Snaefell Properties Limited was incorporated on 22 Feb 1974 and issued an NZ business identifier of 9429040189789. This registered LTD company has been run by 3 directors: Craig John Skillicorn - an active director whose contract started on 01 Apr 2021,
Elsie Esme Skillicorn - an inactive director whose contract started on 17 Mar 1988 and was terminated on 01 Apr 2021,
Albert Edward Skillicorn - an inactive director whose contract started on 17 Mar 1988 and was terminated on 16 Mar 2020.
As stated in our data (updated on 22 May 2025), this company filed 1 address: 174 High Street, Motueka, Motueka, 7120 (category: registered, service).
Up to 11 May 2011, Snaefell Properties Limited had been using 3 Snow Place, Richmond as their physical address.
A total of 250000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 200000 shares are held by 1 entity, namely:
Skillicorn Trustees Limited (an entity) located at Motueka, Motueka postcode 7120.
The second group consists of 1 shareholder, holds 15.23% shares (exactly 38065 shares) and includes
Skillicorn, Craig John - located at Rd 3, Motueka.
The third share allotment (11935 shares, 4.77%) belongs to 1 entity, namely:
Skillicorn, Elsie Esme, located at Motueka, Motueka (an individual). Snaefell Properties Limited has been classified as "Household appliance retailing" (ANZSIC G422130).
Previous addresses
Address #1: 3 Snow Place, Richmond New Zealand
Physical & registered address used from 06 May 2008 to 11 May 2011
Address #2: 105 Trafalgar Street, Nelson
Registered & physical address used from 24 Feb 2006 to 06 May 2008
Address #3: 29 Wallace Street, Motueka
Physical address used from 04 Aug 1998 to 24 Feb 2006
Address #4: C/o Milnes & Lockhart, 155 High St, Motueka
Registered address used from 15 May 1996 to 24 Feb 2006
Basic Financial info
Total number of Shares: 250000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200000 | |||
| Entity (NZ Limited Company) | Skillicorn Trustees Limited Shareholder NZBN: 9429041357439 |
Motueka Motueka 7120 New Zealand |
10 May 2021 - |
| Shares Allocation #2 Number of Shares: 38065 | |||
| Director | Skillicorn, Craig John |
Rd 3 Motueka 7198 New Zealand |
10 May 2021 - |
| Shares Allocation #3 Number of Shares: 11935 | |||
| Individual | Skillicorn, Elsie Esme |
Motueka Motueka 7120 New Zealand |
10 Feb 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Skillicorn, Albert Edward |
Rd 2 Motueka 7197 New Zealand |
22 Feb 1974 - 10 May 2021 |
| Individual | Skillicorn, Albert Edward |
Rd 2 Motueka 7197 New Zealand |
22 Feb 1974 - 10 May 2021 |
| Individual | Skillicorn, Craig John |
Stoke Nelson 7011 New Zealand |
10 Feb 2009 - 05 Apr 2013 |
| Individual | Skillicorn, Rhonda Joy |
Rd 2 Motueka |
22 Feb 1974 - 05 Apr 2013 |
| Individual | Skillicorn, Elsie Esme |
R.d.2 Motueka |
22 Feb 1974 - 29 Apr 2008 |
| Individual | Skillicorn, Craig John |
Rd 2 Motueka |
22 Feb 1974 - 29 Apr 2008 |
Craig John Skillicorn - Director
Appointment date: 01 Apr 2021
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 01 Apr 2021
Elsie Esme Skillicorn - Director (Inactive)
Appointment date: 17 Mar 1988
Termination date: 01 Apr 2021
Address: Motueka, Motueka, 7120 New Zealand
Address used since 01 Apr 2021
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 30 Apr 2012
Albert Edward Skillicorn - Director (Inactive)
Appointment date: 17 Mar 1988
Termination date: 16 Mar 2020
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 30 Apr 2012
Motueka Trustees Limited
489 High Street
Townshend Brewery Limited
489 High Street
Elaine Bay Properties Limited
489 High Street
Tasman Canvas Limited
489 High Street
Campro Industries Limited
489 High Street
Argento Design Limited
489 High Street
A & T Whiteware Limited
14 Rintoul Street
A T Appliances Westport Limited
148 Palmerston Street
Anomaly Limited
1 Kilmister Avenue
Cisto Company Limited
214 Main Road
Koru Consulting Limited
Chaffers Dock Apartments
Leetech Trading Limited
P.o. Box 13-214