Snapper Services Limited (issued an NZ business identifier of 9429033715629) was incorporated on 01 Dec 2006. 10 addresess are currently in use by the company: Level 9, 1 Willis Street, Wellington, 6011 (type: office, delivery). Level 12, 1 Willis Street, Wellington had been their registered address, up to 03 Oct 2022. 64327982 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 64327982 shares (100 per cent of shares). Our information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 1 Willis Street, Wellington, 6011 | Other (Address for Records) | 09 Feb 2017 |
Level 12, 1 Willis Street, Wellington, 6011 | Office & delivery | 10 Feb 2020 |
Po Box 11454, Manners Street, Wellington, 6142 | Postal | 10 Feb 2020 |
Level 9, 1 Willis Street, Wellington, 6011 | Records & other (Address for Records) | 22 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
John Dugald Flinders Morrison
Karori, Wellington, 6012
Address used since 31 May 2019 |
Director | 31 May 2019 - current |
Steven Bruce Gallagher
Middle Park, Victoria, 3206
Address used since 31 May 2019 |
Director | 31 May 2019 - current |
Muhammad Abdul Majid
Beecroft, New South Wales, 2119
Address used since 22 Apr 2022 |
Director | 22 Apr 2022 - current |
Jennifer R. | Director | 22 Apr 2022 - current |
Pierre-alain Carroillon De Villecourt
North Parramatta, 2151
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 22 Apr 2022 |
Matthew Elliot Gould
Rd 1, Upper Moutere, 7173
Address used since 31 May 2019 |
Director | 31 May 2019 - 31 Dec 2019 |
Phillippa Mary Harford
Kilbirnie, Wellington, 6022
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - 31 May 2019 |
Ralph Eric Brayham
Parnell, Auckland, 1052
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 31 May 2019 |
Kerry Leigh Waddell
Khandallah, Wellington, 6035
Address used since 23 Jan 2008 |
Director | 23 Jan 2008 - 31 Dec 2018 |
Rhoda Phillippo
60 Miller Street, Sydney, 2060
Address used since 01 Jan 1970
Peregian Beach, Sunshine Coast, Queensland, 4573
Address used since 15 Jun 2018
Pyrmont, Sydney, New South Wales, 2009
Address used since 16 Dec 2013
60 Miller Street, Sydney, 2060
Address used since 01 Jan 1970 |
Director | 30 Aug 2011 - 31 Dec 2018 |
Hugh Richmond Lloyd Morrison
Wellington, 6011
Address used since 02 Feb 2012 |
Director | 04 Apr 2011 - 10 Feb 2012 |
Paul Morton Ridley-smith
Khandallah, Wellington, 6035
Address used since 24 Apr 2007 |
Director | 24 Apr 2007 - 06 May 2011 |
Kevin Maxwell Baker
Wellington,
Address used since 27 Feb 2009 |
Director | 27 Feb 2009 - 30 Sep 2010 |
David Peter Shillson
Seatoun, Wellington,
Address used since 01 Dec 2006 |
Director | 01 Dec 2006 - 24 Apr 2007 |
Type | Used since | |
---|---|---|
Level 9, 1 Willis Street, Wellington, 6011 | Records & other (Address for Records) | 22 Sep 2022 |
Level 9, 1 Willis Street, Wellington, 6011 | Registered | 03 Oct 2022 |
Level 9, 1 Willis Street, Wellington, 6011 | Physical & service | 03 Oct 2022 |
Level 9, 1 Willis Street, Wellington, 6011 | Office | 03 Feb 2023 |
Level 9, 1 Willis Street, Te Aro, Wellington, 6011 | Delivery | 03 Feb 2023 |
Level 12, 1 Willis Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 12, 1 Willis Street, Wellington, 6011 | Registered | 11 Jun 2019 - 03 Oct 2022 |
Level 12, 1 Willis Street, Wellington, 6011 | Physical | 17 Feb 2017 - 03 Oct 2022 |
Level 11, 109/125 Willis Street, Wellington, 6011 | Physical | 31 Mar 2014 - 17 Feb 2017 |
5 Market Lane, Wellington, 6011 | Registered | 13 Feb 2012 - 11 Jun 2019 |
Level 8, 109/125 Willis Street, Wellington, 6011 | Physical | 13 Feb 2012 - 31 Mar 2014 |
Level 3, 33 Cuba Street, Wellington | Physical | 25 Sep 2009 - 13 Feb 2012 |
Level 2, 40 Johnston Street, Wellington 6143 | Physical | 06 Mar 2009 - 25 Sep 2009 |
97 The Terrace, Wellington | Physical | 01 Dec 2006 - 06 Mar 2009 |
97 The Terrace, Wellington | Registered | 01 Dec 2006 - 13 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Snapper Services (uk) Limited Other (Other) |
31 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Swift Transport Limited Shareholder NZBN: 9429034417027 Company Number: 1733241 Entity |
Wellington 6011 |
28 Jun 2007 - 31 May 2019 |
Swift Transport Limited Shareholder NZBN: 9429034417027 Company Number: 1733241 Entity |
Wellington 6011 |
28 Jun 2007 - 31 May 2019 |
Shillson, David Peter Individual |
Seatoun Wellington |
01 Dec 2006 - 27 Jun 2010 |
Swift Transport Limited Shareholder NZBN: 9429034417027 Company Number: 1733241 Entity |
Wellington 6011 |
28 Jun 2007 - 31 May 2019 |
Effective Date | 21 Jul 1991 |
Name | Somers Isles Private Trust Company Limited |
Type | Company |
Ultimate Holding Company Number | 22653 |
Country of origin | BM |
Address |
5 Market Lane Wellington 6011 |
Mana Capital Holdings Limited 5 Market Lane |
|
Morrison Asian Investments Limited 5 Market Lane |
|
Morrison Leasing Limited 5 Market Lane |
|
Mcl Capital Limited 5 Market Lane |
|
H.r.l. Morrison & Co Offshore Limited 5 Market Lane |
|
Morrison & Co Pip Limited 5 Market Lane |