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: Richard Adrian O'keefe - an active director whose contract began on 30 Jun 2022,
Emma Pritchard - 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 09 Jun 2025, our database contains detailed information about 1 address: 21F Gordon Road, Wanaka, Wanaka, 9305 (category: registered, service).
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.
Previous addresses
Address #1: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 29 Apr 2015 to 29 Jul 2022
Address #2: Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 29 May 1998 to 29 May 1998
Address #3: Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland
Physical address used from 29 May 1998 to 29 May 1998
Address #4: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Registered address used from 29 May 1998 to 29 Apr 2015
Address #5: C/- Carley & Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Physical address used from 29 May 1998 to 29 Apr 2015
Address #6: Carley & Cp, 6th Floor, 3 Parliament Street, Auckland
Registered address used from 16 Sep 1997 to 29 May 1998
Basic Financial info
Total number of Shares: 102
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 66 | |||
| Individual | O'keefe, Richard Adrian |
Randwick Nsw Australia |
21 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 34 | |||
| Individual | Pritchard, Emma Graham |
Randwick Nsw Australia |
21 Jul 2022 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | O'keefe, Richard Adrian |
Randwick Nsw Australia |
21 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chamberlain, Peter James Hugh |
Remuera |
02 Jun 1994 - 05 Nov 2014 |
| Individual | Williams, Michael Burnell |
Kowhai Island New Zealand |
02 Jun 1994 - 21 Jul 2022 |
| Individual | Chamberlain, Suzanne Lee |
Westmere Auckland 1022 New Zealand |
05 Nov 2014 - 21 Jul 2022 |
| Entity | Pean Limited Shareholder NZBN: 9429034983652 Company Number: 1595571 |
Lvl 20, Pwc Tower 188 Quay Street, Auckland 1010 New Zealand |
18 May 2006 - 21 Jul 2022 |
| Entity | Pean Limited Shareholder NZBN: 9429034983652 Company Number: 1595571 |
188 Quay Street Auckland 1010 New Zealand |
18 May 2006 - 21 Jul 2022 |
| Individual | Berry, G L |
Chester Centre Cnr Cam & Shotover St, Queenstown |
02 Jun 1994 - 27 Jun 2010 |
| Individual | Smolensky, G L |
Omaru |
02 Jun 1994 - 27 Jun 2010 |
| Individual | Walker, William Hamilton |
Parnell Auckland |
02 Jun 1994 - 18 May 2006 |
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
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
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
Nicholas James Porter - Director (Inactive)
Appointment date: 02 Jun 1994
Termination date: 28 Jul 1997
Address: Devonport,
Address used since 02 Jun 1994
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 02 Jun 1994
Termination date: 28 Jul 1997
Address: Remuera,
Address used since 02 Jun 1994
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road
Smart Park Limited
300 Richmond Road