Snapcomms Limited was registered on 11 Oct 2002 and issued an NZ business number of 9429036330911. The registered LTD company has been supervised by 11 directors: Philip John Nunn - an active director whose contract began on 11 Jun 2021,
David R. - an active director whose contract began on 01 Mar 2024,
Patrick B. - an inactive director whose contract began on 04 Aug 2020 and was terminated on 01 Mar 2024,
Elliot M. - an inactive director whose contract began on 04 Aug 2020 and was terminated on 03 May 2023,
Chris Leonard - an inactive director whose contract began on 01 Nov 2004 and was terminated on 24 Jun 2021.
According to BizDb's database (last updated on 23 Apr 2024), the company filed 1 address: Po Box 33658, Takapuna, Auckland, 0622 (type: postal, office).
Until 28 Mar 2019, Snapcomms Limited had been using 7 Auburn Street, Takapuna, Auckland as their physical address.
BizDb identified past names for the company: from 01 Jun 2006 to 20 Oct 2010 they were called Snap Communications Limited, from 11 Oct 2002 to 01 Jun 2006 they were called 174E Limited.
A total of 300000 shares are issued to 1 group (1 sole shareholder).
Principal place of activity
Level 1, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 7 Auburn Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 01 May 2015 to 28 Mar 2019
Address #2: 7 Auburn Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 23 Mar 2015 to 28 Mar 2019
Address #3: 7 Corner Of Como And Auburn Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 20 Jun 2013 to 23 Mar 2015
Address #4: 7 Corner Of Como And Auburn Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 20 Jun 2013 to 01 May 2015
Address #5: Biz Solutions Ltd, Chartered Accountants, Level 1, 46 Stanley Street, Parnell, Auckland New Zealand
Registered & physical address used from 01 Feb 2006 to 20 Jun 2013
Address #6: Biz Solutions Ltd., Level 1, 8 Roxburgh St., New Market, Auckland, New Zealand
Physical & registered address used from 11 Oct 2002 to 01 Feb 2006
Basic Financial info
Total number of Shares: 300000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Other (Other) | Everbridge Holdings Limited | 04 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waterer, Simon Lawrence |
Westmere Auckland 1022 New Zealand |
04 Aug 2005 - 13 Feb 2014 |
Individual | Perry, Sarah |
Belmont Auckland 0622 New Zealand |
10 Aug 2007 - 04 Aug 2020 |
Individual | Leonard, Chris |
Belmont Auckland 0622 New Zealand |
04 Aug 2005 - 04 Aug 2020 |
Individual | Selby, David |
Glenfield Auckland, 1310, New Zealand |
11 Oct 2002 - 03 Mar 2006 |
Ultimate Holding Company
Philip John Nunn - Director
Appointment date: 11 Jun 2021
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 23 Jun 2021
David R. - Director
Appointment date: 01 Mar 2024
Patrick B. - Director (Inactive)
Appointment date: 04 Aug 2020
Termination date: 01 Mar 2024
Elliot M. - Director (Inactive)
Appointment date: 04 Aug 2020
Termination date: 03 May 2023
Chris Leonard - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 24 Jun 2021
Address: Belmont, Auckland, 0622 New Zealand
Address used since 12 Jun 2013
Sarah Perry - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 04 Aug 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 23 Aug 2013
Daniel Kovacevic - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 02 Sep 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Sep 2014
Robert Fletcher Dawson - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 14 May 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Sep 2014
Helen Dianne Mavis Cross - Director (Inactive)
Appointment date: 03 Nov 2011
Termination date: 04 Feb 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2011
Simon Lawrence Waterer - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 31 Jan 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Apr 2012
David Selby - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 27 Feb 2006
Address: Glenfield, Auckland, 1310, New Zealand,
Address used since 11 Oct 2002
Colourama Printing Studio Limited
5 Auburn Street
Taylor And Park Associates Limited
Green Cross Clinic, 4 Auburn Street
Michael King Writers' Studio Trust
Kevin Mcdonald's Office
Steps For Life Foundation
C/-kevin Mcdonald & Associates
Sauvignon Securities Limited
Level 11
Brooklyn Views Limited
Level 11, Takapuna Towers