Snake Oil and Sundries Co. Limited, a registered company, was launched on 31 Mar 2016. 9429042261339 is the NZBN it was issued. "Bar - licensed" (business classification H452010) is how the company was classified. This company has been managed by 3 directors: Renwick Maxim John Boon - an active director whose contract began on 31 Mar 2016,
Gevan Dutton - an inactive director whose contract began on 31 Mar 2016 and was terminated on 20 Sep 2023,
Francesca Violet Middleton Kliffen - an inactive director whose contract began on 31 Mar 2016 and was terminated on 01 Oct 2019.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 55 Ghuznee Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Snake Oil and Sundries Co. Limited had been using 20 Valley Street, Island Bay, Wellington as their physical address up until 15 Jul 2019.
A total of 120000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 55000 shares (45.83%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 55000 shares (45.83%). Lastly there is the 3rd share allocation (10000 shares 8.33%) made up of 1 entity.
Previous address
Address: 20 Valley Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 31 Mar 2016 to 15 Jul 2019
Basic Financial info
Total number of Shares: 120000
Annual return filing month: July
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55000 | |||
Director | Boon, Renwick Maxim John |
Rd 10 Masterton 5890 New Zealand |
09 Jul 2022 - |
Shares Allocation #2 Number of Shares: 55000 | |||
Individual | Dutton, Gevan |
Mount Victoria Wellington 6011 New Zealand |
09 Jul 2022 - |
Director | Dutton, Gevan |
Mount Victoria Wellington 6011 New Zealand |
09 Jul 2022 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Mallinder, Shaun Jason |
Titahi Bay Porirua 5022 New Zealand |
24 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dutton Kliffen & Boon Limited Shareholder NZBN: 9429041987797 Company Number: 5808973 |
Island Bay Wellington 6023 New Zealand |
31 Mar 2016 - 09 Jul 2022 |
Entity | Dutton Kliffen & Boon Limited Shareholder NZBN: 9429041987797 Company Number: 5808973 |
Island Bay Wellington 6023 New Zealand |
31 Mar 2016 - 09 Jul 2022 |
Entity | Dutton Kliffen & Boon Limited Shareholder NZBN: 9429041987797 Company Number: 5808973 |
Island Bay Wellington 6023 New Zealand |
31 Mar 2016 - 09 Jul 2022 |
Ultimate Holding Company
Renwick Maxim John Boon - Director
Appointment date: 31 Mar 2016
Address: Rd 10, Masterton, 5890 New Zealand
Address used since 09 Jul 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jul 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Mar 2016
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 05 Oct 2019
Gevan Dutton - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 20 Sep 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jan 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 31 Mar 2016
Francesca Violet Middleton Kliffen - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 01 Oct 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Mar 2016
Marshall Mulligan Limited
12 Valley Street
Tyne Projects Limited
23 Tyne St
Davidstrom Properties Limited
13 Valley Street
Swenz Imports Limited
13 Valley Street
Eddy Lane Limited
11 Valley Street
Temple Bar Limited
20 Tyne Street
Bond Street Brewery Limited
110a Clyde Street
Courtenay Ale House Limited
110a Clyde Street
Dutton Kliffen & Boon Limited
20 Valley Street
Moon Poppy Limited
20 Emerson Street
R Limited
Flat 5, 36 Dee Street
Walk The Plank Limited
Flat 5, 36 Dee Street