Shortcuts

Snobbz Niteclub (hawke's Bay) Limited

Type: NZ Limited Company (Ltd)
9429039652256
NZBN
331035
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 15 Nov 2023

Snobbz Niteclub (Hawke's Bay) Limited, a registered company, was started on 23 Dec 1986. 9429039652256 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Steven Shane Carey - an active director whose contract started on 01 Sep 1996,
Cherie Ann Carey - an inactive director whose contract started on 01 Sep 1996 and was terminated on 07 Nov 2014,
Michael Peter Yoeman - an inactive director whose contract started on 25 Feb 1991 and was terminated on 01 Sep 1996,
Christopher Shayne Sullivan - an inactive director whose contract started on 15 Feb 1993 and was terminated on 01 Sep 1996.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Snobbz Niteclub (Hawke's Bay) Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address up to 01 Nov 2019.
Previous names for the company, as we identified at BizDb, included: from 23 Dec 1986 to 20 Jul 1992 they were called Snobbz Niteclub (Hawke's Bay) Limited.
One entity controls all company shares (exactly 150000 shares) - Carey, Steven Shane - located at 4122, Akina, Hastings.

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 24 May 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 01 May 2013 to 24 May 2016

Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 24 May 2010 to 01 May 2013

Address #4: Markhams Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 27 May 2009 to 24 May 2010

Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 31 May 2006 to 27 May 2009

Address #6: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 29 May 2005 to 31 May 2006

Address #7: Same As Registered Office

Physical address used from 05 Jun 2001 to 29 May 2005

Address #8: Denton Donovan Limited, 405n King Street, Hastings

Physical address used from 05 Jun 2001 to 05 Jun 2001

Address #9: Denton Donovan Limited, 405n King Streeet, Hastings

Registered address used from 05 Jun 2001 to 29 May 2005

Address #10: Robert Kale & Associates Ltd, 213e Queen St, Hastings

Registered address used from 11 May 2001 to 05 Jun 2001

Address #11: Same As Registered Office

Physical address used from 11 May 2001 to 05 Jun 2001

Address #12: Denton Donovan, Chartered Accountants, 405 King Street North, Hastings

Registered address used from 13 Sep 2000 to 11 May 2001

Address #13: Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 20 Sep 1999 to 13 Sep 2000

Address #14: Same As Registered Office

Physical address used from 24 Feb 1994 to 11 May 2001

Address #15: Denton Donovan, Chartered Accountants, 115n Kings Street, Hastings

Registered address used from 24 Feb 1994 to 20 Sep 1999

Address #16: -

Physical address used from 20 Feb 1992 to 24 Feb 1994

Address #17: C/- Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Registered address used from 20 Feb 1992 to 24 Feb 1994

Address #18: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier

Registered address used from 15 Jan 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Individual Carey, Steven Shane Akina
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carey, Cherie Ann Rd 2
Hastings

New Zealand
Directors

Steven Shane Carey - Director

Appointment date: 01 Sep 1996

Address: Akina, Hastings, 4122 New Zealand

Address used since 07 Nov 2014


Cherie Ann Carey - Director (Inactive)

Appointment date: 01 Sep 1996

Termination date: 07 Nov 2014

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 17 May 2010


Michael Peter Yoeman - Director (Inactive)

Appointment date: 25 Feb 1991

Termination date: 01 Sep 1996

Address: Havelock North,

Address used since 25 Feb 1991


Christopher Shayne Sullivan - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 01 Sep 1996

Address: Napier,

Address used since 15 Feb 1993

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams