Shortcuts

Sndwest Limited

Type: NZ Limited Company (Ltd)
9429035340362
NZBN
1523867
Company Number
Registered
Company Status
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
37a Churchouse Rd
Greenhithe
North Shore 0632
New Zealand
Other address (Address for Records) used since 05 Aug 2011
4a Ride Way
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 12 Jul 2017
6b Piermont Dr
Rosedale
Auckland 0632
New Zealand
Delivery & other (Address For Share Register) address used since 18 Jul 2019

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.

Addresses

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

Contact info
21 450 444
Phone
nicole@serato.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual West, Stephen Marcus Jason Coatesville
0793
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hoek, Nicole June Windsor Park
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual West, Dianna Joan Greenhithe
Auckland
0632
New Zealand
Directors

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

Nearby companies

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

Similar companies

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