Shortcuts

Snelling Consultants Limited

Type: NZ Limited Company (Ltd)
9429045857713
NZBN
6186547
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
3 Hillcroft Road
Horokiwi
Wellington 5016
New Zealand
Physical & service address used since 31 Aug 2020
3 Hillcroft Road
Horokiwi
Lower Hutt 5016
New Zealand
Registered address used since 31 Aug 2020

Snelling Consultants Limited was incorporated on 05 Dec 2016 and issued an NZ business number of 9429045857713. The registered LTD company has been supervised by 2 directors: George Howard Snelling - an active director whose contract started on 05 Dec 2016,
Annette Michelle Snelling - an active director whose contract started on 05 Dec 2016.
As stated in our database (last updated on 06 Apr 2024), the company uses 1 address: 3 Hillcroft Road, Horokiwi, Wellington, 5016 (types include: physical, service).
Up to 31 Aug 2020, Snelling Consultants Limited had been using 3 Hillcroft Road, Horokiwi, Wellington as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Snelling, George Howard (a director) located at Lyall Bay, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Snelling, Annette Michelle - located at Lyall Bay, Wellington. Snelling Consultants Limited is categorised as "Business consultant service" (business classification M696205).

Addresses

Previous addresses

Address #1: 3 Hillcroft Road, Horokiwi, Wellington, 5016 New Zealand

Registered address used from 22 Jul 2020 to 31 Aug 2020

Address #2: 3 Hillcroft Road, Horokiwi, Lower Hutt, 5016 New Zealand

Physical address used from 21 Jul 2020 to 31 Aug 2020

Address #3: Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand

Physical address used from 09 Aug 2019 to 21 Jul 2020

Address #4: Level 1, 46 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand

Registered address used from 09 Aug 2019 to 22 Jul 2020

Address #5: 421 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand

Registered & physical address used from 14 Jun 2019 to 09 Aug 2019

Address #6: 27 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Oct 2018 to 14 Jun 2019

Address #7: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 14 Jul 2017 to 08 Oct 2018

Address #8: 273 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 05 Dec 2016 to 14 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 21 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Snelling, George Howard Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Snelling, Annette Michelle Lyall Bay
Wellington
6022
New Zealand
Directors

George Howard Snelling - Director

Appointment date: 05 Dec 2016

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Aug 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 05 Dec 2016


Annette Michelle Snelling - Director

Appointment date: 05 Dec 2016

Address: Miramar, Wellington, 6022 New Zealand

Address used since 05 Dec 2016

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Aug 2019

Nearby companies

Akaroa Winery Limited
23 Straven Road

Oriental Treasures Limited
29a Straven Road

Icy Treasures Limited
29a Straven Road

Maidstone Associates Limited
2/17 Kahu Road

Ahari Investments Limited
25a Kahu Road

Punky Brewster Limited
60 Kilmarnock Street

Similar companies