Snook Bros Limited, a registered company, was incorporated on 27 Apr 2001. 9429036937509 is the NZBN it was issued. The company has been managed by 2 directors: Sally Louise Babington - an active director whose contract began on 27 Apr 2001,
Allan Cameron Snook - an active director whose contract began on 27 Apr 2001.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 2 Francis Bell Grove, Lowry Bay, Lower Hutt, 5013 (category: registered, service).
Snook Bros Limited had been using Unit 12, 337 Harewood Road, Bishopdale, Christchurch as their registered address up until 10 Oct 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: Unit 12, 337 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Oct 2015 to 10 Oct 2018
Address #2: 388 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 26 Sep 2013 to 14 Oct 2015
Address #3: Paul Thompson & Associates, Amp Building, Level 1, Unit 1.4,, 122 Riccarton Rd., Christchurch 8440 New Zealand
Registered address used from 26 May 2009 to 26 Sep 2013
Address #4: Amp Building, Level 1, Unit 1.4, 122 Riccarton Rd., Christchurch 8440 New Zealand
Physical address used from 26 May 2009 to 26 Sep 2013
Address #5: Staples Rodway, 116 Riccarton Rd, Christchurch
Physical address used from 08 Oct 2005 to 26 May 2009
Address #6: Staples Rodway, 116 Riccarton Rd, Christchurch
Registered address used from 19 Aug 2005 to 26 May 2009
Address #7: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch
Registered address used from 27 Apr 2001 to 19 Aug 2005
Address #8: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch
Physical address used from 27 Apr 2001 to 08 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Babington, Sally Louise |
Lowry Bay Lower Hutt 5013 New Zealand |
27 Apr 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Snook, Allan Cameron |
Lowry Bay Lower Hutt 5013 New Zealand |
27 Apr 2001 - |
Sally Louise Babington - Director
Appointment date: 27 Apr 2001
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2018
Address: Wellington, Wellington, 6022 New Zealand
Address used since 06 Oct 2015
Allan Cameron Snook - Director
Appointment date: 27 Apr 2001
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2018
Address: Wellington, Wellington, 6022 New Zealand
Address used since 06 Oct 2015
Tpms (2010) Limited
4/337 Harewood Road
Feutz & Goldsmith Builders (2008) Limited
Unit 2 337 Harewood Road
A R Were Dental Limited
8/337 Harewood Road
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road