General information

Snorkel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039199874
New Zealand Business Number
477436
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349945 - Machinery And Equipment Wholesaling Nec
Industry classification codes with description

Snorkel New Zealand Limited (issued an NZ business number of 9429039199874) was incorporated on 21 Sep 1990. 5 addresess are in use by the company: P O Box 1041, Levin, 5540 (type: postal, office). Snorkel New Zealand Limited used other names, namely: Snorkel Elevating Work Platforms Limited from 02 Feb 1995 to 01 Sep 2009, Talon-Snorkel Limited (26 Oct 1990 to 02 Feb 1995) and Carmont Equities Limited (21 Sep 1990 - 26 Oct 1990). 1100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1100 shares (100 per cent of shares), namely:
46-3800588 - Snorkel International Holdings, Llc (an other) located at Henderson, Nevada postcode 89015. "Machinery and equipment wholesaling nec" (business classification F349945) is the category the ABS issued Snorkel New Zealand Limited. Businesscheck's data was last updated on 23 Feb 2024.

Current address Type Used since
36 Bruce Road, Levin Physical & registered & service 01 Jul 1997
P O Box 1041, Levin, 5540 Postal 06 Jun 2019
36 Bruce Road, Levin, 5510 Office & delivery 06 Jun 2019
Contact info
64 06 3689168
Phone (Phone)
accounts@snorkel.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
snorkellifts.com
Website
snorkellifts.co.nz
Website
Directors
Name and Address Role Period
Don Francis Ahern
Las Vegas, 89117
Address used since 16 Jan 2014
Director 16 Jan 2014 - current
Jonathan Edginton Tulitt
Rd 11, Foxton, 4891
Address used since 03 Mar 2022
Director 03 Mar 2022 - current
Matthew Colin Elvin
Las Vegas, NV 89145
Address used since 23 Jun 2015
Director 15 Feb 2012 - 14 Jul 2023
Glenn Warren Martin
Wetherill Park, Nsw, 2164
Address used since 01 Jan 1970
Harrington Park, Nsw, 2567
Address used since 13 Dec 2021
Director 13 Dec 2021 - 14 Mar 2023
Robert Peter Theunissen
Waitarere Beach, Levin, 5510
Address used since 12 Oct 2015
Director 12 Oct 2015 - 14 Dec 2021
Nicholas John Sowden
#01-06, Singapore 268836,
Address used since 23 Feb 2009
Director 23 Feb 2009 - 16 Jan 2014
Marcel Aouad
Wahroonga, Nsw 2076, Australia,
Address used since 10 Oct 2008
Director 10 Oct 2008 - 23 Feb 2009
Frank Scarborough
St. Joseph, Missouri 64506, Usa,
Address used since 20 Sep 2004
Director 20 Sep 2004 - 13 Oct 2008
Allen T Havlin
Leawood, Kansas 66211, U S A,
Address used since 10 Aug 2005
Director 01 Jan 2003 - 31 Jul 2007
David Rall Bradley
St. Joseph , Missouri, 6505, Usa,
Address used since 14 Nov 2005
Director 14 Nov 2005 - 31 Jul 2007
Harold Stewart Thompson
Levin,
Address used since 10 Jul 1991
Director 10 Jul 1991 - 15 Jun 2005
William Don Wagner
Kansas City, Missouri 64112, Usa,
Address used since 01 Sep 2003
Director 01 Sep 2003 - 20 Sep 2004
Ross Hogan
West Pennant Hills, New South Wales, Australia,
Address used since 10 Jul 1991
Director 10 Jul 1991 - 01 Sep 2003
Stephen Robert Light
Mequon Wi53092, United States Of America,
Address used since 24 Aug 2001
Director 24 Aug 2001 - 31 Dec 2002
Philip Garver Franklin
Whitefish Bay, Wisconsin 53211, Usa,
Address used since 17 Nov 1997
Director 17 Nov 1997 - 10 Jun 2001
Peter Enoch Stiff
West Bend, Wisconsin 53095, Usa,
Address used since 17 Nov 1997
Director 17 Nov 1997 - 10 Jun 2001
Robert David Vilsack
Concord, Ohio 44077, U S A,
Address used since 30 Sep 1995
Director 30 Sep 1995 - 17 Nov 1997
William John Sickman
Hudson, O H 60045, U S A,
Address used since 21 Feb 1997
Director 21 Feb 1997 - 17 Nov 1997
Allen Charles Hays
Westlake, Ohio 44145, Usa,
Address used since 10 Aug 1994
Director 10 Aug 1994 - 28 Feb 1997
John P Reilly
Illinois 60045, U S A,
Address used since 01 Feb 1995
Director 01 Feb 1995 - 24 Jan 1997
Luther A Harthun
South Novelty, Ohio 44072, U.s.a.,
Address used since 03 Jan 1991
Director 03 Jan 1991 - 30 Sep 1995
Vincent Chiarucci
Pepper Pike, Ohio 44124, U.s.a.,
Address used since 10 Jul 1991
Director 10 Jul 1991 - 01 Feb 1995
Joseph J Skadra
Wadsworth, Ohio 44281, U.s.a.,
Address used since 03 Jan 1991
Director 03 Jan 1991 - 15 Mar 1994
Addresses
Principal place of activity
36 Bruce Road , Levin , 5510
Financial Data
Financial info
1100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1100
Shareholder Name Address Period
46-3800588 - Snorkel International Holdings, Llc
Other (Other)
Henderson
Nevada
89015
18 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Snorkel International Inc
Other
Elwood
K566024, Kansas, Usa
21 Sep 1990 - 18 May 2018

Ultimate Holding Company
Effective Date 31 May 2016
Name Snorkel International Holdings, Llc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Similar companies
Smith's Grafting Wax Limited
30 Queen Street West
Stc Services Limited
Level 3, 104 The Terrace
Reform Automation Limited
30 Holyoake Crescent
Bankin Technologies Limited
30 Holyoake Crescent
Vacuum Products NZ Limited
166 Wicksteed Street
Mtc Equipment Limited
174 Marsden Road,