Shortcuts

Ski Industries Limited

Type: NZ Limited Company (Ltd)
9429037938888
NZBN
888881
Company Number
Registered
Company Status
F349945
Industry classification code
Machinery And Equipment Wholesaling Nec
Industry classification description
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Jul 2017
Po Box 17662
Sumner
Christchurch 8840
New Zealand
Postal address used since 05 Apr 2022
4a Expo Place
Bromley
Christchurch 8062
New Zealand
Office & delivery address used since 05 Apr 2022

Ski Industries Limited, a registered company, was launched on 16 Dec 1997. 9429037938888 is the NZ business number it was issued. "Machinery and equipment wholesaling nec" (ANZSIC F349945) is how the company has been categorised. The company has been supervised by 4 directors: Thomas George Elworthy - an active director whose contract began on 19 May 2000,
Benjamin Denis Quane - an active director whose contract began on 30 Oct 2008,
Grant Horner - an inactive director whose contract began on 16 Dec 1997 and was terminated on 01 Nov 2001,
Desmond Leslie Peters - an inactive director whose contract began on 16 Dec 1997 and was terminated on 01 Nov 2001.
Updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 17662, Sumner, Christchurch, 8840 (types include: postal, office).
Ski Industries Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 13 Jul 2017.
Previous names used by this company, as we established at BizDb, included: from 16 Dec 1997 to 09 Jan 1998 they were called Peters & Horner Limited.
A total of 320000 shares are issued to 9 shareholders (5 groups). The first group is comprised of 16000 shares (5 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 148800 shares (46.5 per cent). Lastly we have the third share allotment (148800 shares 46.5 per cent) made up of 3 entities.

Addresses

Principal place of activity

4a Expo Place, Bromley, Christchurch, 8062 New Zealand


Previous addresses

Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Dec 2014 to 13 Jul 2017

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Jun 2011 to 17 Dec 2014

Address #3: Level 6, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 08 Dec 2009 to 24 Jun 2011

Address #4: C/- Spicer & Oppenheim, 148 Victoria Street, Christchurch

Physical address used from 08 Dec 2001 to 08 Dec 2001

Address #5: Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch

Physical address used from 08 Dec 2001 to 08 Dec 2009

Address #6: C/- Spicer & Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 08 Dec 2001 to 08 Dec 2009

Address #7: C/- Spicer & Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 12 Apr 2000 to 08 Dec 2001

Address #8: Same As Registered Office

Physical address used from 17 Dec 1997 to 08 Dec 2001

Contact info
64 03 3581902
05 Apr 2022 Phone
admin@ski-industries.co.nz
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
www.sisolutions.co.nz
03 Apr 2024 Website
www.ski-industries.co.nz
03 Apr 2024 Website
www.ski-industries.co.nz
05 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 320000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16000
Individual Giller, James Richard Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 148800
Entity (NZ Limited Company) Young Hunter Trustees Limited
Shareholder NZBN: 9429034485576
Christchurch
8013
New Zealand
Individual Quane, Jonelle Olivia Bromley
Christchurch
8062
New Zealand
Individual Quane, Benjamin Denis Bromley
Christchurch
8062
New Zealand
Shares Allocation #3 Number of Shares: 148800
Entity (NZ Limited Company) Victoria Trustee Company No 1 Limited
Shareholder NZBN: 9429036965625
Christchurch
8013
New Zealand
Individual Elworthy, Victoria Mary Harvey Scarborough
Christchurch
8081
New Zealand
Individual Elworthy, Thomas George Scarborough
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 3200
Individual Quane, Benjamin Denis Bromley
Christchurch
8062
New Zealand
Shares Allocation #5 Number of Shares: 3200
Individual Elworthy, Tom Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giller, Jacqueline Anne Cashmere
Christchurch
8022
New Zealand
Directors

Thomas George Elworthy - Director

Appointment date: 19 May 2000

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 08 May 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 02 Jun 2016


Benjamin Denis Quane - Director

Appointment date: 30 Oct 2008

Address: Bromley, Christchurch, 8062 New Zealand

Address used since 23 Apr 2024

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 08 May 2018

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Nov 2010


Grant Horner - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 01 Nov 2001

Address: Coalgate,

Address used since 16 Dec 1997


Desmond Leslie Peters - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 01 Nov 2001

Address: Sumner, Christchurch,

Address used since 16 Dec 1997

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

Similar companies

Beatrice Products Limited
C/o Kendons Canterbury

Daking Components Limited
287-293 Durham Street North

Husqvarna New Zealand Limited
Same As

Mark Sender Limited
62 Riccarton Road

Niven Air Limited
Level 1, First Floor 192 Papanui Road

Tipple Brothers Limited
6e Pope Street