Snowdon Peak Investments Limited (issued an NZ business identifier of 9429039722652) was launched on 28 Jul 1986. 9 addresess are in use by the company: 50A Tautari Street, Orakei, Auckland, 1071 (type: other, records). 103A Coates Avenue, Orakei, Auckland had been their registered address, until 07 Oct 2022. Snowdon Peak Investments Limited used more names, namely: Dorchester & Smythe Limited from 16 Nov 1988 to 09 Dec 1994, Seagull Development Limited (28 Jul 1986 to 16 Nov 1988). 200000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 200000 shares (100 per cent of shares), namely:
King, Brent Douglas (an individual) located at Orakei, Auckland postcode 1071. The Businesscheck data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Amante Crescent, Mairangi Bay, North Shore City 0630 | Other (Address for Records) | 13 Dec 2006 |
18 Amante Crescent, Mairangi Bay, North Shore City 0630 | Other (Address for Records) | 10 Dec 2007 |
Villa 85 Knightsbridge Village, 21 Graham Collins Drive, Windsor Park, Auckland, 0632 | Other (Address for Records) | 15 Dec 2020 |
103a Coates Avenue, Orakei, Auckland, 1071 | Other (Address for Records) | 16 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Brent Douglas King
Orakei, Auckland, 1071
Address used since 01 Sep 2022
Orakei, Auckland, 1071
Address used since 30 Nov 2019
Orakei, Auckland, 1071
Address used since 27 Nov 2015 |
Director | 30 Oct 1992 - current |
Robert John Willis
Karaka, South Auckland,
Address used since 02 Feb 2001 |
Director | 02 Feb 2001 - 24 Jul 2002 |
Frederick Chinn
Remuera, Auckland,
Address used since 30 Jan 1992 |
Director | 30 Jan 1992 - 02 Feb 2001 |
Christopher Carbrook Alpe
St Heliers, Auckland,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 08 Jul 1996 |
Johannes La Grouw
Rotorua,
Address used since 30 Jan 1992 |
Director | 30 Jan 1992 - 05 Jul 1996 |
Type | Used since | |
---|---|---|
103a Coates Avenue, Orakei, Auckland, 1071 | Other (Address for Records) | 16 Oct 2021 |
Po Box 106488, Auckland City, Auckland, 1143 | Postal | 16 Oct 2021 |
50a Tautari Street, Orakei, Auckland, 1071 | Physical & service & registered | 07 Oct 2022 |
50a Tautari Street, Orakei, Auckland, 1071 | Other (Address for Records) & records (Address for Records) | 02 Nov 2022 |
Villa 85 Knightsbridge Village, 21 Graham Collins Drive , Windsor Park , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
103a Coates Avenue, Orakei, Auckland, 1071 | Registered & physical | 26 Oct 2021 - 07 Oct 2022 |
Villa 85 Knightsbridge Village, 21 Graham Collins Drive, Windsor Park, Auckland, 0632 | Physical & registered | 23 Dec 2020 - 26 Oct 2021 |
18 Amante Crescent, Mairangi Bay, Auckland, 0630 | Registered & physical | 20 Dec 2006 - 23 Dec 2020 |
4th Floor, Asb Bank Building, 136 Broadway, Newmarket, Auckland | Physical | 20 Apr 2001 - 20 Apr 2001 |
4th Floor, Asb Bank Building, 136 Broadway, Newmarket | Registered | 20 Apr 2001 - 20 Dec 2006 |
18 Amante Crescent, Mairangi Bay, Auckland | Physical | 20 Apr 2001 - 20 Dec 2006 |
3rd Floor, National Mutual Centre, 41 Shortland Street, Auckland | Registered | 26 Nov 1992 - 20 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
King, Brent Douglas Individual |
Orakei Auckland 1071 |
28 Jul 1986 - current |
Crown Financial Services Nominees Limited 18 Amante Crescent |
|
Cybercom Hospitality Solutions Limited 18 Amante Crescent |
|
Omega Corporation Limited 18 Amante Crescent |
|
Platinum Electrical Limited 22 Amante Crescent |
|
Ko Olina Investments Limited 22 Amante Crescent |
|
Sch 2015 Limited 3 Theodora Place |