Shortcuts

Cardrona Alpine Resort Limited

Type: NZ Limited Company (Ltd)
9429030203556
NZBN
4462678
Company Number
Registered
Company Status
R911340
Industry classification code
Ski Field Operation
Industry classification description
Current address
14 Captain Roberts Road
Te Anau
Te Anau 9600
New Zealand
Registered & physical & service address used since 25 Sep 2020

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.

Addresses

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

Contact info
64 3 249 8642
Phone
shenderson@realjourneys.co.nz
Email
www.cardrona.com
14 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Real Group Limited
Shareholder NZBN: 9429047111080
Te Anau
Te Anau
9600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Real Journeys Limited
Shareholder NZBN: 9429040267098
Company Number: 154923
Te Anau
9600
New Zealand
Entity Real Journeys Limited
Shareholder NZBN: 9429040267098
Company Number: 154923
70 Town Centre
Te Anau
9600
New Zealand

Ultimate Holding Company

04 Nov 2018
Effective Date
Real Group Limited
Name
Ltd
Type
7068963
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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