Snosun Villa Limited, a registered company, was registered on 02 Jun 1994. 9429038680397 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Emma Pritchard - an active director whose contract began on 30 Jun 2022,
Richard Adrian O'keefe - an active director whose contract began on 30 Jun 2022,
Peter James Hugh Chamberlain - an inactive director whose contract began on 02 Jun 1994 and was terminated on 30 Jun 2022,
Michael Burnell Williams - an inactive director whose contract began on 28 Jul 1997 and was terminated on 30 Jun 2022,
William Hamilton Walker - an inactive director whose contract began on 28 Jul 1997 and was terminated on 11 Nov 2005.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 1, 21F Gordon Road, Wanaka, 9305 (category: registered, physical).
Snosun Villa Limited had been using 300 Richmond Road, Grey Lynn, Auckland as their physical address up to 29 Jul 2022.
A total of 102 shares are allocated to 3 shareholders (3 groups). The first group includes 66 shares (64.71 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 34 shares (33.33 per cent). Lastly the 3rd share allotment (2 shares 1.96 per cent) made up of 1 entity.
Previous addresses
Address: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 29 Apr 2015 to 29 Jul 2022
Address: Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 29 May 1998 to 29 May 1998
Address: Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland
Physical address used from 29 May 1998 to 29 May 1998
Address: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Registered address used from 29 May 1998 to 29 Apr 2015
Address: C/- Carley & Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Physical address used from 29 May 1998 to 29 Apr 2015
Address: Carley & Cp, 6th Floor, 3 Parliament Street, Auckland
Registered address used from 16 Sep 1997 to 29 May 1998
Basic Financial info
Total number of Shares: 102
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | O'keefe, Richard Adrian |
Randwick Nsw Australia |
21 Jul 2022 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Pritchard, Emma Graham |
Randwick Nsw Australia |
21 Jul 2022 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | O'keefe, Richard Adrian |
Randwick Nsw Australia |
21 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Michael Burnell |
Kowhai Island New Zealand |
02 Jun 1994 - 21 Jul 2022 |
Individual | Chamberlain, Suzanne Lee |
Westmere Auckland 1022 New Zealand |
05 Nov 2014 - 21 Jul 2022 |
Entity | Pean Limited Shareholder NZBN: 9429034983652 Company Number: 1595571 |
Lvl 20, Pwc Tower 188 Quay Street, Auckland 1010 New Zealand |
18 May 2006 - 21 Jul 2022 |
Individual | Chamberlain, Peter James Hugh |
Remuera |
02 Jun 1994 - 05 Nov 2014 |
Entity | Pean Limited Shareholder NZBN: 9429034983652 Company Number: 1595571 |
188 Quay Street Auckland 1010 New Zealand |
18 May 2006 - 21 Jul 2022 |
Individual | Berry, G L |
Chester Centre Cnr Cam & Shotover St, Queenstown |
02 Jun 1994 - 27 Jun 2010 |
Individual | Smolensky, G L |
Omaru |
02 Jun 1994 - 27 Jun 2010 |
Individual | Walker, William Hamilton |
Parnell Auckland |
02 Jun 1994 - 18 May 2006 |
Emma Pritchard - Director
Appointment date: 30 Jun 2022
ASIC Name: Greet Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Randwick Nsw, 2031 Australia
Address used since 30 Jun 2022
Richard Adrian O'keefe - Director
Appointment date: 30 Jun 2022
ASIC Name: Greet Pty Limited
Address: 6-10 O'connell Street, Sydney, Nsa, 2000 Australia
Address: Randwick, Nsw, 2031 Australia
Address used since 30 Jun 2022
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 02 Jun 1994
Termination date: 30 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 1994
Michael Burnell Williams - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 30 Jun 2022
Address: Sydney, NSW 2000 Australia
Address used since 15 Oct 2014
William Hamilton Walker - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 11 Nov 2005
Address: Parnell, Auckland,
Address used since 28 Jul 1997
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 02 Jun 1994
Termination date: 28 Jul 1997
Address: Remuera,
Address used since 02 Jun 1994
Nicholas James Porter - Director (Inactive)
Appointment date: 02 Jun 1994
Termination date: 28 Jul 1997
Address: Devonport,
Address used since 02 Jun 1994
Worldwide Parking Group (australia) Limited
300 Richmond Road
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road