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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Other (Other) | Vealls Limited |
484 Toorak Road Victoria 3142 Australia |
22 Jan 1988 - |
Ultimate Holding Company
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
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