Shortcuts

North Snow Investments Limited

Type: NZ Limited Company (Ltd)
9429041680889
NZBN
5655148
Company Number
Registered
Company Status
Current address
Bhive Building, 74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 08 Oct 2021
51 Lytton Street
Glenholme
Rotorua 3010
New Zealand
Registered & service address used since 05 May 2025

North Snow Investments Limited was launched on 09 Apr 2015 and issued an NZ business identifier of 9429041680889. The registered LTD company has been managed by 3 directors: Nicholas Anthony Gentle - an active director whose contract began on 09 Apr 2015,
Catriona Marie Therese Gordon - an active director whose contract began on 02 May 2017,
Andrew David Gentle - an inactive director whose contract began on 19 Oct 2015 and was terminated on 06 May 2017.
According to BizDb's data (last updated on 06 Jun 2025), this company registered 1 address: 51 Lytton Street, Glenholme, Rotorua, 3010 (type: registered, service).
Up until 05 May 2025, North Snow Investments Limited had been using 5 Neri Cr, Pomare, Rotorua as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gentle, Nicholas Anthony (a director) located at Pomare, Rotorua postcode 3015.

Addresses

Previous addresses

Address #1: 5 Neri Cr, Pomare, Rotorua, 3015 New Zealand

Registered & service address used from 02 May 2023 to 05 May 2025

Address #2: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 23 Feb 2018 to 08 Oct 2021

Address #3: Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 30 May 2017 to 23 Feb 2018

Address #4: Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 05 Apr 2017 to 23 Feb 2018

Address #5: 8 Fenton Terrace, Te Puke, Te Puke, 3119 New Zealand

Physical address used from 16 Dec 2016 to 30 May 2017

Address #6: 8 Fenton Terrace, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 16 Dec 2016 to 05 Apr 2017

Address #7: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Apr 2015 to 16 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Gentle, Nicholas Anthony Pomare
Rotorua
3015
New Zealand
Directors

Nicholas Anthony Gentle - Director

Appointment date: 09 Apr 2015

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 25 Apr 2025

Address: Pomare, Rotorua, 3015 New Zealand

Address used since 11 Jan 2022

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 11 Mar 2019

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 30 Aug 2016


Catriona Marie Therese Gordon - Director

Appointment date: 02 May 2017

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 10 Jan 2022

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 02 May 2017


Andrew David Gentle - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 06 May 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 19 Oct 2015

Nearby companies

Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Samz Holdings Limited
Level 1, 111 Hurstmere Road

Black Sand Furniture Limited
Level 1, 111 Hurstmere Road

Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road

Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road

M B P Company Limited
Level One, 3 Anzac St