Shortcuts

Porters Ski Area Limited

Type: NZ Limited Company (Ltd)
9429033691381
NZBN
1895438
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Sep 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 247091
Entity (NZ Limited Company) Psa Capital Limited
Shareholder NZBN: 9429031752718
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Psa Capital Limited
Shareholder NZBN: 9429031752718
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ncp Ph Limited
Shareholder NZBN: 9429033857787
Company Number: 1867363
Entity M&c Ph Limited
Shareholder NZBN: 9429033845357
Company Number: 1869979
Other Washland Holdings Hb Pty Ltd
Other Blackfish Pty Limited
Entity Ncp Ph Limited
Shareholder NZBN: 9429033857787
Company Number: 1867363
Other Null - Blackfish Pty Limited
Other Null - Washland Holdings Hb Pty Ltd
Entity M&c Ph Limited
Shareholder NZBN: 9429033845357
Company Number: 1869979

Ultimate Holding Company

21 Jul 1991
Effective Date
Psa Capital Limited
Name
Ltd
Type
2366925
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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