Snow & Wilkins Limited, a registered company, was launched on 04 Jun 1998. 9429037832582 is the business number it was issued. "Valuing service - real estate" (business classification L672080) is how the company was classified. The company has been run by 3 directors: Timothy James Wilkins - an active director whose contract started on 15 Sep 1999,
Kevin Brandon Wilkins - an inactive director whose contract started on 04 Jun 1998 and was terminated on 31 Mar 2010,
Daniel William James Jones - an inactive director whose contract started on 27 Sep 2001 and was terminated on 31 Aug 2005.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 204 Queen Street East, Hastings, 4122 (type: postal, office).
Snow & Wilkins Limited had been using 405N King Street, Hastings as their physical address up to 02 Nov 2012.
A single entity controls all company shares (exactly 150 shares) - Wilkins, Timothy James - located at 4122, Havelock North.
Principal place of activity
204 Queen Street East, Hastings, 4122 New Zealand
Previous addresses
Address #1: 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 06 Sep 2010 to 02 Nov 2012
Address #2: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 02 Sep 2008 to 06 Sep 2010
Address #3: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 29 Aug 2006 to 02 Sep 2008
Address #4: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 20 Aug 2005 to 29 Aug 2006
Address #5: 204 Queen Street East, Hastings
Physical address used from 01 Sep 2004 to 20 Aug 2005
Address #6: 132 Queen Street, Hastings
Registered address used from 12 Apr 2000 to 20 Aug 2005
Address #7: 132 Queen Street, Hastings
Registered address used from 30 Sep 1999 to 12 Apr 2000
Address #8: 132 Queen Street, Hastings
Physical address used from 04 Jun 1998 to 01 Sep 2004
Basic Financial info
Total number of Shares: 150
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Wilkins, Timothy James |
Havelock North 4130 New Zealand |
04 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Daniel William James |
Clive |
04 Jun 1998 - 25 Aug 2004 |
Individual | Wilkins, Kevin Brandon |
Havelock North |
04 Jun 1998 - 26 Aug 2011 |
Timothy James Wilkins - Director
Appointment date: 15 Sep 1999
Address: Havelock North, 4130 New Zealand
Address used since 15 Aug 2014
Kevin Brandon Wilkins - Director (Inactive)
Appointment date: 04 Jun 1998
Termination date: 31 Mar 2010
Address: Havelock North,
Address used since 04 Jun 1998
Daniel William James Jones - Director (Inactive)
Appointment date: 27 Sep 2001
Termination date: 31 Aug 2005
Address: Clive,
Address used since 25 Aug 2004
Whangaehu Trust Limited
204 Queen Street East
Qe204 Limited
204 Queen Street East
Number 2 Limited
204 Queen Street East
Taupo Rl Property Limited
206 Queen Street East
Sleeping Giant Trustees Limited
206 Queen Street East
Hastings Commercials (2011) Limited
Gifford Devine
Baypak Limited
Gloucester Court
John Reid & Associates Limited
10 Brookfield Road
Logan Property Group Limited
96 Ford St
My Valuer Limited
9 Flanders Avenue
Valuation Plus Limited
38 Simla Avenue
Valuing Hawkes Bay Limited
507 Eastbourne Street