Snapper Rock Wines Limited, a registered company, was started on 04 Mar 2015. 9429041637111 is the NZBN it was issued. "Beer, wine and spirit wholesaling" (ANZSIC F360610) is how the company was classified. This company has been managed by 3 directors: James Edward Leary - an active director whose contract began on 04 Mar 2015,
Benjamin Gordon Parkes - an inactive director whose contract began on 01 Jul 2015 and was terminated on 23 Dec 2022,
Nicholas L. - an inactive director whose contract began on 01 Jul 2015 and was terminated on 26 Mar 2021.
Updated on 04 May 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 35 Seaview Ave, Northcote, Auckland, 0627 (registered address),
35 Seaview Ave, Northcote, Auckland, 0627 (service address),
35 Seaview Ave, Christchurch Central, Auckland, 0627 (physical address),
35 Seaview Avenue, Northcote, Auckland, 0627 (postal address) among others.
Snapper Rock Wines Limited had been using 35 Seaview Ave, Christchurch Central, Auckland as their service address until 10 May 2023.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group includes 150 shares (1.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (2.5 per cent). Finally we have the third share allotment (700 shares 7 per cent) made up of 1 entity.
Previous addresses
Address #1: 35 Seaview Ave, Christchurch Central, Auckland, 0627 New Zealand
Service address used from 27 Oct 2022 to 10 May 2023
Address #2: 35 Seaview Ave, Christchurch Central, Auckland, 0627 New Zealand
Registered address used from 26 Oct 2022 to 10 May 2023
Address #3: 131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 04 Mar 2015 to 26 Oct 2022
Address #4: 131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 04 Mar 2015 to 27 Oct 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Campbell, Richard William Grant |
Rd 1 Papakura 2580 New Zealand |
21 Jul 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Boyd-white, Timothy |
Avondale Auckland 0600 New Zealand |
21 Jul 2023 - |
Shares Allocation #3 Number of Shares: 700 | |||
Individual | Le Quesne, Nicholas Robert |
Mount Eden Auckland 1024 New Zealand |
21 Jul 2023 - |
Shares Allocation #4 Number of Shares: 950 | |||
Individual | Parkes, Benjamin Gordan |
Narrow Neck Auckland 0622 New Zealand |
21 Jul 2023 - |
Shares Allocation #5 Number of Shares: 7950 | |||
Director | Leary, James Edward |
Northcote Auckland 0627 New Zealand |
04 Mar 2015 - |
James Edward Leary - Director
Appointment date: 04 Mar 2015
Address: Northcote, Auckland, 0626 New Zealand
Address used since 01 May 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Jul 2016
Benjamin Gordon Parkes - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 23 Dec 2022
Address: Tenerife, Brisbane, Queensland, 4005 Australia
Address used since 01 Jul 2015
Nicholas L. - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 26 Mar 2021
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street
3rd Man Wines Limited
Suite 1, Level 1, 185 Manchester St,
H.l.milne Limited
12a St Albans Street
Poplars Estate Holding Limited
2/56 Cashel Street
Sterling Motors Limited
8/10 Cranmer Square
Twv Limited
70 Gloucester Street
Workshop Wines Limited
52 Cashel Street