General information

Snowdrift Holdings Limited

Type: NZ Limited Company (Ltd)
9429030186965
New Zealand Business Number
4480902
Company Number
Registered
Company Status

Snowdrift Holdings Limited (issued a New Zealand Business Number of 9429030186965) was registered on 01 Jul 2013. 2 addresses are in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their physical address, until 26 Feb 2020. 240 shares are allotted to 11 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 119 shares (49.58% of shares), namely:
Downie Stewart Trustee 2021 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Johnston, Richard Pringle (a director) located at 5 Jetty Street, Dunedin postcode 9016. When considering the second group, a total of 3 shareholders hold 24.58% of all shares (59 shares); it includes
Middleton, Robyn Marie (an individual) - located at Windsor, Invercargill,
Hamel, Antony Victor James (an individual) - located at Belleknowes, Dunedin,
Middleton, Bruce (a director) - located at Windsor, Invercargill. Next there is the 3rd group of shareholders, share allocation (1 share, 0.42%) belongs to 1 entity, namely:
Middleton, Bruce, located at Windsor, Invercargill (a director). Our data was last updated on 24 Apr 2024.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Physical & registered & service 26 Feb 2020
Directors
Name and Address Role Period
Richard Pringle Johnston
5 Jetty Street, Dunedin, 9016
Address used since 06 Apr 2022
Fairfield, Dunedin, 9018
Address used since 01 Jul 2013
Director 01 Jul 2013 - current
Bruce Middleton
Windsor, Invercargill, 9810
Address used since 01 Jul 2013
Director 01 Jul 2013 - current
Graeme Richard Hill
Rd 1, Queenstown, 9371
Address used since 01 Jul 2013
Director 01 Jul 2013 - 09 Sep 2023
Patrick James Burke
Lake Hayes, Queenstown, 9304
Address used since 14 Sep 2022
Rd 1, Queenstown, 9371
Address used since 01 Jul 2013
Director 01 Jul 2013 - 01 Dec 2022
Peter Claver Corkery
Burnside, Christchurch, 8053
Address used since 15 Dec 2014
Director 01 Jul 2013 - 30 Sep 2016
Karsten Vester Pedersen
Rd 1, Queenstown, 9371
Address used since 01 Jul 2013
Director 01 Jul 2013 - 30 May 2014
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Physical 18 Feb 2015 - 26 Feb 2020
173 Spey Street, Invercargill, Invercargill, 9810 Registered 06 Mar 2014 - 26 Feb 2020
173 Spey Street, Invercargill, Invercargill, 9810 Registered 01 Jul 2013 - 06 Mar 2014
173 Spey Street, Invercargill, Invercargill, 9810 Physical 01 Jul 2013 - 18 Feb 2015
Financial Data
Financial info
240
Total number of Shares
February
Annual return filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 119
Shareholder Name Address Period
Downie Stewart Trustee 2021 Limited
Shareholder NZBN: 9429048862684
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
09 Nov 2022 - current
Johnston, Richard Pringle
Director
5 Jetty Street
Dunedin
9016
01 Jul 2013 - current
Shares Allocation #2 Number of Shares: 59
Shareholder Name Address Period
Middleton, Robyn Marie
Individual
Windsor
Invercargill
9810
01 Jul 2013 - current
Hamel, Antony Victor James
Individual
Belleknowes
Dunedin
9011
01 Jul 2013 - current
Middleton, Bruce
Director
Windsor
Invercargill
9810
01 Jul 2013 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Middleton, Bruce
Director
Windsor
Invercargill
9810
01 Jul 2013 - current
Shares Allocation #4 Number of Shares: 59
Shareholder Name Address Period
Low, Neville Gordon
Individual
Lower Shotover
Queenstown
9304
25 Feb 2019 - current
Harper, Alan Bertram
Individual
Arrowtown
Arrowtown
9302
25 Feb 2019 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Hill, Graeme Richard
Individual
Rd 1
Queenstown
9371
01 Jul 2013 - current
Hill, Graeme Richard
Director
Rd 1
Queenstown
9371
01 Jul 2013 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Johnston, Richard Pringle
Director
5 Jetty Street
Dunedin
9016
01 Jul 2013 - current

Historic shareholders

Shareholder Name Address Period
Burke, Sharon Patrina
Individual
Lake Hayes
Queenstown
9304
01 Jul 2013 - 05 Dec 2022
Burke, Patrick James
Individual
Lake Hayes
Queenstown
9304
01 Jul 2013 - 05 Dec 2022
Staley, Susannah Adair
Individual
Fairfield
Dunedin
9018
01 Jul 2013 - 09 Nov 2022
Ashby, Colin John
Individual
Rd 2
Cromwell
9384
01 Jul 2013 - 08 Dec 2021
Corkery, Peter Claver
Individual
Burnside
Christchurch
8053
01 Jul 2013 - 20 Apr 2017
Johnston, Wendy Roslyn
Individual
Fairfield
Dunedin
9018
01 Jul 2013 - 09 Nov 2022
Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Entity
Invercargill
01 Jul 2013 - 25 Feb 2019
Morris, Blair
Individual
Rosedale
Invercargill
9810
01 Jul 2013 - 09 Sep 2014
Ashby, Colin John
Individual
Rd 2
Cromwell
9384
01 Jul 2013 - 08 Dec 2021
Ashby, Colin John
Individual
Rd 2
Cromwell
9384
01 Jul 2013 - 08 Dec 2021
Pedersen, Tracey Marie
Individual
Rd 1
Queenstown
9371
01 Jul 2013 - 09 Sep 2014
Pedersen, Karsten Vester
Individual
Rd 1
Queenstown
9371
01 Jul 2013 - 09 Sep 2014
Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Entity
Invercargill
01 Jul 2013 - 25 Feb 2019
Corkery, Marion Rose
Individual
Burnside
Christchurch
8053
01 Jul 2013 - 20 Apr 2017
Karsten Vester Pedersen
Director
Rd 1
Queenstown
9371
01 Jul 2013 - 09 Sep 2014
Peter Claver Corkery
Director
Burnside
Christchurch
8053
01 Jul 2013 - 20 Apr 2017
Location
Companies nearby