General information

Sunshine Ski Lodge Limited

Type: NZ Limited Company (Ltd)
9429039566881
New Zealand Business Number
357747
Company Number
Registered
Company Status

Sunshine Ski Lodge Limited (issued an NZ business number of 9429039566881) was launched on 04 Aug 1987. 2 addresses are currently in use by the company: Suite 2 Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (type: registered, physical). Unit 18, 13 Leeds Street., Te Aro, Wellington had been their physical address, until 10 May 2021. 427500 shares are allotted to 25 shareholders who belong to 18 shareholder groups. The first group is composed of 2 entities and holds 11250 shares (2.63 per cent of shares), namely:
Hazael, Carol (an individual) located at Rd 2, Whitianga postcode 3592,
Hazael, Peter (an individual) located at Rd 2, Whitianga postcode 3592. In the second group, a total of 1 shareholder holds 2.63 per cent of all shares (11250 shares); it includes
Mahar, Paul (an individual) - located at Raumati Beach, Paraparaumu. Moving on to the next group of shareholders, share allotment (11250 shares, 2.63%) belongs to 2 entities, namely:
Grant, John, located at Devonport, Auckland (an individual),
Grant, Jill, located at Devonport, Auckland (an individual). Businesscheck's information was last updated on 27 Apr 2024.

Current address Type Used since
Suite 2 Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 Registered & physical & service 10 May 2021
Directors
Name and Address Role Period
John Alexander Rose
Otumoetai, Tauranga, 3110
Address used since 13 Jun 2020
Director 13 Jun 2020 - current
Maximilian Ludwig Beech
Palmerston North, Palmerston North, 4414
Address used since 12 Jun 2021
Director 12 Jun 2021 - current
Brendan Thomas Mahar
Miramar, Wellington, 6022
Address used since 12 Jun 2021
Director 12 Jun 2021 - current
Peter John Hazael
Rd 2, Whitianga, 3592
Address used since 12 Jun 2021
Director 12 Jun 2021 - current
Gregory John Morris
Saint Johns Hill, Whanganui, 4500
Address used since 08 Jun 2019
Director 08 Jun 2019 - 19 Jun 2022
Tracey Ellen Jury
Rd 32, Opunake, 4682
Address used since 14 Sep 2019
Director 14 Sep 2019 - 19 Jun 2022
Andrea Christiane Beech
Havelock North, Havelock North, 4130
Address used since 09 Dec 2016
Director 09 Dec 2016 - 12 Jun 2021
Gerald Thomas Smith
Rd 5, Feilding, 4775
Address used since 14 Sep 2019
Director 14 Sep 2019 - 12 Jun 2021
Michael Conrad Bartosh
Rd 5, Hastings, 4175
Address used since 08 Jun 2019
Director 08 Jun 2019 - 14 Sep 2019
Richard John Bowling
Feilding, 4775
Address used since 01 Mar 2017
Rd 7, Feilding, 4777
Address used since 05 Oct 2014
Director 05 Oct 2014 - 08 Jun 2019
Mark Yambrovich
Ngaio, Wellington, 6035
Address used since 25 Jun 2017
Director 25 Jun 2017 - 08 Jun 2019
Wayne Rodney Heads
Wadestown, Wellington, 6012
Address used since 09 Dec 2016
Director 09 Dec 2016 - 31 Jul 2017
Vicki Anne Neale
Titirangi, Auckland, 0604
Address used since 11 Mar 1989
Director 11 Mar 1989 - 09 Dec 2016
John Bryant Grant
Devonport, Auckland, 0624
Address used since 01 Aug 2016
Director 26 Sep 2004 - 09 Dec 2016
Michael Conrad Bartosh
Taradale, Napier, 4112
Address used since 26 Sep 2004
Director 26 Sep 2004 - 09 Dec 2016
Leonard Kellog Hill
Manly, Whangaparaoa, 0930
Address used since 19 Jul 2013
Director 06 Nov 1994 - 05 Oct 2014
Peter Hazael
Conifer Grove, Auckland,
Address used since 10 Nov 1990
Director 10 Nov 1990 - 09 Oct 2005
Basil Galway
R D 1, Howick, Auckland,
Address used since 10 Nov 1993
Director 10 Nov 1993 - 26 Sep 2004
Graeme Sutton
Tawa, Wellington,
Address used since 09 Jul 1999
Director 09 Jul 1999 - 26 Sep 2004
Shaun Thomas Mccarthy
Karori, Wellington,
Address used since 11 Mar 1989
Director 11 Mar 1989 - 09 Jul 1999
Mark Miro Yambrovich
Ngaio, Wellington,
Address used since 11 Mar 1989
Director 11 Mar 1989 - 06 Nov 1994
Stewart William Sargant
Palmerston North,
Address used since 11 Mar 1989
Director 11 Mar 1989 - 10 Nov 1993
John Gordon Woods
Ohakune,
Address used since 11 Mar 1989
Director 11 Mar 1989 - 11 Mar 1989
Addresses
Previous address Type Period
Unit 18, 13 Leeds Street., Te Aro, Wellington, 6011 Physical 08 Aug 2017 - 10 May 2021
Unit 18, 13 Leeds Street., Te Aro, Wellington, 6011 Registered 17 Aug 2016 - 10 May 2021
45d Bidwill Street, Mount Cook, Wellington, 6021 Physical 09 Aug 2016 - 08 Aug 2017
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Registered 15 Jul 2014 - 17 Aug 2016
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Physical 15 Jul 2014 - 09 Aug 2016
C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 Physical 07 Aug 2012 - 15 Jul 2014
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 Registered 02 Oct 2009 - 15 Jul 2014
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 Physical 02 Oct 2009 - 07 Aug 2012
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Registered & physical 05 Aug 2003 - 02 Oct 2009
Level 5, 50 Anzac Avenue, Auckland Physical 01 Jul 1997 - 05 Aug 2003
The Offices Of Peach Cornwell & Pnters, Chartered Accountants, 22 Ayr Street, Ohakune Registered 30 Nov 1995 - 05 Aug 2003
Financial Data
Financial info
427500
Total number of Shares
July
Annual return filing month
21 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 11250
Shareholder Name Address Period
Hazael, Carol
Individual
Rd 2
Whitianga
3592
04 Aug 1987 - current
Hazael, Peter
Individual
Rd 2
Whitianga
3592
04 Aug 1987 - current
Shares Allocation #2 Number of Shares: 11250
Shareholder Name Address Period
Mahar, Paul
Individual
Raumati Beach
Paraparaumu
5032
19 Aug 2015 - current
Shares Allocation #3 Number of Shares: 11250
Shareholder Name Address Period
Grant, John
Individual
Devonport
Auckland
0624
04 Aug 1987 - current
Grant, Jill
Individual
Devonport
Auckland
0624
04 Aug 1987 - current
Shares Allocation #4 Number of Shares: 11250
Shareholder Name Address Period
Van De Wetering, Adriaan
Individual
Orakei
Auckland
1071
15 Aug 2017 - current
Shares Allocation #5 Number of Shares: 11250
Shareholder Name Address Period
Law, Patricia
Individual
Papamoa
20 Aug 2004 - current
Law, Jack
Individual
Papamoa
20 Aug 2004 - current
Shares Allocation #6 Number of Shares: 11250
Shareholder Name Address Period
Shaw, Vivien
Individual
Roslyn
Palmerston North
4414
25 Sep 2009 - current
Shaw, Paul
Individual
Roslyn
Palmerston North
4414
25 Sep 2009 - current
Shares Allocation #7 Number of Shares: 11250
Shareholder Name Address Period
Hill, Dianne
Individual
Manly
Whangaparaoa
0930
04 Aug 1987 - current
Hill, Leonard
Individual
Manly
Whangaparaoa
0930
04 Aug 1987 - current
Shares Allocation #8 Number of Shares: 11250
Shareholder Name Address Period
Docherty, William
Individual
Utawai
Ashhurst
04 Aug 1987 - current
Shares Allocation #9 Number of Shares: 11250
Shareholder Name Address Period
Hazael, Carol
Individual
Rd 2
Whitianga
3592
04 Aug 1987 - current
Shares Allocation #10 Number of Shares: 11250
Shareholder Name Address Period
Galway, Elaine
Individual
Howick
Auckland
04 Aug 1987 - current
Shares Allocation #11 Number of Shares: 11250
Shareholder Name Address Period
Bartosh, Mike
Individual
Taradale
Napier
04 Aug 1987 - current
Bartosh, Denise
Individual
Taradale
Napier
04 Aug 1987 - current
Shares Allocation #12 Number of Shares: 11250
Shareholder Name Address Period
Givan, John
Individual
Ararimu
R D 3, Drury
20 Aug 2004 - current
Shares Allocation #13 Number of Shares: 11250
Shareholder Name Address Period
Cannell, Sonja
Individual
Te Puke
04 Aug 1987 - current
Shares Allocation #14 Number of Shares: 11250
Shareholder Name Address Period
Taylor, Martin
Individual
Ngaio
Wellington
6035
15 Aug 2017 - current
Shares Allocation #15 Number of Shares: 11250
Shareholder Name Address Period
Hendra, Graeme Christopher
Individual
Marton
04 Aug 1987 - current
Hendra, Linda
Individual
Marton
04 Aug 1987 - current
Shares Allocation #16 Number of Shares: 11250
Shareholder Name Address Period
Chapman, Peter William
Individual
Meadowbank
Auckland
1072
25 Sep 2009 - current
Shares Allocation #17 Number of Shares: 11250
Shareholder Name Address Period
Dodd, Maryann
Individual
Seatoun
Wellington
6022
04 Aug 1987 - current
Shares Allocation #18 Number of Shares: 11250
Shareholder Name Address Period
Howard, Tony
Individual
Saint Marys Bay
Auckland
1011
04 Aug 1987 - current

Historic shareholders

Shareholder Name Address Period
Bowling, Richard
Individual
Rd 7
Feilding
4777
04 Aug 1987 - 01 Jul 2020
Heads, Wayne
Individual
Wadestown
Wellington
04 Aug 1987 - 15 Aug 2017
Calder, Madeleine
Individual
Devonport
Auckland
26 Jul 2007 - 15 Aug 2017
Blow, Warwick
Individual
Hillsborough
Auckland
04 Aug 1987 - 01 Jul 2020
Hall, Adele
Individual
Pakuranga
Auckland
04 Aug 1987 - 19 Aug 2015
Docherty, Helen
Individual
Utawai
Ashhurst
04 Aug 1987 - 01 Jul 2020
Davies, Ross Kevin
Individual
New Lynn
Auckland
04 Aug 1987 - 26 Jul 2007
Christie, Horsley
Individual
Wanganui
04 Aug 1987 - 20 Aug 2004
Andrew, Suzanne
Individual
Otumoetai
Tauranga
04 Aug 1987 - 24 Aug 2005
Bowling, Mary
Individual
Rd 7
Feilding
4777
04 Aug 1987 - 09 Aug 2016
Huggett, Maxine
Individual
Palmerston North
20 Aug 2004 - 26 Jul 2007
Blow, Pam
Individual
Hillsborough
Auckland
04 Aug 1987 - 01 Jul 2020
Calder, Derek
Individual
Devonport
Auckland
26 Jul 2007 - 15 Aug 2017
Galway, Basil
Individual
R D 1
Howick, Auckland
04 Aug 1987 - 26 Jul 2007
Hickton, Rosie
Individual
Days Bay
Wellington
04 Aug 1987 - 24 Aug 2005
Hall, David
Individual
Pakuranga
Auckland
04 Aug 1987 - 19 Aug 2015
Andrew, Patrick
Individual
Otumoetai
Tauranga
04 Aug 1987 - 24 Aug 2005
Heads, Ann
Individual
Wadestown
Wellington
04 Aug 1987 - 15 Aug 2017
Brown, Dennis Hugh
Individual
Wanganui
04 Aug 1987 - 20 Aug 2004
Givan, John
Individual
Devonport
Auckland
04 Aug 1987 - 20 Aug 2004
Location
Companies nearby
Pizza Pomodoro Limited
13 Leeds Street
Peterland Limited
Suite 20, 13 Leeds Street
Competition Law And Policy Institute Of New Zealand Incorporated
111 Cuba Mall
Duchy Of Te Aro Limited
14 Leeds Street
Petit Chien Limited
14 Leed Street
Robcorp Limited
Suite 20, 14 Leeds Street