Porters Ski Area Limited, a registered company, was registered on 18 Dec 2006. 9429033691381 is the NZ business number it was issued. This company has been supervised by 10 directors: Roman Zelvenschi - an active director whose contract began on 25 May 2011,
Dmitri Aronov - an active director whose contract began on 14 Mar 2013,
Simon Thomas Harvey - an inactive director whose contract began on 16 Dec 2007 and was terminated on 30 Nov 2020,
Michael Schneider - an inactive director whose contract began on 25 May 2011 and was terminated on 14 Mar 2013,
Simon Thomas Harvey - an inactive director whose contract began on 18 Dec 2006 and was terminated on 18 Mar 2011.
Last updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Porters Ski Area Limited had been using 287-293 Durham Street North, Christchurch as their physical address until 19 Sep 2017.
Previous names for the company, as we found at BizDb, included: from 18 Dec 2006 to 10 Apr 2007 they were called Porter Heights Limited.
A total of 248091 shares are issued to 2 shareholders (2 groups). The first group is comprised of 247091 shares (99.6 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (0.4 per cent).
Previous addresses
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Aug 2017 to 19 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 23 Jun 2011 to 01 Aug 2017
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 18 Dec 2006 to 23 Jun 2011
Basic Financial info
Total number of Shares: 248091
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 247091 | |||
| Entity (NZ Limited Company) | Psa Capital Limited Shareholder NZBN: 9429031752718 |
Christchurch 8013 New Zealand |
20 Apr 2011 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Psa Capital Limited Shareholder NZBN: 9429031752718 |
Christchurch 8013 New Zealand |
20 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ncp Ph Limited Shareholder NZBN: 9429033857787 Company Number: 1867363 |
18 Dec 2006 - 16 Feb 2011 | |
| Entity | M&c Ph Limited Shareholder NZBN: 9429033845357 Company Number: 1869979 |
18 Dec 2006 - 16 Feb 2011 | |
| Other | Washland Holdings Hb Pty Ltd | 16 Feb 2011 - 20 Apr 2011 | |
| Other | Blackfish Pty Limited | 18 Dec 2006 - 18 Apr 2011 | |
| Entity | Ncp Ph Limited Shareholder NZBN: 9429033857787 Company Number: 1867363 |
18 Dec 2006 - 16 Feb 2011 | |
| Other | Null - Blackfish Pty Limited | 18 Dec 2006 - 18 Apr 2011 | |
| Other | Null - Washland Holdings Hb Pty Ltd | 16 Feb 2011 - 20 Apr 2011 | |
| Entity | M&c Ph Limited Shareholder NZBN: 9429033845357 Company Number: 1869979 |
18 Dec 2006 - 16 Feb 2011 |
Ultimate Holding Company
Roman Zelvenschi - Director
Appointment date: 25 May 2011
Address: Toronto, Ontario, M3B2W5 Canada
Address used since 30 Apr 2021
Address: Concord, Ontario, L4K5K1 Canada
Address used since 25 May 2011
Dmitri Aronov - Director
Appointment date: 14 Mar 2013
ASIC Name: Sm. Capital Group Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: West Ryde, Nsw, 2114 Australia
Address used since 14 Mar 2013
Simon Thomas Harvey - Director (Inactive)
Appointment date: 16 Dec 2007
Termination date: 30 Nov 2020
ASIC Name: Capri On Via Roma Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 07 May 2018
Address: North Sydney, Nsw, 2060 Australia
Address: Rose Bay, New South Wales, 2029 Australia
Address used since 19 Jul 2016
Michael Schneider - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 14 Mar 2013
Address: Sydney, New South Wales, 1355 Australia
Address used since 25 May 2011
Simon Thomas Harvey - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 18 Mar 2011
Address: Bellevue Hill, New South Wales 2023, Australia,
Address used since 06 Oct 2009
Duncan James Bull - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 18 Mar 2011
Address: Bellevue Hill, New South Wales 2023, Australia,
Address used since 06 Oct 2009
Christopher Peter Rose - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 26 Feb 2010
Address: 8 Glen Street, Milsons Point, Nsw 2061, Australia,
Address used since 18 Dec 2006
Michael James Sleigh - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 24 Dec 2009
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 18 Dec 2006
Frederick David Justin Murray - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 19 Aug 2008
Address: Christchurch,
Address used since 18 Dec 2006
Timothy Paul Allan - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 16 Aug 2007
Address: Beckenham, Christchurch,
Address used since 18 Dec 2006
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North