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 |
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 |
36 Bruce Road , Levin , 5510 |
Shareholder Name | Address | Period |
---|---|---|
46-3800588 - Snorkel International Holdings, Llc Other (Other) |
Henderson Nevada 89015 |
18 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Snorkel International Inc Other |
Elwood K566024, Kansas, Usa |
21 Sep 1990 - 18 May 2018 |
Effective Date | 31 May 2016 |
Name | Snorkel International Holdings, Llc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Washers & Gaskets 2009 Limited 16 Bruce Road |
|
Greenhaven Homes Limited 16 Sheffield Street |
|
Harden Up Concrete Services Limited 53 Bruce Road |
|
Levin Fibreglass Limited 13 Sheffield Street |
|
Environua Community Trust 9 Sheffield Street |
|
Quin Custom Buildings (2001) Limited 20 Coventry Street |
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, |