Shortcuts

Snosun Villa Limited

Type: NZ Limited Company (Ltd)
9429038680397
NZBN
631207
Company Number
Registered
Company Status
Current address
Level 1, 21f Gordon Road
Wanaka 9305
New Zealand
Registered & physical & service address used since 29 Jul 2022

Snosun Villa Limited, a registered company, was registered on 02 Jun 1994. 9429038680397 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Emma Pritchard - an active director whose contract began on 30 Jun 2022,
Richard Adrian O'keefe - an active director whose contract began on 30 Jun 2022,
Peter James Hugh Chamberlain - an inactive director whose contract began on 02 Jun 1994 and was terminated on 30 Jun 2022,
Michael Burnell Williams - an inactive director whose contract began on 28 Jul 1997 and was terminated on 30 Jun 2022,
William Hamilton Walker - an inactive director whose contract began on 28 Jul 1997 and was terminated on 11 Nov 2005.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 1, 21F Gordon Road, Wanaka, 9305 (category: registered, physical).
Snosun Villa Limited had been using 300 Richmond Road, Grey Lynn, Auckland as their physical address up to 29 Jul 2022.
A total of 102 shares are allocated to 3 shareholders (3 groups). The first group includes 66 shares (64.71 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 34 shares (33.33 per cent). Lastly the 3rd share allotment (2 shares 1.96 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 29 Apr 2015 to 29 Jul 2022

Address: Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Registered address used from 29 May 1998 to 29 May 1998

Address: Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland

Physical address used from 29 May 1998 to 29 May 1998

Address: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Registered address used from 29 May 1998 to 29 Apr 2015

Address: C/- Carley & Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Physical address used from 29 May 1998 to 29 Apr 2015

Address: Carley & Cp, 6th Floor, 3 Parliament Street, Auckland

Registered address used from 16 Sep 1997 to 29 May 1998

Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Individual O'keefe, Richard Adrian Randwick
Nsw

Australia
Shares Allocation #2 Number of Shares: 34
Individual Pritchard, Emma Graham Randwick
Nsw

Australia
Shares Allocation #3 Number of Shares: 2
Individual O'keefe, Richard Adrian Randwick
Nsw

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Michael Burnell Kowhai Island

New Zealand
Individual Chamberlain, Suzanne Lee Westmere
Auckland
1022
New Zealand
Entity Pean Limited
Shareholder NZBN: 9429034983652
Company Number: 1595571
Lvl 20, Pwc Tower
188 Quay Street, Auckland
1010
New Zealand
Individual Chamberlain, Peter James Hugh Remuera
Entity Pean Limited
Shareholder NZBN: 9429034983652
Company Number: 1595571
188 Quay Street
Auckland
1010
New Zealand
Individual Berry, G L Chester Centre
Cnr Cam & Shotover St, Queenstown
Individual Smolensky, G L Omaru
Individual Walker, William Hamilton Parnell
Auckland
Directors

Emma Pritchard - Director

Appointment date: 30 Jun 2022

ASIC Name: Greet Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Randwick Nsw, 2031 Australia

Address used since 30 Jun 2022


Richard Adrian O'keefe - Director

Appointment date: 30 Jun 2022

ASIC Name: Greet Pty Limited

Address: 6-10 O'connell Street, Sydney, Nsa, 2000 Australia

Address: Randwick, Nsw, 2031 Australia

Address used since 30 Jun 2022


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 02 Jun 1994

Termination date: 30 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jun 1994


Michael Burnell Williams - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 30 Jun 2022

Address: Sydney, NSW 2000 Australia

Address used since 15 Oct 2014


William Hamilton Walker - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 11 Nov 2005

Address: Parnell, Auckland,

Address used since 28 Jul 1997


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 02 Jun 1994

Termination date: 28 Jul 1997

Address: Remuera,

Address used since 02 Jun 1994


Nicholas James Porter - Director (Inactive)

Appointment date: 02 Jun 1994

Termination date: 28 Jul 1997

Address: Devonport,

Address used since 02 Jun 1994

Nearby companies