Shortcuts

Snowdon Peak Investments Limited

Type: NZ Limited Company (Ltd)
9429039722652
NZBN
309031
Company Number
Registered
Company Status
Current address
18 Amante Crescent
Mairangi Bay
North Shore City 0630
Other address (Address for Records) used since 13 Dec 2006
18 Amante Crescent
Mairangi Bay
North Shore City 0630
Other address (Address for Records) used since 10 Dec 2007
Villa 85 Knightsbridge Village, 21 Graham Collins Drive
Windsor Park
Auckland 0632
New Zealand
Other address (Address for Records) used since 15 Dec 2020

Snowdon Peak Investments Limited, a registered company, was launched on 28 Jul 1986. 9429039722652 is the number it was issued. The company has been supervised by 5 directors: Brent Douglas King - an active director whose contract started on 30 Oct 1992,
Robert John Willis - an inactive director whose contract started on 02 Feb 2001 and was terminated on 24 Jul 2002,
Frederick Chinn - an inactive director whose contract started on 30 Jan 1992 and was terminated on 02 Feb 2001,
Christopher Carbrook Alpe - an inactive director whose contract started on 20 Oct 1992 and was terminated on 08 Jul 1996,
Johannes La Grouw - an inactive director whose contract started on 30 Jan 1992 and was terminated on 05 Jul 1996.
Last updated on 05 May 2024, BizDb's data contains detailed information about 1 address: an address for records at 50A Tautari Street, Orakei, Auckland, 1071 (types include: other, records).
Snowdon Peak Investments Limited had been using 103A Coates Avenue, Orakei, Auckland as their registered address until 07 Oct 2022.
Old names used by the company, as we established at BizDb, included: from 16 Nov 1988 to 09 Dec 1994 they were named Dorchester & Smythe Limited, from 28 Jul 1986 to 16 Nov 1988 they were named Seagull Development Limited.
A single entity controls all company shares (exactly 200000 shares) - King, Brent Douglas - located at 1071, Orakei, Auckland.

Addresses

Other active addresses

Address #4: 103a Coates Avenue, Orakei, Auckland, 1071 New Zealand

Other address (Address for Records) used from 16 Oct 2021

Address #5: Po Box 106488, Auckland City, Auckland, 1143 New Zealand

Postal address used from 16 Oct 2021

Address #6: 50a Tautari Street, Orakei, Auckland, 1071 New Zealand

Physical & service & registered address used from 07 Oct 2022

Address #7: 50a Tautari Street, Orakei, Auckland, 1071 New Zealand

Other (Address for Records) & records address (Address for Records) used from 02 Nov 2022

Principal place of activity

Villa 85 Knightsbridge Village, 21 Graham Collins Drive, Windsor Park, Auckland, 0632 New Zealand


Previous addresses

Address #1: 103a Coates Avenue, Orakei, Auckland, 1071 New Zealand

Registered & physical address used from 26 Oct 2021 to 07 Oct 2022

Address #2: Villa 85 Knightsbridge Village, 21 Graham Collins Drive, Windsor Park, Auckland, 0632 New Zealand

Physical & registered address used from 23 Dec 2020 to 26 Oct 2021

Address #3: 18 Amante Crescent, Mairangi Bay, Auckland, 0630 New Zealand

Registered & physical address used from 20 Dec 2006 to 23 Dec 2020

Address #4: 4th Floor, Asb Bank Building, 136 Broadway, Newmarket, Auckland

Physical address used from 20 Apr 2001 to 20 Apr 2001

Address #5: 4th Floor, Asb Bank Building, 136 Broadway, Newmarket

Registered address used from 20 Apr 2001 to 20 Dec 2006

Address #6: 18 Amante Crescent, Mairangi Bay, Auckland

Physical address used from 20 Apr 2001 to 20 Dec 2006

Address #7: 3rd Floor, National Mutual Centre, 41 Shortland Street, Auckland

Registered address used from 26 Nov 1992 to 20 Apr 2001

Contact info
64 9 211604106
Phone
davidbcox43@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Individual King, Brent Douglas Orakei
Auckland
1071
New Zealand
Directors

Brent Douglas King - Director

Appointment date: 30 Oct 1992

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Sep 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 30 Nov 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Nov 2015


Robert John Willis - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 24 Jul 2002

Address: Karaka, South Auckland,

Address used since 02 Feb 2001


Frederick Chinn - Director (Inactive)

Appointment date: 30 Jan 1992

Termination date: 02 Feb 2001

Address: Remuera, Auckland,

Address used since 30 Jan 1992


Christopher Carbrook Alpe - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 08 Jul 1996

Address: St Heliers, Auckland,

Address used since 20 Oct 1992


Johannes La Grouw - Director (Inactive)

Appointment date: 30 Jan 1992

Termination date: 05 Jul 1996

Address: Rotorua,

Address used since 30 Jan 1992

Nearby companies

Crown Financial Services Nominees Limited
18 Amante Crescent

Cybercom Hospitality Solutions Limited
18 Amante Crescent

Omega Corporation Limited
18 Amante Crescent

Platinum Electrical Limited
22 Amante Crescent

Ko Olina Investments Limited
22 Amante Crescent

Sch 2015 Limited
3 Theodora Place