Shortcuts

Snorkel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039199874
NZBN
477436
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349945
Industry classification code
Machinery And Equipment Wholesaling Nec
Industry classification description
Current address
36 Bruce Road
Levin New Zealand
Physical & registered & service address used since 01 Jul 1997
P O Box 1041
Levin 5540
New Zealand
Postal address used since 06 Jun 2019
36 Bruce Road
Levin 5510
New Zealand
Office & delivery address used since 06 Jun 2019

Snorkel New Zealand Limited, a registered company, was registered on 21 Sep 1990. 9429039199874 is the NZ business number it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company has been classified. The company has been run by 23 directors: Don A. - an active director whose contract started on 16 Jan 2014,
Jonathan Edginton Tulitt - an active director whose contract started on 03 Mar 2022,
Matthew E. - an inactive director whose contract started on 15 Feb 2012 and was terminated on 14 Jul 2023,
Glenn Warren Martin - an inactive director whose contract started on 13 Dec 2021 and was terminated on 14 Mar 2023,
Robert Peter Theunissen - an inactive director whose contract started on 12 Oct 2015 and was terminated on 14 Dec 2021.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: P O Box 1041, Levin, 5540 (types include: postal, office).
Other names used by the company, as we found at BizDb, included: from 02 Feb 1995 to 01 Sep 2009 they were called Snorkel Elevating Work Platforms Limited, from 26 Oct 1990 to 02 Feb 1995 they were called Talon-Snorkel Limited and from 21 Sep 1990 to 26 Oct 1990 they were called Carmont Equities Limited.
A single entity controls all company shares (exactly 1100 shares) - 46-3800588 - Snorkel International Holdings, Llc - located at 5540, Henderson, Nevada.

Addresses

Principal place of activity

36 Bruce Road, Levin, 5510 New Zealand

Contact info
64 06 3689168
06 Jun 2019 Phone
accounts@snorkel.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
snorkellifts.com
02 Jun 2023 Website
snorkellifts.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100
Other (Other) 46-3800588 - Snorkel International Holdings, Llc Henderson
Nevada
89015
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Snorkel International Inc Elwood
K566024, Kansas, Usa

United States

Ultimate Holding Company

31 May 2016
Effective Date
Snorkel International Holdings, Llc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Don A. - Director

Appointment date: 16 Jan 2014

Address: Las Vegas, 89117 United States

Address used since 16 Jan 2014


Jonathan Edginton Tulitt - Director

Appointment date: 03 Mar 2022

Address: Rd 11, Foxton, 4891 New Zealand

Address used since 03 Mar 2022


Matthew E. - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 14 Jul 2023

Address: Las Vegas, NV 89145 United States

Address used since 23 Jun 2015


Glenn Warren Martin - Director (Inactive)

Appointment date: 13 Dec 2021

Termination date: 14 Mar 2023

ASIC Name: Ahern Australia Pty Limited

Address: Wetherill Park, Nsw, 2164 Australia

Address: Harrington Park, Nsw, 2567 Australia

Address used since 13 Dec 2021


Robert Peter Theunissen - Director (Inactive)

Appointment date: 12 Oct 2015

Termination date: 14 Dec 2021

Address: Waitarere Beach, Levin, 5510 New Zealand

Address used since 12 Oct 2015


Nicholas John Sowden - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 16 Jan 2014

Address: #01-06, Singapore 268836,

Address used since 23 Feb 2009


Marcel Aouad - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 23 Feb 2009

Address: Wahroonga, Nsw 2076, Australia,

Address used since 10 Oct 2008


Frank Scarborough - Director (Inactive)

Appointment date: 20 Sep 2004

Termination date: 13 Oct 2008

Address: St. Joseph, Missouri 64506, Usa,

Address used since 20 Sep 2004


Allen T Havlin - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 31 Jul 2007

Address: Leawood, Kansas 66211, U S A,

Address used since 10 Aug 2005


David Rall Bradley - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 31 Jul 2007

Address: St. Joseph , Missouri, 6505, Usa,

Address used since 14 Nov 2005


Harold Stewart Thompson - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 15 Jun 2005

Address: Levin,

Address used since 10 Jul 1991


William Don Wagner - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 20 Sep 2004

Address: Kansas City, Missouri 64112, Usa,

Address used since 01 Sep 2003


Ross Hogan - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 01 Sep 2003

Address: West Pennant Hills, New South Wales, Australia,

Address used since 10 Jul 1991


Stephen Robert Light - Director (Inactive)

Appointment date: 24 Aug 2001

Termination date: 31 Dec 2002

Address: Mequon Wi53092, United States Of America,

Address used since 24 Aug 2001


Philip Garver Franklin - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 10 Jun 2001

Address: Whitefish Bay, Wisconsin 53211, Usa,

Address used since 17 Nov 1997


Peter Enoch Stiff - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 10 Jun 2001

Address: West Bend, Wisconsin 53095, Usa,

Address used since 17 Nov 1997


Robert David Vilsack - Director (Inactive)

Appointment date: 30 Sep 1995

Termination date: 17 Nov 1997

Address: Concord, Ohio 44077, U S A,

Address used since 30 Sep 1995


William John Sickman - Director (Inactive)

Appointment date: 21 Feb 1997

Termination date: 17 Nov 1997

Address: Hudson, O H 60045, U S A,

Address used since 21 Feb 1997


Allen Charles Hays - Director (Inactive)

Appointment date: 10 Aug 1994

Termination date: 28 Feb 1997

Address: Westlake, Ohio 44145, Usa,

Address used since 10 Aug 1994


John P Reilly - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 24 Jan 1997

Address: Illinois 60045, U S A,

Address used since 01 Feb 1995


Luther A Harthun - Director (Inactive)

Appointment date: 03 Jan 1991

Termination date: 30 Sep 1995

Address: South Novelty, Ohio 44072, U.s.a.,

Address used since 03 Jan 1991


Vincent Chiarucci - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 01 Feb 1995

Address: Pepper Pike, Ohio 44124, U.s.a.,

Address used since 10 Jul 1991


Joseph J Skadra - Director (Inactive)

Appointment date: 03 Jan 1991

Termination date: 15 Mar 1994

Address: Wadsworth, Ohio 44281, U.s.a.,

Address used since 03 Jan 1991

Nearby companies
Similar companies