Snowdonia Restoration (1992) Limited, a registered company, was incorporated on 15 Mar 1990. 9429039234315 is the NZ business number it was issued. This company has been run by 5 directors: Merehinekete Gerbes - an active director whose contract started on 28 Oct 2021,
James Ernest Gerbes - an inactive director whose contract started on 27 Mar 1992 and was terminated on 28 Oct 2021,
Gerhardus Antonius Mekkelholt - an inactive director whose contract started on 27 Mar 1992 and was terminated on 30 Nov 2013,
James William Milne - an inactive director whose contract started on 22 Aug 2000 and was terminated on 16 Jul 2012,
Richard George Maxwell - an inactive director whose contract started on 10 Nov 2005 and was terminated on 11 Sep 2011.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 7 Masefield St, Upper Hutt (type: registered, physical).
Snowdonia Restoration (1992) Limited had been using Level 6, Knights Rd, Lower Hutt as their physical address up to 06 Jul 2006.
Previous aliases used by this company, as we managed to find at BizDb, included: from 15 Mar 1990 to 23 Apr 1992 they were called Giblaw Formations No. 100 Limited.
A total of 388600 shares are allocated to 10 shareholders (9 groups). The first group consists of 12400 shares (3.19 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25000 shares (6.43 per cent). Finally we have the third share allocation (25200 shares 6.48 per cent) made up of 1 entity.
Previous addresses
Address: Level 6, Knights Rd, Lower Hutt
Physical address used from 27 Jun 1997 to 06 Jul 2006
Address: Messrs Sherwin Walshe, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 31 Mar 1997 to 06 Jul 2006
Address: E.s.t.v House, 1 Margaret Street, Private Bag, Lower Hutt
Registered address used from 23 Apr 1992 to 31 Mar 1997
Basic Financial info
Total number of Shares: 388600
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12400 | |||
Director | Gerbes, Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
08 Nov 2021 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Director | Gerbes, Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
08 Nov 2021 - |
Shares Allocation #3 Number of Shares: 25200 | |||
Director | Gerbes, Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
08 Nov 2021 - |
Shares Allocation #4 Number of Shares: 128100 | |||
Director | Gerbes, Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
08 Nov 2021 - |
Shares Allocation #5 Number of Shares: 3750 | |||
Director | Gerbes, Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
08 Nov 2021 - |
Shares Allocation #6 Number of Shares: 20000 | |||
Director | Gerbes, Merehinekete |
Trentham Upper Hutt 5018 New Zealand |
08 Nov 2021 - |
Shares Allocation #7 Number of Shares: 120150 | |||
Individual | Mekkelholt, Gerhardus Antonius |
Papatoetoe Auckland |
15 Mar 1990 - |
Shares Allocation #8 Number of Shares: 28000 | |||
Entity (NZ Limited Company) | Image Roofing Limited Shareholder NZBN: 9429039031891 |
Lower Hutt |
15 Mar 1990 - |
Shares Allocation #9 Number of Shares: 6000 | |||
Individual | Neill, Da |
Po Box 40015 Auckland |
15 Mar 1990 - |
Individual | Neill, Sr |
Po Box 40015 Auckland |
15 Mar 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gerbes, James Ernest |
Havelock North Havelock North 4130 New Zealand |
10 Sep 2021 - 08 Nov 2021 |
Entity | Martin Beveridge Limited Shareholder NZBN: 9429039413604 Company Number: 405108 |
15 Mar 1990 - 30 Apr 2008 | |
Entity | Mrg 2020 Limited Shareholder NZBN: 9429039196576 Company Number: 477904 |
15 Mar 1990 - 22 Nov 2021 | |
Entity | Builders Plastics Limited Shareholder NZBN: 9429040921846 Company Number: 15392 |
Johnsonville Wellington |
15 Mar 1990 - 18 Nov 2021 |
Entity | Gunac Thames Valley 1977 Limited Shareholder NZBN: 9429040058078 Company Number: 196994 |
Chartered Accountants 309b Pollen Street, Thames |
15 Mar 1990 - 18 Nov 2021 |
Individual | Edkins, Mg |
Newmarket Auckland |
15 Mar 1990 - 28 Mar 2022 |
Entity | Mrg 2020 Limited Shareholder NZBN: 9429039196576 Company Number: 477904 |
Cnr Ward & Anglesea Streets Hamilton 3204 New Zealand |
15 Mar 1990 - 22 Nov 2021 |
Entity | Builders Plastics Limited Shareholder NZBN: 9429040921846 Company Number: 15392 |
Johnsonville Wellington |
15 Mar 1990 - 18 Nov 2021 |
Entity | Gunac Thames Valley 1977 Limited Shareholder NZBN: 9429040058078 Company Number: 196994 |
Chartered Accountants 309b Pollen Street, Thames |
15 Mar 1990 - 18 Nov 2021 |
Individual | Gerbes, James Ernest |
Havelock North Havelock North 4130 New Zealand |
15 Mar 1990 - 08 Nov 2021 |
Individual | Gerbes, James Ernest |
Havelock North Havelock North 4130 New Zealand |
15 Mar 1990 - 08 Nov 2021 |
Individual | Neilson, Ga |
Po Box 13445 Christchurch |
15 Mar 1990 - 10 Sep 2021 |
Entity | Martin Beveridge Limited Shareholder NZBN: 9429039413604 Company Number: 405108 |
15 Mar 1990 - 30 Apr 2008 |
Merehinekete Gerbes - Director
Appointment date: 28 Oct 2021
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 28 Oct 2021
James Ernest Gerbes - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 28 Oct 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Apr 2021
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 31 May 2010
Gerhardus Antonius Mekkelholt - Director (Inactive)
Appointment date: 27 Mar 1992
Termination date: 30 Nov 2013
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 31 May 2010
James William Milne - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 16 Jul 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 22 Aug 2000
Richard George Maxwell - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 11 Sep 2011
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 31 May 2010
Hitchins International Limited
7 Masefield Street
Hitchins Research Laboratories Limited
7 Masefield St
Hitchins Gunac Limited
7 Masefield St
Wholesale Medical Supplies Limited
Unit 4 110 Whakatiki St Upper Hutt
Caos Investments Limited
Unit 4 110 Whakatiki St
Prime Designs Wellington Limited
3 Jupiter Grove