Shortcuts

Snowline Captures Limited

Type: NZ Limited Company (Ltd)
9429040200217
NZBN
165819
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Registered address used since 01 Oct 2013
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Physical & service address used since 01 Oct 2014

Snowline Captures Limited was incorporated on 09 Oct 1980 and issued an NZBN of 9429040200217. The registered LTD company has been supervised by 6 directors: Alan Lindsay Shannon - an active director whose contract began on 05 Aug 1998,
Andrew Marutuehu Kusabs - an inactive director whose contract began on 04 Aug 1998 and was terminated on 05 Aug 1998,
Wahiao Raymond James Gray - an inactive director whose contract began on 04 Aug 1998 and was terminated on 05 Aug 1998,
Glenn Clive Kira Hemopo - an inactive director whose contract began on 10 May 1996 and was terminated on 04 Aug 1998,
Reuteri Bernard Rauhina - an inactive director whose contract began on 10 May 1996 and was terminated on 04 Aug 1998.
As stated in our information (last updated on 25 Apr 2024), the company filed 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: physical, service).
Until 01 Oct 2013, Snowline Captures Limited had been using 60 Durham Street, Tauranga, Tauranga as their registered address.
A total of 2000 shares are issued to 1 group (1 sole shareholder). In the first group, 2000 shares are held by 1 entity, namely:
Shannon Shannon Limited (an entity) located at 60 Durham Street, Tauranga postcode 3110.

Addresses

Previous addresses

Address #1: 60 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 13 Nov 2012 to 01 Oct 2013

Address #2: 60 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Physical address used from 13 Nov 2012 to 01 Oct 2014

Address #3: Ingham Mora Limited, 9 Prince Avenue, Mount Maunganui New Zealand

Physical & registered address used from 21 Mar 2003 to 13 Nov 2012

Address #4: Accounting & Results Management Ltd, Level 2, 69 Spring Street, Tauranga

Registered address used from 18 Oct 2001 to 21 Mar 2003

Address #5: C/- Accounting & Results Management Ltd, Level 2, 69 Spring Street, Tauranga

Physical address used from 18 Oct 2001 to 21 Mar 2003

Address #6: Accounting & Results Management Ltd, Level 2, 69 Spring Street, Tauranga

Physical address used from 18 Oct 2001 to 18 Oct 2001

Address #7: Acctg & Results Mgt Ltd, 134 Willow Street, Tauranga

Registered address used from 13 Sep 2001 to 18 Oct 2001

Address #8: Acctg & Results Mgt Ltd, 134 Willow Street, Tauranga

Physical address used from 13 Sep 2001 to 13 Sep 2001

Address #9: Accounting & Results Management Ltd, 69 Spring Street, Tauranga

Physical address used from 13 Sep 2001 to 18 Oct 2001

Address #10: C/- Accounting & Results Management Ltd, 134 Willow Street, Tauranga

Physical & registered address used from 16 Nov 1999 to 13 Sep 2001

Address #11: Rotorua Airport, State Highway 30, Rotorua

Registered address used from 09 Nov 1999 to 16 Nov 1999

Address #12: Rotorua Airport, State Highway 30, Rotorua

Physical address used from 26 Jan 1998 to 16 Nov 1999

Address #13: Arataki Road, Rd 1, Mangakino

Registered address used from 26 Jan 1998 to 09 Nov 1999

Address #14: Arataki Road, Rd 1, Mangakino

Physical address used from 26 Jan 1998 to 26 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Shannon Shannon Limited
Shareholder NZBN: 9429038047893
60 Durham Street
Tauranga
3110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Shannon Shannon Limited
Name
Ltd
Type
865050
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alan Lindsay Shannon - Director

Appointment date: 05 Aug 1998

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 07 Nov 2016


Andrew Marutuehu Kusabs - Director (Inactive)

Appointment date: 04 Aug 1998

Termination date: 05 Aug 1998

Address: Horohoro, R D 1, Rotorua,

Address used since 04 Aug 1998


Wahiao Raymond James Gray - Director (Inactive)

Appointment date: 04 Aug 1998

Termination date: 05 Aug 1998

Address: Rotorua,

Address used since 04 Aug 1998


Glenn Clive Kira Hemopo - Director (Inactive)

Appointment date: 10 May 1996

Termination date: 04 Aug 1998

Address: Rotokawa,

Address used since 10 May 1996


Reuteri Bernard Rauhina - Director (Inactive)

Appointment date: 10 May 1996

Termination date: 04 Aug 1998

Address: Rotorua,

Address used since 10 May 1996


Stephen Wade Gamble - Director (Inactive)

Appointment date: 20 Sep 1989

Termination date: 10 May 1996

Address: Rd 1, Mangakino,

Address used since 20 Sep 1989

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street