Shortcuts

Snook Bros Limited

Type: NZ Limited Company (Ltd)
9429036937509
NZBN
1131449
Company Number
Registered
Company Status
Current address
Unit 6 6 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 10 Oct 2018
2 Francis Bell Grove
Lowry Bay
Lower Hutt 5013
New Zealand
Registered & service address used since 23 Jan 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Babington, Sally Louise Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Snook, Allan Cameron Lowry Bay
Lower Hutt
5013
New Zealand
Directors

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

Nearby companies

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