zealand |
10 Jun 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | West, Dianna Joan |
Greenhithe Auckland 0632 New Zealand |
10 Jun 2004 - |
Stephen Marcus Jason West - Director
Appointment date: 10 Jun 2004
Address: Coatesville, 0793 New Zealand
Address used since 24 Jul 2023
Address: Hobsonvile, Auckland, 621 New Zealand
Address used since 01 Feb 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2015
Nicole June Hoek - Director
Appointment date: 10 Jun 2004
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 24 Jul 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Jul 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 08 Aug 2011
Dianna Joan West - Director (Inactive)
Appointment date: 10 Jun 2004
Termination date: 24 Jul 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Apr 2015
Dynamic Raceparts Limited
4 C Ride Way
The Better Nz Trust
4a Ride Way
Colour Scope Limited
8a William Pickering Drive
Redsons Limited
Flat 1, 13 Ride Way
Video Quip Hire Limited
13c Ride Way
Te Koria Limited
13a Ride Way
Bm Investment Trustee Limited
29 Pitoitoi Avenue
Corporate Management Limited
40a William Pickering Drive
Gold Luck Trustee Limited
31 Vinewood Drive
Southee Leisure Limited
Building C
Sure Start Limited
Suite 4,
Wairau Park Levy Limited
Unit D8