Shortcuts

Sunshine Ski Lodge Limited

Type: NZ Limited Company (Ltd)
9429039566881
NZBN
357747
Company Number
Registered
Company Status
H440060
Industry classification code
Ski-lodge Operation
Industry classification description
Current address
Suite 2 Floor 3, 191 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Registered & physical & service address used since 10 May 2021
Level 1, 2 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Registered & service address used since 16 Apr 2025

Sunshine Ski Lodge Limited, a registered company, was registered on 04 Aug 1987. 9429039566881 is the business number it was issued. "Ski-lodge operation" (ANZSIC H440060) is how the company was categorised. The company has been run by 26 directors: Brendan Thomas Mahar - an active director whose contract started on 12 Jun 2021,
Rene Stephen Conrad Bartosh - an active director whose contract started on 01 Apr 2023,
Agnes Judith Lummie Maat - an active director whose contract started on 01 Jul 2024,
Maximilian Ludwig Beech - an active director whose contract started on 01 Jul 2024,
Peter John Hazael - an inactive director whose contract started on 12 Jun 2021 and was terminated on 30 Jun 2024.
Updated on 02 Jun 2025, BizDb's database contains detailed information about 1 address: Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 (types include: registered, service).
Sunshine Ski Lodge Limited had been using Unit 18, 13 Leeds Street., Te Aro, Wellington as their physical address up to 10 May 2021.
A total of 427500 shares are issued to 25 shareholders (18 groups). The first group is comprised of 11250 shares (2.63%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 11250 shares (2.63%). Lastly there is the next share allotment (11250 shares 2.63%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Unit 18, 13 Leeds Street., Te Aro, Wellington, 6011 New Zealand

Physical address used from 08 Aug 2017 to 10 May 2021

Address #2: Unit 18, 13 Leeds Street., Te Aro, Wellington, 6011 New Zealand

Registered address used from 17 Aug 2016 to 10 May 2021

Address #3: 45d Bidwill Street, Mount Cook, Wellington, 6021 New Zealand

Physical address used from 09 Aug 2016 to 08 Aug 2017

Address #4: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 15 Jul 2014 to 17 Aug 2016

Address #5: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 15 Jul 2014 to 09 Aug 2016

Address #6: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 07 Aug 2012 to 15 Jul 2014

Address #7: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 02 Oct 2009 to 15 Jul 2014

Address #8: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 02 Oct 2009 to 07 Aug 2012

Address #9: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 05 Aug 2003 to 02 Oct 2009

Address #10: Level 5, 50 Anzac Avenue, Auckland

Physical address used from 01 Jul 1997 to 05 Aug 2003

Address #11: The Offices Of Peach Cornwell & Pnters, Chartered Accountants, 22 Ayr Street, Ohakune

Registered address used from 30 Nov 1995 to 05 Aug 2003

Contact info
sunshine.org.nz
09 Jul 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 427500

Annual return filing month: July

Annual return last filed: 09 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11250
Individual Hazael, Carol Rd 2
Whitianga
3592
New Zealand
Individual Hazael, Peter Rd 2
Whitianga
3592
New Zealand
Shares Allocation #2 Number of Shares: 11250
Individual Mahar, Paul Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 11250
Individual Grant, John Devonport
Auckland
0624
New Zealand
Individual Grant, Jill Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 11250
Individual Van De Wetering, Adriaan Orakei
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 11250
Individual Law, Patricia Papamoa

New Zealand
Individual Law, Jack Papamoa

New Zealand
Shares Allocation #6 Number of Shares: 11250
Individual Shaw, Vivien Roslyn
Palmerston North
4414
New Zealand
Individual Shaw, Paul Roslyn
Palmerston North
4414
New Zealand
Shares Allocation #7 Number of Shares: 11250
Individual Hill, Leonard Manly
Whangaparaoa
0930
New Zealand
Individual Hill, Dianne Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #8 Number of Shares: 11250
Individual Docherty, William Utawai
Ashhurst
Shares Allocation #9 Number of Shares: 11250
Individual Hazael, Carol Rd 2
Whitianga
3592
New Zealand
Shares Allocation #10 Number of Shares: 11250
Individual Galway, Elaine Howick
Auckland

New Zealand
Shares Allocation #11 Number of Shares: 11250
Individual Bartosh, Denise Taradale
Napier

New Zealand
Individual Bartosh, Mike Taradale
Napier

New Zealand
Shares Allocation #12 Number of Shares: 11250
Individual Givan, John Ararimu
R D 3, Drury

New Zealand
Shares Allocation #13 Number of Shares: 11250
Individual Cannell, Sonja Te Puke
Shares Allocation #14 Number of Shares: 11250
Individual Taylor, Martin Ngaio
Wellington
6035
New Zealand
Shares Allocation #15 Number of Shares: 11250
Individual Hendra, Linda Marton
Individual Hendra, Graeme Christopher Marton
Shares Allocation #16 Number of Shares: 11250
Individual Chapman, Peter William Meadowbank
Auckland
1072
New Zealand
Shares Allocation #17 Number of Shares: 11250
Individual Dodd, Maryann Seatoun
Wellington
6022
New Zealand
Shares Allocation #18 Number of Shares: 11250
Individual Howard, Tony Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blow, Warwick Hillsborough
Auckland
Individual Bowling, Richard Rd 7
Feilding
4777
New Zealand
Individual Calder, Madeleine Devonport
Auckland

New Zealand
Individual Davies, Ross Kevin New Lynn
Auckland
Individual Docherty, Helen Utawai
Ashhurst
Individual Heads, Wayne Wadestown
Wellington
Individual Andrew, Suzanne Otumoetai
Tauranga
Individual Christie, Horsley Wanganui
Individual Hall, Adele Pakuranga
Auckland
Individual Bowling, Mary Rd 7
Feilding
4777
New Zealand
Individual Huggett, Maxine Palmerston North
Individual Blow, Pam Hillsborough
Auckland
Individual Calder, Derek Devonport
Auckland

New Zealand
Individual Galway, Basil R D 1
Howick, Auckland
Individual Hickton, Rosie Days Bay
Wellington
Individual Hall, David Pakuranga
Auckland
Individual Andrew, Patrick Otumoetai
Tauranga
Individual Heads, Ann Wadestown
Wellington
Individual Brown, Dennis Hugh Wanganui
Individual Givan, John Devonport
Auckland
Directors

Brendan Thomas Mahar - Director

Appointment date: 12 Jun 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 12 Jun 2021


Rene Stephen Conrad Bartosh - Director

Appointment date: 01 Apr 2023

Address: Rd 1, Ohura, 3995 New Zealand

Address used since 01 Apr 2023


Agnes Judith Lummie Maat - Director

Appointment date: 01 Jul 2024

Address: Muriwai, 0881 New Zealand

Address used since 01 Jul 2024


Maximilian Ludwig Beech - Director

Appointment date: 01 Jul 2024

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 01 Jul 2024


Peter John Hazael - Director (Inactive)

Appointment date: 12 Jun 2021

Termination date: 30 Jun 2024

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 12 Jun 2021


Maximilian Ludwig Beech - Director (Inactive)

Appointment date: 12 Jun 2021

Termination date: 30 Jun 2023

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 12 Jun 2021


John Alexander Rose - Director (Inactive)

Appointment date: 13 Jun 2020

Termination date: 26 Jun 2023

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 13 Jun 2020


Gregory John Morris - Director (Inactive)

Appointment date: 08 Jun 2019

Termination date: 19 Jun 2022

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 08 Jun 2019


Tracey Ellen Jury - Director (Inactive)

Appointment date: 14 Sep 2019

Termination date: 19 Jun 2022

Address: Rd 32, Opunake, 4682 New Zealand

Address used since 14 Sep 2019


Andrea Christiane Beech - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 12 Jun 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 09 Dec 2016


Gerald Thomas Smith - Director (Inactive)

Appointment date: 14 Sep 2019

Termination date: 12 Jun 2021

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 14 Sep 2019


Michael Conrad Bartosh - Director (Inactive)

Appointment date: 08 Jun 2019

Termination date: 14 Sep 2019

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 08 Jun 2019


Richard John Bowling - Director (Inactive)

Appointment date: 05 Oct 2014

Termination date: 08 Jun 2019

Address: Feilding, 4775 New Zealand

Address used since 01 Mar 2017

Address: Rd 7, Feilding, 4777 New Zealand

Address used since 05 Oct 2014


Mark Yambrovich - Director (Inactive)

Appointment date: 25 Jun 2017

Termination date: 08 Jun 2019

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 25 Jun 2017


Wayne Rodney Heads - Director (Inactive)

Appointment date: 09 Dec 2016

Termination date: 31 Jul 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 09 Dec 2016


Vicki Anne Neale - Director (Inactive)

Appointment date: 11 Mar 1989

Termination date: 09 Dec 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 11 Mar 1989


John Bryant Grant - Director (Inactive)

Appointment date: 26 Sep 2004

Termination date: 09 Dec 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Aug 2016


Michael Conrad Bartosh - Director (Inactive)

Appointment date: 26 Sep 2004

Termination date: 09 Dec 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 26 Sep 2004


Leonard Kellog Hill - Director (Inactive)

Appointment date: 06 Nov 1994

Termination date: 05 Oct 2014

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 19 Jul 2013


Peter Hazael - Director (Inactive)

Appointment date: 10 Nov 1990

Termination date: 09 Oct 2005

Address: Conifer Grove, Auckland,

Address used since 10 Nov 1990


Basil Galway - Director (Inactive)

Appointment date: 10 Nov 1993

Termination date: 26 Sep 2004

Address: R D 1, Howick, Auckland,

Address used since 10 Nov 1993


Graeme Sutton - Director (Inactive)

Appointment date: 09 Jul 1999

Termination date: 26 Sep 2004

Address: Tawa, Wellington,

Address used since 09 Jul 1999


Shaun Thomas Mccarthy - Director (Inactive)

Appointment date: 11 Mar 1989

Termination date: 09 Jul 1999

Address: Karori, Wellington,

Address used since 11 Mar 1989


Mark Miro Yambrovich - Director (Inactive)

Appointment date: 11 Mar 1989

Termination date: 06 Nov 1994

Address: Ngaio, Wellington,

Address used since 11 Mar 1989


Stewart William Sargant - Director (Inactive)

Appointment date: 11 Mar 1989

Termination date: 10 Nov 1993

Address: Palmerston North,

Address used since 11 Mar 1989


John Gordon Woods - Director (Inactive)

Appointment date: 11 Mar 1989

Termination date: 11 Mar 1989

Address: Ohakune,

Address used since 11 Mar 1989

Nearby companies

Pizza Pummarola Limited
13 Leeds Street

Peterland Limited
Suite 20, 13 Leeds Street

Competition Law And Policy Institute Of New Zealand Incorporated
111 Cuba Mall

Duchy Of Te Aro Limited
14 Leeds Street

Petit Chien Limited
14 Leed Street

Robcorp Limited
Suite 20, 14 Leeds Street

Similar companies

Altamont North Lodge Limited
C/-business Administration & Liaison Ltd