Snelling Consultants Limited was incorporated on 05 Dec 2016 and issued an NZ business number of 9429045857713. The registered LTD company has been supervised by 2 directors: George Howard Snelling - an active director whose contract started on 05 Dec 2016,
Annette Michelle Snelling - an active director whose contract started on 05 Dec 2016.
As stated in our database (last updated on 06 Apr 2024), the company uses 1 address: 3 Hillcroft Road, Horokiwi, Wellington, 5016 (types include: physical, service).
Up to 31 Aug 2020, Snelling Consultants Limited had been using 3 Hillcroft Road, Horokiwi, Wellington as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Snelling, George Howard (a director) located at Lyall Bay, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Snelling, Annette Michelle - located at Lyall Bay, Wellington. Snelling Consultants Limited is categorised as "Business consultant service" (business classification M696205).
Previous addresses
Address #1: 3 Hillcroft Road, Horokiwi, Wellington, 5016 New Zealand
Registered address used from 22 Jul 2020 to 31 Aug 2020
Address #2: 3 Hillcroft Road, Horokiwi, Lower Hutt, 5016 New Zealand
Physical address used from 21 Jul 2020 to 31 Aug 2020
Address #3: Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Physical address used from 09 Aug 2019 to 21 Jul 2020
Address #4: Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered address used from 09 Aug 2019 to 22 Jul 2020
Address #5: 421 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered & physical address used from 14 Jun 2019 to 09 Aug 2019
Address #6: 27 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Oct 2018 to 14 Jun 2019
Address #7: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Jul 2017 to 08 Oct 2018
Address #8: 273 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Dec 2016 to 14 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Snelling, George Howard |
Lyall Bay Wellington 6022 New Zealand |
05 Dec 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Snelling, Annette Michelle |
Lyall Bay Wellington 6022 New Zealand |
05 Dec 2016 - |
George Howard Snelling - Director
Appointment date: 05 Dec 2016
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Aug 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Dec 2016
Annette Michelle Snelling - Director
Appointment date: 05 Dec 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Dec 2016
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Aug 2019
Akaroa Winery Limited
23 Straven Road
Oriental Treasures Limited
29a Straven Road
Icy Treasures Limited
29a Straven Road
Maidstone Associates Limited
2/17 Kahu Road
Ahari Investments Limited
25a Kahu Road
Punky Brewster Limited
60 Kilmarnock Street
Bohs Consulting Limited
30 Rata Street
Branford Management Limited
18 Harakeke Street
Owen Partners Limited
1b Rimu Street
Roquefort Property And Consulting Limited
50 Straven Road
Sadler Business Consulting Limited
62 Riccarton Road
The Mobile Food Scientist Limited
57 Kilmarnock Street