Snappy Investments Limited was registered on 08 Feb 2010 and issued a business number of 9429031671170. The registered LTD company has been supervised by 5 directors: David Den Baars - an active director whose contract began on 17 Feb 2010,
Greg John Snelling - an active director whose contract began on 17 Feb 2010,
Antonia Catherine Walker - an active director whose contract began on 04 Jun 2019,
Christopher John Rowland Benson - an inactive director whose contract began on 17 Feb 2010 and was terminated on 02 Apr 2019,
Antonia Catherine Walker - an inactive director whose contract began on 08 Feb 2010 and was terminated on 17 Feb 2010.
As stated in BizDb's information (last updated on 01 Apr 2024), the company uses 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (types include: registered, physical).
Up until 02 Mar 2016, Snappy Investments Limited had been using Flat 6, 100 Carmen Road, Hei Hei, Christchurch as their registered address.
A total of 300 shares are allotted to 7 groups (11 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Taylor, Debbie Catherine (an individual) located at Chertsey Road,, Rakaia postcode No12 RD,
Den Baars, David (an individual) located at Chertsey Road, No 12 Rd, Rakaia.
Another group consists of 2 shareholders, holds 33 per cent shares (exactly 99 shares) and includes
Tiptobin Limited - located at Riccarton, Christchurch,
Walker, Antonia Catherine - located at Kennedys Bush, Christchurch.
The next share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Walker, Antonia Catherine, located at Kennedys Bush, Christchurch (an individual).
Previous addresses
Address: Flat 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 18 Feb 2013 to 02 Mar 2016
Address: 11/357 Madras Street, Christchurch New Zealand
Registered & physical address used from 08 Feb 2010 to 18 Feb 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Taylor, Debbie Catherine |
Chertsey Road, Rakaia No12 RD New Zealand |
23 Nov 2023 - |
Individual | Den Baars, David |
Chertsey Road No 12 Rd, Rakaia New Zealand |
17 Feb 2010 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Tiptobin Limited Shareholder NZBN: 9429047099159 |
Riccarton Christchurch 8041 New Zealand |
05 Apr 2019 - |
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
17 Feb 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
17 Feb 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Den Baars, David |
Chertsey Road No 12 Rd, Rakaia New Zealand |
17 Feb 2010 - |
Shares Allocation #5 Number of Shares: 98 | |||
Individual | Snelling, Greg John |
Cnr Barkers Road & Kilworth Street Methven New Zealand |
17 Feb 2010 - |
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
17 Feb 2010 - |
Individual | Buergi, Monica |
Cnr Barkers Road & Kilworth Street Methven New Zealand |
17 Feb 2010 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Snelling, Greg John |
Cnr Barkers Road & Kilworth Street Methven New Zealand |
17 Feb 2010 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Buergi, Monica |
Cnr Barkers Road & Kilworth Street Methven New Zealand |
17 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Antonia Catherine |
Christchurch |
08 Feb 2010 - 27 Jun 2010 |
Individual | Benson, Christopher John Rowland |
Cashmere Christchurch 8022 New Zealand |
17 Feb 2010 - 05 Apr 2019 |
Individual | Benson, Christopher John Rowland |
Cashmere Christchurch 8022 New Zealand |
17 Feb 2010 - 05 Apr 2019 |
David Den Baars - Director
Appointment date: 17 Feb 2010
Address: Chertsey Road, No 12 Rd, Rakaia, 7782 New Zealand
Address used since 18 Feb 2016
Greg John Snelling - Director
Appointment date: 17 Feb 2010
Address: Cnr Barkers Road & Kilworth Street, Methven, 7730 New Zealand
Address used since 18 Feb 2016
Antonia Catherine Walker - Director
Appointment date: 04 Jun 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 04 Jun 2019
Christopher John Rowland Benson - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 02 Apr 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 17 Feb 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Feb 2019
Antonia Catherine Walker - Director (Inactive)
Appointment date: 08 Feb 2010
Termination date: 17 Feb 2010
Address: Christchurch, New Zealand
Address used since 08 Feb 2010
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place
Blackwater Properties Limited
7 Vanadium Place
Dimock Construction Limited
7 Vanadium Place