General information

Snowdonia Restoration (1992) Limited

Type: NZ Limited Company (Ltd)
9429039234315
New Zealand Business Number
464754
Company Number
Registered
Company Status

Snowdonia Restoration (1992) Limited (issued an NZ business number of 9429039234315) was started on 15 Mar 1990. 2 addresses are in use by the company: 7 Masefield St, Upper Hutt (type: registered, physical). Level 6, Knights Rd, Lower Hutt had been their physical address, up until 06 Jul 2006. Snowdonia Restoration (1992) Limited used other names, namely: Giblaw Formations No. 100 Limited from 15 Mar 1990 to 23 Apr 1992. 388600 shares are issued to 10 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 12400 shares (3.19 per cent of shares), namely:
Gerbes, Merehinekete (a director) located at Trentham, Upper Hutt postcode 5018. In the second group, a total of 1 shareholder holds 6.43 per cent of all shares (exactly 25000 shares); it includes
Gerbes, Merehinekete (a director) - located at Trentham, Upper Hutt. The third group of shareholders, share allocation (25200 shares, 6.48%) belongs to 1 entity, namely:
Gerbes, Merehinekete, located at Trentham, Upper Hutt (a director). Businesscheck's database was updated on 29 Mar 2024.

Current address Type Used since
7 Masefield St, Upper Hutt Registered & physical & service 06 Jul 2006
Directors
Name and Address Role Period
Merehinekete Gerbes
Trentham, Upper Hutt, 5018
Address used since 01 Jul 2022
Havelock North, Havelock North, 4130
Address used since 28 Oct 2021
Director 28 Oct 2021 - current
James Ernest Gerbes
Havelock North, Havelock North, 4130
Address used since 08 Apr 2021
Trentham, Upper Hutt, 5018
Address used since 31 May 2010
Director 27 Mar 1992 - 28 Oct 2021
Gerhardus Antonius Mekkelholt
Papatoetoe, Manukau, 2025
Address used since 31 May 2010
Director 27 Mar 1992 - 30 Nov 2013
James William Milne
Karori, Wellington, 6012
Address used since 22 Aug 2000
Director 22 Aug 2000 - 16 Jul 2012
Richard George Maxwell
Rd 2, Matamata, 3472
Address used since 31 May 2010
Director 10 Nov 2005 - 11 Sep 2011
Addresses
Previous address Type Period
Level 6, Knights Rd, Lower Hutt Physical 27 Jun 1997 - 06 Jul 2006
Messrs Sherwin Walshe, Auto Point House, 20 Daly Street, Lower Hutt Registered 31 Mar 1997 - 06 Jul 2006
E.s.t.v House, 1 Margaret Street, Private Bag, Lower Hutt Registered 23 Apr 1992 - 31 Mar 1997
Financial Data
Financial info
388600
Total number of Shares
April
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12400
Shareholder Name Address Period
Gerbes, Merehinekete
Director
Trentham
Upper Hutt
5018
08 Nov 2021 - current
Shares Allocation #2 Number of Shares: 25000
Shareholder Name Address Period
Gerbes, Merehinekete
Director
Trentham
Upper Hutt
5018
08 Nov 2021 - current
Shares Allocation #3 Number of Shares: 25200
Shareholder Name Address Period
Gerbes, Merehinekete
Director
Trentham
Upper Hutt
5018
08 Nov 2021 - current
Shares Allocation #4 Number of Shares: 128100
Shareholder Name Address Period
Gerbes, Merehinekete
Director
Trentham
Upper Hutt
5018
08 Nov 2021 - current
Shares Allocation #5 Number of Shares: 3750
Shareholder Name Address Period
Gerbes, Merehinekete
Director
Trentham
Upper Hutt
5018
08 Nov 2021 - current
Shares Allocation #6 Number of Shares: 20000
Shareholder Name Address Period
Gerbes, Merehinekete
Director
Trentham
Upper Hutt
5018
08 Nov 2021 - current
Shares Allocation #7 Number of Shares: 120150
Shareholder Name Address Period
Mekkelholt, Gerhardus Antonius
Individual
Papatoetoe
Auckland
15 Mar 1990 - current
Shares Allocation #8 Number of Shares: 28000
Shareholder Name Address Period
Image Roofing Limited
Shareholder NZBN: 9429039031891
Entity (NZ Limited Company)
Lower Hutt
15 Mar 1990 - current
Shares Allocation #9 Number of Shares: 6000
Shareholder Name Address Period
Neill, Da
Individual
Po Box 40015
Auckland
15 Mar 1990 - current
Neill, Sr
Individual
Po Box 40015
Auckland
15 Mar 1990 - current

Historic shareholders

Shareholder Name Address Period
Gerbes, James Ernest
Individual
Havelock North
Havelock North
4130
10 Sep 2021 - 08 Nov 2021
Martin Beveridge Limited
Shareholder NZBN: 9429039413604
Company Number: 405108
Entity
15 Mar 1990 - 30 Apr 2008
Mrg 2020 Limited
Shareholder NZBN: 9429039196576
Company Number: 477904
Entity
15 Mar 1990 - 22 Nov 2021
Builders Plastics Limited
Shareholder NZBN: 9429040921846
Company Number: 15392
Entity
Johnsonville
Wellington
15 Mar 1990 - 18 Nov 2021
Gunac Thames Valley 1977 Limited
Shareholder NZBN: 9429040058078
Company Number: 196994
Entity
Chartered Accountants
309b Pollen Street, Thames
15 Mar 1990 - 18 Nov 2021
Edkins, Mg
Individual
Newmarket
Auckland
15 Mar 1990 - 28 Mar 2022
Mrg 2020 Limited
Shareholder NZBN: 9429039196576
Company Number: 477904
Entity
Cnr Ward & Anglesea Streets
Hamilton
3204
15 Mar 1990 - 22 Nov 2021
Builders Plastics Limited
Shareholder NZBN: 9429040921846
Company Number: 15392
Entity
Johnsonville
Wellington
15 Mar 1990 - 18 Nov 2021
Gunac Thames Valley 1977 Limited
Shareholder NZBN: 9429040058078
Company Number: 196994
Entity
Chartered Accountants
309b Pollen Street, Thames
15 Mar 1990 - 18 Nov 2021
Gerbes, James Ernest
Individual
Havelock North
Havelock North
4130
15 Mar 1990 - 08 Nov 2021
Gerbes, James Ernest
Individual
Havelock North
Havelock North
4130
15 Mar 1990 - 08 Nov 2021
Neilson, Ga
Individual
Po Box 13445
Christchurch
15 Mar 1990 - 10 Sep 2021
Martin Beveridge Limited
Shareholder NZBN: 9429039413604
Company Number: 405108
Entity
15 Mar 1990 - 30 Apr 2008
Location
Companies nearby
Hitchins International Limited
7 Masefield Street
Hitchins Research Laboratories Limited
7 Masefield St
Hitchins Gunac Limited
7 Masefield Street
Wholesale Medical Supplies Limited
Unit 4 110 Whakatiki St Upper Hutt
Caos Investments Limited
Unit 4 110 Whakatiki St