Shortcuts

Cardrona Ski Resort Limited

Type: NZ Limited Company (Ltd)
9429039503459
NZBN
375805
Company Number
Registered
Company Status
050129195
GST Number
No Abn Number
Australian Business Number
Current address
Level 2, 134 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 29 Nov 2013
Level 2, 134 Victoria Street
Christchurch 8013
New Zealand
Delivery & postal & office address used since 03 May 2019

Cardrona Ski Resort Limited was incorporated on 22 Jan 1988 and issued a number of 9429039503459. This registered LTD company has been run by 8 directors: Duncan Reginald Veall - an active director whose contract began on 28 Feb 1991,
Martin Charles Veall - an active director whose contract began on 28 Feb 1991,
Robert Sydney Righetti - an inactive director whose contract began on 01 May 1997 and was terminated on 30 Jun 2019,
Ian Raymond Veall - an inactive director whose contract began on 15 May 1991 and was terminated on 20 Jun 2016,
Winton Arthur Veall - an inactive director whose contract began on 03 Jun 1997 and was terminated on 30 Nov 2003.
According to our database (updated on 03 Apr 2024), this company uses 1 address: Level 2, 134 Victoria Street, Christchurch, 8013 (type: delivery, postal).
Up until 29 Nov 2013, Cardrona Ski Resort Limited had been using 18 Dunmore Street, Wanaka as their registered address.
BizDb identified previous aliases for this company: from 22 Jan 1988 to 01 Aug 1988 they were named Antonym Projects Limited.
A total of 500000 shares are allotted to 1 group (1 sole shareholder). In the first group, 500000 shares are held by 1 entity, namely:
Vealls Limited (an other) located at 484 Toorak Road, Victoria postcode 3142.

Addresses

Principal place of activity

Level 2, 134 Victoria Street, Christchurch, 8013 New Zealand


Previous address

Address #1: 18 Dunmore Street, Wanaka New Zealand

Registered & physical address used from 17 Sep 1996 to 29 Nov 2013

Contact info
61 3 98274110
03 May 2019 Phone
drveall@bigpond.com
03 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Other (Other) Vealls Limited 484 Toorak Road
Victoria
3142
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
St Columb Ltd
Name
Company
Type
5062037
Ultimate Holding Company Number
AU
Country of origin
Directors

Duncan Reginald Veall - Director

Appointment date: 28 Feb 1991

ASIC Name: Vealls Limited

Address: Armadale, Vic 3143, Australia

Address used since 11 Apr 2006

Address: Victoria, 3142 Australia

Address: Victoria, 3142 Australia


Martin Charles Veall - Director

Appointment date: 28 Feb 1991

ASIC Name: Vealls Limited

Address: North Bondi, Nsw, 2026 Australia

Address used since 15 May 2014

Address: Victoria, 3142 Australia

Address: Victoria, 3142 Australia


Robert Sydney Righetti - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 30 Jun 2019

ASIC Name: Vealls Limited

Address: 48 The Esplanade, Paradise Point Qld, 4216 Australia

Address used since 01 May 2015

Address: Toorak, Victoria, 3142 Australia

Address: Toorak, Victoria, 3142 Australia


Ian Raymond Veall - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 20 Jun 2016

ASIC Name: Vealls Limited

Address: Toorak, Vic 3142, Australia

Address used since 11 Apr 2006

Address: Victoria, 3142 Australia

Address: Victoria, 3142 Australia


Winton Arthur Veall - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 30 Nov 2003

Address: Toorak, Vic 3142, Australia,

Address used since 03 Jun 1997


Ronald William George Turner - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 30 Oct 1998

Address: Wheelers Hill, Australia,

Address used since 01 May 1997


Donald Hector Duncan Maclachan - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 22 Dec 1993

Address: Wellington,

Address used since 15 May 1991


Ian Ferguson Farrant - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 22 Dec 1993

Address: Dunedin,

Address used since 15 May 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street