Snap Dragon Limited, a removed company, was incorporated on 11 Sep 1998. 9429037762018 is the NZ business number it was issued. This company has been managed by 4 directors: Pauline Margaret Ray - an active director whose contract began on 11 Sep 1998,
Caroline Rae Sayle - an active director whose contract began on 11 Sep 1998,
Anthony Noble - an active director whose contract began on 11 Sep 1998,
Angela Kathleen Griffen - an inactive director whose contract began on 11 Sep 1998 and was terminated on 06 Jun 2003.
Last updated on 03 Sep 2023, our data contains detailed information about 2 addresses the company registered, namely: 31 - 37 Halsey St, Auckland (physical address),
31 - 37 Halsey St, Auckland (service address),
31-37 Halsey Street, Auckland (registered address).
Snap Dragon Limited had been using 31-37 Halsey Street, Auckland as their physical address until 02 Oct 2000.
Other names used by the company, as we found at BizDb, included: from 11 Sep 1998 to 17 Dec 1998 they were called Dock Street Group Limited.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group consists of 25 shares (25%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 25 shares (25%). Lastly there is the next share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 31-37 Halsey Street, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #2: 31-37 Halsey Street, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Ray, Pauline Margaret |
Herne Bay |
11 Sep 1998 - |
Individual | Noble, Anthony |
Waimauku Auckland 0881 New Zealand |
11 Sep 1998 - |
Individual | Sayle, Caroline Rae |
Waimauku Auckland 0881 New Zealand |
11 Sep 1998 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Noble, Anthony |
Waimauku Auckland 0881 New Zealand |
11 Sep 1998 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Sayle, Caroline Rae |
Waimauku Auckland 0881 New Zealand |
11 Sep 1998 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Ray, Pauline Margaret |
Herne Bay |
11 Sep 1998 - |
Pauline Margaret Ray - Director
Appointment date: 11 Sep 1998
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Sep 1998
Caroline Rae Sayle - Director
Appointment date: 11 Sep 1998
Address: Waimauku, Auckland, 0881 New Zealand
Address used since 01 Jul 2018
Address: Waimauku, Auckland, 0882 New Zealand
Address used since 16 Jun 2014
Anthony Noble - Director
Appointment date: 11 Sep 1998
Address: Waimuku, Auckland, 0881 New Zealand
Address used since 01 Jul 2018
Address: Waimuku, Auckland, 0882 New Zealand
Address used since 16 Jun 2014
Angela Kathleen Griffen - Director (Inactive)
Appointment date: 11 Sep 1998
Termination date: 06 Jun 2003
Address: Westmere, Auckland,
Address used since 11 Sep 1998
Materialised Pty Ltd
10 Dock Street
Paneton Limited
21 Halsey Street
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street