Cardrona Alpine Resort Limited, a registered company, was launched on 28 May 2013. 9429030203556 is the NZ business identifier it was issued. "Ski field operation" (ANZSIC R911340) is how the company has been categorised. The company has been supervised by 28 directors: Antony John Balfour - an active director whose contract started on 01 Mar 2021,
Nigel John Featherston Johnston - an active director whose contract started on 14 Apr 2022,
Nicholas Hoani Hutchins - an active director whose contract started on 14 Apr 2022,
Neil Anthony Mcara - an active director whose contract started on 14 Apr 2022,
Martin Ross Dippie - an active director whose contract started on 14 Apr 2022.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 14 Captain Roberts Road, Te Anau, Te Anau, 9600 (category: registered, physical).
Cardrona Alpine Resort Limited had been using Level 1, 70 Town Centre, Te Anau as their registered address until 25 Sep 2020.
One entity controls all company shares (exactly 100 shares) - Real Group Limited - located at 9600, Te Anau, Te Anau.
Principal place of activity
Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Previous addresses
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered & physical address used from 14 Feb 2020 to 25 Sep 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered address used from 16 Nov 2018 to 14 Feb 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Physical address used from 03 Apr 2018 to 14 Feb 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered address used from 03 Apr 2018 to 16 Nov 2018
Address: Corner Mokonui Street And Milford Road, Te Anau, 9600 New Zealand
Registered & physical address used from 28 May 2013 to 03 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Real Group Limited Shareholder NZBN: 9429047111080 |
Te Anau Te Anau 9600 New Zealand |
08 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 |
Te Anau 9600 New Zealand |
28 May 2013 - 08 Nov 2018 |
Entity | Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 |
70 Town Centre Te Anau 9600 New Zealand |
28 May 2013 - 08 Nov 2018 |
Ultimate Holding Company
Antony John Balfour - Director
Appointment date: 01 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
Nigel John Featherston Johnston - Director
Appointment date: 14 Apr 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Apr 2022
Nicholas Hoani Hutchins - Director
Appointment date: 14 Apr 2022
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 14 Apr 2022
Neil Anthony Mcara - Director
Appointment date: 14 Apr 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 06 Apr 2022
Martin Ross Dippie - Director
Appointment date: 14 Apr 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 06 Apr 2022
Megan Ruth Matthews - Director
Appointment date: 14 Jul 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 14 Jul 2022
James Boult - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 06 Apr 2022
Address: Lake Hayes, Rd1, Queeenstown, 9371 New Zealand
Address used since 01 Mar 2021
Bridget Elizabeth Legnavsky - Director (Inactive)
Appointment date: 15 Dec 2017
Termination date: 01 Mar 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 15 Dec 2017
Stephen John England-hall - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 01 Mar 2021
Address: Queenstown, 9371 New Zealand
Address used since 01 Feb 2021
James Boult - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 01 Feb 2021
Address: Lake Hayes, Rd1, Queenstown, 9371 New Zealand
Address used since 17 Sep 2020
Ian Stuart Jackson - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 18 Sep 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 27 Mar 2020
Richard John Lauder - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 27 Mar 2020
Address: Drift Bay, Queenstown, 9371 New Zealand
Address used since 30 Sep 2016
Christopher Michael Lanigan - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 17 Feb 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Sep 2016
Nicholas Hoani Hutchins - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 30 Sep 2016
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 29 Oct 2013
Bryan Simpson Hutchins - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 30 Sep 2016
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 29 Oct 2013
Roger Neil Wilson - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 30 Sep 2016
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 29 Oct 2013
James Boult - Director (Inactive)
Appointment date: 08 Jan 2015
Termination date: 30 Sep 2016
Address: Queenstown, 9371 New Zealand
Address used since 08 Jan 2015
Antony John Balfour - Director (Inactive)
Appointment date: 08 Jan 2015
Termination date: 30 Sep 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Jan 2015
Victoria Ann Taylor - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 30 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jan 2016
Susan Jane Sheldon - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 30 Sep 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Jan 2016
Anthony Patrick Mcquilkin - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 05 Feb 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Oct 2013
Robynne Olive Peacock - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 05 Feb 2016
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 29 Oct 2013
Paul James Doherty - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 30 Jan 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 29 Oct 2013
Ian Robert Fitzgerald - Director (Inactive)
Appointment date: 29 Oct 2013
Termination date: 30 Jan 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Oct 2013
Richard John Lauder - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 29 Oct 2013
Address: Lakeside Estate, Queenstown, 9349 New Zealand
Address used since 28 May 2013
Craig Douglas Osborne - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 29 Oct 2013
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 28 May 2013
Richard John Lauder - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 29 Oct 2013
Address: Lakeside Estate, Queenstown, 9349 New Zealand
Address used since 28 May 2013
Craig Douglas Osborne - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 29 Oct 2013
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 28 May 2013
Fiordland Community Pharmacy Limited
70b Town Centre
Waimatuku Highland Pipe Band Incorporated
70 Town Centre
Fiordland Community House
90 Town Centre
Rainy Lake Holdings Limited
1 The Lane
Te Anau Youth Worker Trust
30 Moana Crescent
Andsum Investments Limited
The Ranch
Cbl Contracting Limited
20 Vernon Terrace
Khunos Snow Pros Limited
135 Mcmurdo Street
Mt Lyford Ski Area Limited
88 Hayton Rd, Wigram,
Nzski Limited
Level 2, The Station
Pro Slopes International Limited
139 Main Road
Soho Ski Area Limited
Level 3, 18 Shortland Street