Snaphire New Zealand Limited, a registered company, was launched on 11 Mar 1997. 9429038133862 is the NZ business number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. This company has been managed by 4 directors: Richard Barry - an active director whose contract started on 17 Dec 2010,
Andrew Torrens Braae - an inactive director whose contract started on 11 Mar 1997 and was terminated on 22 May 2013,
Hankins Elwin Parichabutr - an inactive director whose contract started on 11 Mar 1997 and was terminated on 14 Dec 2010,
Richard Thomas Salisbury - an inactive director whose contract started on 11 Mar 1997 and was terminated on 11 Mar 1997.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: 9B Crescent Road, Parnell, Auckland, 1052 (type: registered, service).
Snaphire New Zealand Limited had been using 1 Queen Street, Auckland as their registered address up until 03 Dec 2019.
Other names used by this company, as we established at BizDb, included: from 11 Mar 1997 to 31 Jul 2002 they were called Spin Software Limited.
A total of 2000 shares are issued to 3 shareholders (3 groups). The first group consists of 1599 shares (79.95 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 79 shares (3.95 per cent). Lastly we have the next share allocation (322 shares 16.1 per cent) made up of 1 entity.
Principal place of activity
44 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 1 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Nov 2018 to 03 Dec 2019
Address #2: 23 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Aug 2012 to 13 Nov 2018
Address #3: Level 9, 115 Queen Street, Auckland New Zealand
Registered & physical address used from 06 Dec 2005 to 15 Aug 2012
Address #4: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 18 Sep 2003 to 06 Dec 2005
Address #5: Seal & Co, 137 Vincent Street, Auckland
Registered address used from 11 Apr 2000 to 18 Sep 2003
Address #6: Seal & Co, 137 Vincent Street, Auckland
Registered address used from 15 Mar 1999 to 11 Apr 2000
Address #7: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 15 Mar 1999 to 18 Sep 2003
Address #8: Seal & Co, 137 Vincent Street, Auckland
Physical address used from 15 Mar 1999 to 15 Mar 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1599 | |||
Individual | Barry, Richard |
Remuera Auckland 1050 New Zealand |
22 May 2009 - |
Shares Allocation #2 Number of Shares: 79 | |||
Individual | Mcallansmith, Daniel Robert |
Waiuku Auckland 2123 New Zealand |
21 Dec 2007 - |
Shares Allocation #3 Number of Shares: 322 | |||
Individual | Braae, Andrew Torrens |
Takapuna Auckland |
15 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parichabutr, Hankins Elwin |
Novato Ca 94945 United States |
15 May 2007 - 12 Feb 2013 |
Other | Spin Software Llc | 11 Mar 1997 - 15 May 2007 | |
Other | Dispensed With Family Trust | 21 Dec 2007 - 27 Jun 2010 | |
Other | Null - Dispensed With Family Trust | 21 Dec 2007 - 27 Jun 2010 | |
Other | Null - Spin Software Llc | 11 Mar 1997 - 15 May 2007 | |
Individual | Sheffer, Vince |
San Francisco California 94105 |
21 Dec 2007 - 12 Feb 2013 |
Richard Barry - Director
Appointment date: 17 Dec 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2016
Andrew Torrens Braae - Director (Inactive)
Appointment date: 11 Mar 1997
Termination date: 22 May 2013
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 04 Nov 2009
Hankins Elwin Parichabutr - Director (Inactive)
Appointment date: 11 Mar 1997
Termination date: 14 Dec 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Nov 2009
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 11 Mar 1997
Termination date: 11 Mar 1997
Address: Hamilton,
Address used since 11 Mar 1997
Brilynn Limited
As Per The Registered Office
Mclarens Group (nz) Limited
Level 9
Citibank, N.a.
Citigroup Centre, Level 11
Citibank Nominees (new Zealand) Limited
Citgroup Center, Level 11
Mana Waka Trust
C/- Burns Mccurrach
Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)
Aotal Americas Limited
23 Customs Street
Aotal Asia Pacific Limited
23 Customs Street
Aotal Emea Limited
23 Customs Street
Aotal Limited
23 Customs Street
Oxpig Investments Limited
10 Customs Street
Pear Labs Limited
C/- Burns Mccurrach