General information

Snapper Services Limited

Type: NZ Limited Company (Ltd)
9429033715629
New Zealand Business Number
1891262
Company Number
Registered
Company Status
096920245
GST Number

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
Contact info
64 0800 555345
Phone (Phone)
info@snapper.co.nz
Email
accounts@snapper.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.snapper.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
64327982
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 64327982
Shareholder Name Address Period
Snapper Services (uk) Limited
Other (Other)
31 May 2019 - current

Historic shareholders

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

Ultimate Holding Company
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
Location