Snowplanet Limited was incorporated on 01 Nov 2001 and issued an NZ business identifier of 9429036721368. The registered LTD company has been supervised by 8 directors: Eduard Ebbinge - an active director whose contract started on 01 Nov 2001,
Henry Alexander Bryan Tait - an active director whose contract started on 07 Oct 2003,
Duncan Donald Charles Smith - an active director whose contract started on 01 Sep 2008,
William Robert George Sellar - an inactive director whose contract started on 24 Jul 2009 and was terminated on 31 Dec 2012,
Jolyon Rupert Ralston - an inactive director whose contract started on 24 Jul 2009 and was terminated on 31 Mar 2010.
As stated in our data (last updated on 23 Mar 2024), the company registered 1 address: 91 Small Road, Silverdale, Auckland, 0932 (category: registered, postal).
Up to 17 Dec 2004, Snowplanet Limited had been using 9-11 Clarence Street, Devonport, Auckland as their registered address.
BizDb found more names used by the company: from 01 Nov 2001 to 06 Jun 2002 they were named Whitestar Properties Limited.
A total of 14457712 shares are allocated to 27 groups (29 shareholders in total). As far as the first group is concerned, 719211 shares are held by 1 entity, namely:
Stephan, Julius (an individual) located at Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 0.45 per cent shares (exactly 65707 shares) and includes
Silverdale Estates Limited - located at Silverdale, Auckland.
The third share allotment (75000 shares, 0.52%) belongs to 1 entity, namely:
Zealandia Associates Limited, located at Remuera, Auckland (an entity). Snowplanet Limited has been classified as "Alpine recreation activities" (business classification R913990).
Previous addresses
Address #1: 9-11 Clarence Street, Devonport, Auckland
Registered address used from 08 Jan 2004 to 17 Dec 2004
Address #2: 2b High Street, Devonport, Auckland
Registered address used from 25 Nov 2003 to 08 Jan 2004
Address #3: P.o. Box 32-283, Devonport, Auckland 1030
Physical address used from 06 Aug 2003 to 17 Dec 2004
Address #4: 8 Mozeley Avenue, Devonport, Auckland
Registered address used from 06 Aug 2003 to 25 Nov 2003
Address #5: C/ Bdo Spicers, 122 Wairau Rd, Takapuna, North Shore, Auckland
Registered address used from 23 Nov 2001 to 06 Aug 2003
Address #6: Bdo Spicers, 29 Northcroft St, Takapuna, Auckland
Physical address used from 23 Nov 2001 to 06 Aug 2003
Address #7: C/ Bdo Spicers, 122 Wairau Rd, Takapuna, North Shore, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Basic Financial info
Total number of Shares: 14457712
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 719211 | |||
Individual | Stephan, Julius |
Parnell Auckland 1052 New Zealand |
06 Oct 2023 - |
Shares Allocation #2 Number of Shares: 65707 | |||
Entity (NZ Limited Company) | Silverdale Estates Limited Shareholder NZBN: 9429036663019 |
Silverdale Auckland 0932 New Zealand |
07 Aug 2020 - |
Shares Allocation #3 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Zealandia Associates Limited Shareholder NZBN: 9429040928487 |
Remuera Auckland 1050 New Zealand |
18 Apr 2017 - |
Shares Allocation #4 Number of Shares: 106564 | |||
Entity (NZ Limited Company) | Ralston International Limited Shareholder NZBN: 9429039411082 |
Parnell Auckland 1052 New Zealand |
25 Aug 2004 - |
Shares Allocation #5 Number of Shares: 681980 | |||
Entity (NZ Limited Company) | Tingwall Capital Limited Shareholder NZBN: 9429037368265 |
Wellington 6012 New Zealand |
25 Aug 2004 - |
Shares Allocation #6 Number of Shares: 7230302 | |||
Entity (NZ Limited Company) | Snowstar Group Limited Shareholder NZBN: 9429036855599 |
Kelburn Wellington 6012 New Zealand |
01 Nov 2001 - |
Shares Allocation #7 Number of Shares: 8906 | |||
Director | Smith, Duncan Donald Charles |
Queenstown Queenstown 9300 New Zealand |
16 Jan 2014 - |
Shares Allocation #8 Number of Shares: 112340 | |||
Individual | Henderson, Sophie Ah |
Chelsea Harbour London Sw 10 Ouu, United Kingdom |
04 May 2010 - |
Shares Allocation #9 Number of Shares: 20000 | |||
Individual | Tait, Andrew Cg |
London Sw7 4ts United Kingdom |
04 May 2010 - |
Shares Allocation #10 Number of Shares: 40000 | |||
Individual | Hopper, Leigh Allan |
Orewa New Zealand |
25 Aug 2004 - |
Shares Allocation #11 Number of Shares: 20907 | |||
Individual | Tweedie, Richard |
Wellington New Zealand |
25 Aug 2004 - |
Shares Allocation #12 Number of Shares: 41813 | |||
Individual | Snell, Jody |
St. Mary's Bay Auckland New Zealand |
25 Aug 2004 - |
Individual | Snell, James |
St. Mary's Bay Auckland New Zealand |
25 Aug 2004 - |
Shares Allocation #13 Number of Shares: 41813 | |||
Individual | Philips, Wendell |
Whangaparoa Auckland New Zealand |
08 Sep 2009 - |
Shares Allocation #14 Number of Shares: 41813 | |||
Individual | Bryden, Robert |
Silverstream Upper Hutt New Zealand |
08 Sep 2009 - |
Shares Allocation #15 Number of Shares: 45000 | |||
Other (Other) | James Mutch Foundation |
Remuera Auckland 1005 |
25 Aug 2004 - |
Shares Allocation #16 Number of Shares: 83625 | |||
Individual | Brow, Cjames |
Karori Wellington 6012 New Zealand |
04 May 2010 - |
Shares Allocation #17 Number of Shares: 20000 | |||
Individual | Yates, Robyn |
Remuera Auckland New Zealand |
08 Sep 2009 - |
Individual | Yates, Scott |
Remuera Auckland New Zealand |
08 Sep 2009 - |
Shares Allocation #18 Number of Shares: 41813 | |||
Other (Other) | Blennerhassett, Catherine Jeane, Blennerhassett, Michael Craig And Blennerhassett, Daryl Shawn (jointly) |
Orakei Auckland 1071 New Zealand |
25 Aug 2004 - |
Shares Allocation #19 Number of Shares: 112843 | |||
Entity (NZ Limited Company) | Savage Group Limited Shareholder NZBN: 9429040739618 |
Wellington Central Wellington 6011 New Zealand |
25 Aug 2004 - |
Shares Allocation #20 Number of Shares: 2903043 | |||
Entity (NZ Limited Company) | Wiggin Limited Shareholder NZBN: 9429034238820 |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2009 - |
Shares Allocation #21 Number of Shares: 1545892 | |||
Entity (NZ Limited Company) | Fric Corporation Limited Shareholder NZBN: 9429039280503 |
95 Customhouse Quay Wellington 6011 New Zealand |
04 May 2010 - |
Shares Allocation #22 Number of Shares: 41813 | |||
Individual | King, Bryan |
Greenhithe Auckland New Zealand |
08 Sep 2009 - |
Shares Allocation #23 Number of Shares: 300000 | |||
Other (Other) | Prm Leisure Pty Limited |
Bronte Sydney Nsw 2024, Australia |
25 Aug 2004 - |
Shares Allocation #24 Number of Shares: 41813 | |||
Other (Other) | Blennerhassett, Catherine Jeane, Blennerhassett, Michael Craig And Morgan, Loraine Margaret (jointly) |
Orakei Auckland 1071 New Zealand |
25 Aug 2004 - |
Shares Allocation #25 Number of Shares: 41813 | |||
Individual | Briggs, Peter |
Taverham Norwich Nr8 6sb, United Kingdom |
25 Aug 2004 - |
Shares Allocation #26 Number of Shares: 40000 | |||
Individual | Godfrey, Doug |
Orewa Auckland New Zealand |
08 Sep 2009 - |
Shares Allocation #27 Number of Shares: 33702 | |||
Individual | Henderson, Nicholas |
Chelsea Harbour London Sw 10 Ouu, United Kingdom |
04 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | King Family Trust | 25 Aug 2004 - 04 Aug 2009 | |
Other | Yates Trust | 25 Aug 2004 - 04 Aug 2009 | |
Other | Alton Trust | 25 Aug 2004 - 04 Aug 2009 | |
Entity | Quasar Holdings Limited Shareholder NZBN: 9429038178597 Company Number: 838813 |
Herne Bay Auckland 1011 New Zealand |
25 Aug 2004 - 06 Oct 2023 |
Entity | Courtenay Nominees Limited Shareholder NZBN: 9429040887951 Company Number: 21964 |
25 Aug 2004 - 04 May 2010 | |
Other | Stafford Family Trust | 25 Aug 2004 - 04 Aug 2009 | |
Entity | Hiway Hire Limited Shareholder NZBN: 9429036670581 Company Number: 1180558 |
25 Aug 2004 - 06 Oct 2011 | |
Entity | Forge Investments Limited Shareholder NZBN: 9429030945111 Company Number: 3553503 |
Rd 4 Albany Null 0794 New Zealand |
06 Oct 2011 - 07 Aug 2020 |
Entity | Hiway Hire Limited Shareholder NZBN: 9429036670581 Company Number: 1180558 |
25 Aug 2004 - 06 Oct 2011 | |
Entity | Courtenay Nominees Limited Shareholder NZBN: 9429040887951 Company Number: 21964 |
25 Aug 2004 - 04 May 2010 | |
Individual | Stafford, Fran |
Devonport Auckland New Zealand |
08 Sep 2009 - 16 Jan 2014 |
Individual | Yates, Alistair |
Orakei |
08 Apr 2009 - 08 Apr 2009 |
Entity | Nathans Finance Nz Limited (in Rec) Shareholder NZBN: 9429036834457 Company Number: 1150880 |
08 Jan 2009 - 08 Jan 2009 | |
Entity | Forge Investments Limited Shareholder NZBN: 9429030945111 Company Number: 3553503 |
Rd 4 Albany Null 0794 New Zealand |
06 Oct 2011 - 07 Aug 2020 |
Individual | Stafford, Neil |
Devonport Auckland New Zealand |
08 Sep 2009 - 16 Jan 2014 |
Other | Bryden Family Trust | 25 Aug 2004 - 04 Aug 2009 | |
Individual | Tait, Henry Alexander Bryan |
Kelburn Wellington |
08 Apr 2009 - 08 Apr 2009 |
Other | Arohanui Investment Trust | 25 Aug 2004 - 04 Aug 2009 | |
Individual | Ebbinge, Eduard |
Devonport Auckland |
08 Apr 2009 - 08 Apr 2009 |
Entity | Nathans Finance Nz Limited (in Rec) Shareholder NZBN: 9429036834457 Company Number: 1150880 |
08 Jan 2009 - 08 Jan 2009 | |
Other | Null - Bryden Family Trust | 25 Aug 2004 - 04 Aug 2009 | |
Other | Null - Arohanui Investment Trust | 25 Aug 2004 - 04 Aug 2009 | |
Other | Null - Alton Trust | 25 Aug 2004 - 04 Aug 2009 | |
Other | Null - Yates Trust | 25 Aug 2004 - 04 Aug 2009 | |
Other | Null - King Family Trust | 25 Aug 2004 - 04 Aug 2009 | |
Other | Null - Stafford Family Trust | 25 Aug 2004 - 04 Aug 2009 |
Eduard Ebbinge - Director
Appointment date: 01 Nov 2001
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 23 Aug 2010
Henry Alexander Bryan Tait - Director
Appointment date: 07 Oct 2003
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 07 Oct 2003
Duncan Donald Charles Smith - Director
Appointment date: 01 Sep 2008
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 25 Aug 2015
William Robert George Sellar - Director (Inactive)
Appointment date: 24 Jul 2009
Termination date: 31 Dec 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Nov 2009
Jolyon Rupert Ralston - Director (Inactive)
Appointment date: 24 Jul 2009
Termination date: 31 Mar 2010
Address: Parnell, Auckland,
Address used since 24 Jul 2009
John Richard Avery - Director (Inactive)
Appointment date: 28 Jul 2003
Termination date: 31 Mar 2008
Address: Milford, Auckland,
Address used since 28 Jul 2003
John Roberts - Director (Inactive)
Appointment date: 24 Sep 2004
Termination date: 07 Nov 2006
Address: Remuera, Auckland,
Address used since 24 Sep 2004
Christian Dunnwald - Director (Inactive)
Appointment date: 28 Jul 2003
Termination date: 02 Jun 2005
Address: Devonport, Auckland,
Address used since 25 Aug 2004
Northern Snow Circus Incorporated
C/o Snowplanet
Astro Neon Signs Limited
2079 East Coast Road
66 Properties Limited
66 Small Road
Rnrv Limited
66 Small Road
Dunmer Limited
2077 East Coast Road
Do Up Limited
2045 East Coast Road
Avalanche Nz Limited
70a Puriri Street
Bcwanaka Limited
50 Cardrona Valley Rd
John Barry Limited
40 Anzac Ave
Queenstown Snowmobiles Limited
98 Carlton Gore Road