Snapper Network Distributors Limited was started on 08 Mar 2001 and issued a business number of 9429036989997. This registered LTD company has been run by 3 directors: Robert Richard Paul - an active director whose contract started on 08 Mar 2001,
John Richard Gould - an inactive director whose contract started on 08 Mar 2001 and was terminated on 04 Dec 2009,
Mark Watson Forbes - an inactive director whose contract started on 08 Mar 2001 and was terminated on 04 Dec 2009.
As stated in our information (updated on 19 Feb 2024), this company registered 4 addresses: an address for share register at 71 Ferry Parade, Herald Island, Auckland, 0618 (other address),
71 Ferry Parade, Herald Island, Auckland, 0618 (shareregister address),
Unit 4, 13 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (registered address),
Unit 4, 13 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (physical address) among others.
Up until 31 Oct 2011, Snapper Network Distributors Limited had been using Unit 3, 5 Civil Place, Rosedale, North Shore City as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Paul, Lyn (an individual) located at Snells Beach, Snells Beach postcode 0920,
Paul, Robert Richard (an individual) located at Herald Island, Auckland postcode 0618,
Paul, Jane Amanda (an individual) located at Herald Island, Auckland postcode 0618.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Paul, Jane Amanda - located at Herald Island, Auckland.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Paul, Robert Richard, located at Herald Island, Auckland (an individual). Snapper Network Distributors Limited is categorised as "Computer wholesaling - including peripherals" (business classification F349210).
Other active addresses
Address #4: 71 Ferry Parade, Herald Island, Auckland, 0618 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 20 Jun 2018
Principal place of activity
Unit 4, 13 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 3, 5 Civil Place, Rosedale, North Shore City, 0632 New Zealand
Registered address used from 08 Jul 2010 to 31 Oct 2011
Address #2: Unit 3, 5 Civil Place, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 08 Jul 2010 to 27 Oct 2011
Address #3: 66b Paul Matthews Drive, Albany, North Shore City 0632 New Zealand
Physical & registered address used from 27 Nov 2009 to 08 Jul 2010
Address #4: 66b Paul Matthews Drive, Albany
Registered & physical address used from 04 Nov 2002 to 27 Nov 2009
Address #5: 1b William Pickering Drive, Nhie, Albany
Registered & physical address used from 08 Mar 2001 to 04 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Paul, Lyn |
Snells Beach Snells Beach 0920 New Zealand |
02 Jun 2021 - |
Individual | Paul, Robert Richard |
Herald Island Auckland 0618 New Zealand |
08 Mar 2001 - |
Individual | Paul, Jane Amanda |
Herald Island Auckland 0618 New Zealand |
02 Jun 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Paul, Jane Amanda |
Herald Island Auckland 0618 New Zealand |
02 Jun 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Paul, Robert Richard |
Herald Island Auckland 0618 New Zealand |
08 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forbes, Mark Watson |
Moana Nelson 7011 |
08 Mar 2001 - 20 Nov 2009 |
Individual | Gould, John Richard |
Takapuna North Shore City 0622 |
08 Mar 2001 - 20 Nov 2009 |
Individual | Paul, Richard |
Whenuapai Waitakere 0618 |
08 Mar 2001 - 20 Nov 2009 |
Robert Richard Paul - Director
Appointment date: 08 Mar 2001
Address: 4/63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Address used since 02 Jan 2021
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Oct 2011
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 20 Jun 2018
John Richard Gould - Director (Inactive)
Appointment date: 08 Mar 2001
Termination date: 04 Dec 2009
Address: Takapuna, North Shore City 0622,
Address used since 20 Nov 2009
Mark Watson Forbes - Director (Inactive)
Appointment date: 08 Mar 2001
Termination date: 04 Dec 2009
Address: Moana, Nelson, 7011 New Zealand
Address used since 20 Nov 2009
Mersen Oceania Pty Ltd
Unit 2/13 Beatrice Tinsley Crescent
Grundfos Pumps Nz Limited
17 Beatrice Tinsley Crescent
9bt Trustee Limited
9d Beatrice Tinsley Crescent
Omah Services Limited
9d Beatrice Tinsley Crescent
Csl Infrastructure Limited
10 Beatrice Tinsley Crescent
Csl Wellington Limited
10 Beatrice Tinsley Crescent
De La Toute Productions Limited
121n Rosedale Road
Exceeding International (apollo) Limited
Unit 9, 83 Apollo Drive
Ingram Micro (n.z.) Limited
231-233 Bush Road
Korade Limited
Building A, Unit 4, 39 Apollo Drive
Procase Nz Limited
Unit E, No. 2, Ashfield Road
Wei Group Limited
8f Vega Place