Snosun Villa Limited (issued an NZ business number of 9429038680397) was started on 02 Jun 1994. 2 addresses are in use by the company: Level 1, 21F Gordon Road, Wanaka, 9305 (type: registered, physical). 300 Richmond Road, Grey Lynn, Auckland had been their physical address, up until 29 Jul 2022. 102 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 66 shares (64.71% of shares), namely:
O'keefe, Richard Adrian (an individual) located at Randwick, Nsw. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (34 shares); it includes
Pritchard, Emma Graham (an individual) - located at Randwick, Nsw. Next there is the 3rd group of shareholders, share allotment (2 shares, 1.96%) belongs to 1 entity, namely:
O'keefe, Richard Adrian, located at Randwick, Nsw (an individual). Our database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 21f Gordon Road, Wanaka, 9305 | Registered & physical & service | 29 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Emma Pritchard
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Randwick Nsw, 2031
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
Richard Adrian O'keefe
6-10 O'connell Street, Sydney, Nsa, 2000
Address used since 01 Jan 1970
Randwick, Nsw, 2031
Address used since 30 Jun 2022 |
Director | 30 Jun 2022 - current |
Peter James Hugh Chamberlain
Remuera, Auckland, 1050
Address used since 02 Jun 1994 |
Director | 02 Jun 1994 - 30 Jun 2022 |
Michael Burnell Williams
Sydney, NSW 2000
Address used since 15 Oct 2014 |
Director | 28 Jul 1997 - 30 Jun 2022 |
William Hamilton Walker
Parnell, Auckland,
Address used since 28 Jul 1997 |
Director | 28 Jul 1997 - 11 Nov 2005 |
Kerry Charles Goldstone
Remuera,
Address used since 02 Jun 1994 |
Director | 02 Jun 1994 - 28 Jul 1997 |
Nicholas James Porter
Devonport,
Address used since 02 Jun 1994 |
Director | 02 Jun 1994 - 28 Jul 1997 |
Previous address | Type | Period |
---|---|---|
300 Richmond Road, Grey Lynn, Auckland, 1021 | Physical & registered | 29 Apr 2015 - 29 Jul 2022 |
Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland | Registered | 29 May 1998 - 29 May 1998 |
Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland | Physical | 29 May 1998 - 29 May 1998 |
C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland | Registered | 29 May 1998 - 29 Apr 2015 |
C/- Carley & Co, 92 Eastdale Road, Avondale, Auckland | Physical | 29 May 1998 - 29 Apr 2015 |
Carley & Cp, 6th Floor, 3 Parliament Street, Auckland | Registered | 16 Sep 1997 - 29 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
O'keefe, Richard Adrian Individual |
Randwick Nsw |
21 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Pritchard, Emma Graham Individual |
Randwick Nsw |
21 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
O'keefe, Richard Adrian Individual |
Randwick Nsw |
21 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Michael Burnell Individual |
Kowhai Island |
02 Jun 1994 - 21 Jul 2022 |
Chamberlain, Suzanne Lee Individual |
Westmere Auckland 1022 |
05 Nov 2014 - 21 Jul 2022 |
Pean Limited Shareholder NZBN: 9429034983652 Company Number: 1595571 Entity |
Lvl 20, Pwc Tower 188 Quay Street, Auckland 1010 |
18 May 2006 - 21 Jul 2022 |
Chamberlain, Peter James Hugh Individual |
Remuera |
02 Jun 1994 - 05 Nov 2014 |
Pean Limited Shareholder NZBN: 9429034983652 Company Number: 1595571 Entity |
188 Quay Street Auckland 1010 |
18 May 2006 - 21 Jul 2022 |
Berry, G L Individual |
Chester Centre Cnr Cam & Shotover St, Queenstown |
02 Jun 1994 - 27 Jun 2010 |
Smolensky, G L Individual |
Omaru |
02 Jun 1994 - 27 Jun 2010 |
Walker, William Hamilton Individual |
Parnell Auckland |
02 Jun 1994 - 18 May 2006 |
Worldwide Parking Group (australia) Limited 300 Richmond Road |
|
Infinet New Zealand Limited 300 Richmond Road |
|
I G Bland Trustee Limited 300 Richmond Road |
|
Kumgang Martial Arts Limited 300 Richmond Road |
|
Skye Veterinary Services Limited 300 Richmond Road |
|
Vito Solutions Limited 300 Richmond Road |