General information

Ohakune Snowflake Lodge Limited

Type: NZ Limited Company (Ltd)
9429040014296
New Zealand Business Number
201414
Company Number
Registered
Company Status

Ohakune Snowflake Lodge Limited (issued an NZ business identifier of 9429040014296) was started on 25 Mar 1983. 5 addresess are in use by the company: 10 Twomey Grove, Houghton Bay, Wellington, 6023 (type: registered, physical). 9 Rochester Street, Wilton, Wellington had been their registered address, up to 31 Mar 2014. 150 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (0.67% of shares), namely:
Burge, Neil Anthony (a director) located at Fitzroy, New Plymouth postcode 4312. Businesscheck's database was last updated on 23 Apr 2024.

Current address Type Used since
10 Twomey Grove, Houghton Bay, Wellington, 6023 Other (Address For Share Register) & records & shareregister (Address For Share Register) 22 Mar 2014
10 Twomey Grove, Houghton Bay, Wellington, 6023 Registered & physical & service 31 Mar 2014
Contact info
No website
Website
Directors
Name and Address Role Period
Trevor Noel Carman
Hendry Avenue, Hillsborough, Auckland, 1042
Address used since 28 May 2009
Director 05 Aug 2006 - current
Russell Louis Shepherd
Manor Park, Lower Hutt, 5019
Address used since 04 Sep 2010
Director 04 Sep 2010 - current
Neil Anthony Burge
Fitzroy, New Plymouth, 4312
Address used since 20 May 2017
Director 20 May 2017 - current
Robert Francis Shennan
Aotea, Porirua, 5024
Address used since 19 Jun 2016
Director 02 Aug 2003 - 20 May 2017
Charles David Smith
Ngaio, Wellington, 6035
Address used since 13 Jul 1992
Director 13 Jul 1992 - 04 Sep 2010
Calum John Revfeim
Mt Maunganui, Tauranga,
Address used since 16 Sep 2005
Director 02 Aug 2003 - 05 Aug 2006
John Frederick Leighton
Waikanae,
Address used since 26 Jul 1997
Director 26 Jul 1997 - 02 Aug 2003
Neil James Haldane
New Plymouth,
Address used since 26 Jul 1997
Director 26 Jul 1997 - 02 Aug 2003
James Alexander Gibson
Karori, Wellington,
Address used since 29 May 1990
Director 29 May 1990 - 26 Jul 1997
Laurie Anderson Bell
Royal Heights, Auckland 8,
Address used since 11 Jul 1992
Director 11 Jul 1992 - 26 Jul 1997
Kerry Patricia Stewart
Whitby, Wellington,
Address used since 20 Jul 1996
Director 20 Jul 1996 - 26 Jul 1997
Gary John Irwin
Epsom, Auckland 3,
Address used since 29 May 1990
Director 29 May 1990 - 11 Jul 1992
Addresses
Previous address Type Period
9 Rochester Street, Wilton, Wellington, 6012 Registered & physical 07 Sep 2010 - 31 Mar 2014
9 Rochester Street, Wilton, Wellington Physical 22 Jun 1998 - 07 Sep 2010
37 Mana View Road, Paremata, Wellington Physical 22 Jun 1998 - 22 Jun 1998
14 Ottawa Road, Ngaio, Wellington Registered 22 Jun 1998 - 07 Sep 2010
14 Ottawa Road Nson, Ngaio, Wellington Registered 28 May 1993 - 28 May 1993
C/o J H T Wilkinson, 1 Johnsonville Rd, Wellington Registered 28 May 1993 - 22 Jun 1998
- Physical 18 Feb 1992 - 22 Jun 1998
Financial Data
Financial info
150
Total number of Shares
May
Annual return filing month
December
Financial report filing month
21 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Burge, Neil Anthony
Director
Fitzroy
New Plymouth
4312
15 May 2022 - current

Historic shareholders

Shareholder Name Address Period
Wilkinson, John Harold Tracy
Individual
Johnsonville
Wellington 6032
25 Mar 1983 - 15 May 2022
Location
Companies nearby