Snaffles Limited was launched on 24 Dec 2009 and issued an NZ business identifier of 9429031740869. The registered LTD company has been supervised by 3 directors: Jaye Toni Frampton - an active director whose contract started on 24 Dec 2009,
Stephen Lachlan Edwards - an active director whose contract started on 24 Dec 2009,
Jaye Toni Edwards - an active director whose contract started on 24 Dec 2009.
According to BizDb's data (last updated on 18 Mar 2024), this company uses 1 address: Po Box 38321, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, physical).
Up to 16 Sep 2015, Snaffles Limited had been using Ground Floor, 58-60 Oriental Parade, Wellington as their registered address.
A total of 1200 shares are allotted to 3 groups (3 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Edwards, Stephen Lachlan (an individual) located at Petone, Lower Hutt postcode 5012.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 400 shares) and includes
Frampton, Donald Robert - located at Petone, Lower Hutt.
The third share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Frampton, Jaye Toni, located at Petone, Lower Hutt (an individual). Snaffles Limited is classified as "Computer maintenance service - including peripherals" (business classification S942210).
Previous addresses
Address #1: Ground Floor, 58-60 Oriental Parade, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2012 to 16 Sep 2015
Address #2: Ground Floor, 58-60 Oriental Parade, Wellington, 6011 New Zealand
Registered address used from 10 Sep 2010 to 12 Sep 2012
Address #3: Ground Floor, 58-60 Oriental Parade, Wellington, 6011 New Zealand
Physical address used from 10 Sep 2010 to 16 Sep 2015
Address #4: 2nd Floor, 15 Daly Street, Lower Hutt 5040 New Zealand
Registered & physical address used from 24 Dec 2009 to 10 Sep 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Edwards, Stephen Lachlan |
Petone Lower Hutt 5012 New Zealand |
24 Dec 2009 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Frampton, Donald Robert |
Petone Lower Hutt 5012 New Zealand |
24 Dec 2009 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Frampton, Jaye Toni |
Petone Lower Hutt 5012 New Zealand |
24 Dec 2009 - |
Jaye Toni Frampton - Director
Appointment date: 24 Dec 2009
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 20 Jan 2012
Stephen Lachlan Edwards - Director
Appointment date: 24 Dec 2009
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 21 Aug 2023
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 20 Jan 2012
Jaye Toni Edwards - Director
Appointment date: 24 Dec 2009
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 21 Aug 2023
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 20 Jan 2012
Gs1 New Zealand Incorporated
Level 2
Kells Investments Limited
Lvl 1 262 Thorndon Quay
Export Plus Limited
Lev 2, The Woolstore Design Centre
Allen And Clarke Policy And Regulatory Specialists Limited
Lvl 2, The Woolstore, 262 Thorndon Quay
Vectis Seventeen Limited
262 Thorndon Quay
Simple Accounting Services Limited
262 Thorndon Quay
Capital Nerds Limited
49 Boulcott Street
Lam Systems Limited
Level 6
Lanworx Limited
Level 8 Amp Chambers
Online Printer Technologies Limited
C/- Grant Thornton, Chartered
Redstripe Limited
Level 1
Travelport Technical Support Limited
12th Floor 114 The Terrace