Snobbz Niteclub (Hawke's Bay) Limited, a registered company, was started on 23 Dec 1986. 9429039652256 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Steven Shane Carey - an active director whose contract started on 01 Sep 1996,
Cherie Ann Carey - an inactive director whose contract started on 01 Sep 1996 and was terminated on 07 Nov 2014,
Michael Peter Yoeman - an inactive director whose contract started on 25 Feb 1991 and was terminated on 01 Sep 1996,
Christopher Shayne Sullivan - an inactive director whose contract started on 15 Feb 1993 and was terminated on 01 Sep 1996.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Snobbz Niteclub (Hawke's Bay) Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up to 01 Nov 2019.
Previous names for the company, as we identified at BizDb, included: from 23 Dec 1986 to 20 Jul 1992 they were called Snobbz Niteclub (Hawke's Bay) Limited.
One entity controls all company shares (exactly 150000 shares) - Carey, Steven Shane - located at 4122, Akina, Hastings.
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 24 May 2016 to 01 Nov 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 01 May 2013 to 24 May 2016
Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 24 May 2010 to 01 May 2013
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 27 May 2009 to 24 May 2010
Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 31 May 2006 to 27 May 2009
Address #6: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Physical & registered address used from 29 May 2005 to 31 May 2006
Address #7: Same As Registered Office
Physical address used from 05 Jun 2001 to 29 May 2005
Address #8: Denton Donovan Limited, 405n King Street, Hastings
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address #9: Denton Donovan Limited, 405n King Streeet, Hastings
Registered address used from 05 Jun 2001 to 29 May 2005
Address #10: Robert Kale & Associates Ltd, 213e Queen St, Hastings
Registered address used from 11 May 2001 to 05 Jun 2001
Address #11: Same As Registered Office
Physical address used from 11 May 2001 to 05 Jun 2001
Address #12: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings
Registered address used from 13 Sep 2000 to 11 May 2001
Address #13: Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Registered address used from 20 Sep 1999 to 13 Sep 2000
Address #14: Same As Registered Office
Physical address used from 24 Feb 1994 to 11 May 2001
Address #15: Denton Donovan, Chartered Accountants, 115n Kings Street, Hastings
Registered address used from 24 Feb 1994 to 20 Sep 1999
Address #16: -
Physical address used from 20 Feb 1992 to 24 Feb 1994
Address #17: C/- Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier
Registered address used from 20 Feb 1992 to 24 Feb 1994
Address #18: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier
Registered address used from 15 Jan 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 150000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Individual | Carey, Steven Shane |
Akina Hastings 4122 New Zealand |
23 Dec 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carey, Cherie Ann |
Rd 2 Hastings New Zealand |
23 Dec 1986 - 01 Dec 2014 |
Steven Shane Carey - Director
Appointment date: 01 Sep 1996
Address: Akina, Hastings, 4122 New Zealand
Address used since 07 Nov 2014
Cherie Ann Carey - Director (Inactive)
Appointment date: 01 Sep 1996
Termination date: 07 Nov 2014
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 17 May 2010
Michael Peter Yoeman - Director (Inactive)
Appointment date: 25 Feb 1991
Termination date: 01 Sep 1996
Address: Havelock North,
Address used since 25 Feb 1991
Christopher Shayne Sullivan - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 01 Sep 1996
Address: Napier,
Address used since 15 Feb 1993
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams