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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 11250 | |||
| Individual | Hazael, Carol |
Rd 2 Whitianga 3592 New Zealand |
04 Aug 1987 - |
| Individual | Hazael, Peter |
Rd 2 Whitianga 3592 New Zealand |
04 Aug 1987 - |
| Shares Allocation #2 Number of Shares: 11250 | |||
| Individual | Mahar, Paul |
Raumati Beach Paraparaumu 5032 New Zealand |
19 Aug 2015 - |
| Shares Allocation #3 Number of Shares: 11250 | |||
| Individual | Grant, John |
Devonport Auckland 0624 New Zealand |
04 Aug 1987 - |
| Individual | Grant, Jill |
Devonport Auckland 0624 New Zealand |
04 Aug 1987 - |
| Shares Allocation #4 Number of Shares: 11250 | |||
| Individual | Van De Wetering, Adriaan |
Orakei Auckland 1071 New Zealand |
15 Aug 2017 - |
| Shares Allocation #5 Number of Shares: 11250 | |||
| Individual | Law, Patricia |
Papamoa New Zealand |
20 Aug 2004 - |
| Individual | Law, Jack |
Papamoa New Zealand |
20 Aug 2004 - |
| Shares Allocation #6 Number of Shares: 11250 | |||
| Individual | Shaw, Vivien |
Roslyn Palmerston North 4414 New Zealand |
25 Sep 2009 - |
| Individual | Shaw, Paul |
Roslyn Palmerston North 4414 New Zealand |
25 Sep 2009 - |
| Shares Allocation #7 Number of Shares: 11250 | |||
| Individual | Hill, Leonard |
Manly Whangaparaoa 0930 New Zealand |
04 Aug 1987 - |
| Individual | Hill, Dianne |
Manly Whangaparaoa 0930 New Zealand |
04 Aug 1987 - |
| Shares Allocation #8 Number of Shares: 11250 | |||
| Individual | Docherty, William |
Utawai Ashhurst |
04 Aug 1987 - |
| Shares Allocation #9 Number of Shares: 11250 | |||
| Individual | Hazael, Carol |
Rd 2 Whitianga 3592 New Zealand |
04 Aug 1987 - |
| Shares Allocation #10 Number of Shares: 11250 | |||
| Individual | Galway, Elaine |
Howick Auckland New Zealand |
04 Aug 1987 - |
| Shares Allocation #11 Number of Shares: 11250 | |||
| Individual | Bartosh, Denise |
Taradale Napier New Zealand |
04 Aug 1987 - |
| Individual | Bartosh, Mike |
Taradale Napier New Zealand |
04 Aug 1987 - |
| Shares Allocation #12 Number of Shares: 11250 | |||
| Individual | Givan, John |
Ararimu R D 3, Drury New Zealand |
20 Aug 2004 - |
| Shares Allocation #13 Number of Shares: 11250 | |||
| Individual | Cannell, Sonja |
Te Puke |
04 Aug 1987 - |
| Shares Allocation #14 Number of Shares: 11250 | |||
| Individual | Taylor, Martin |
Ngaio Wellington 6035 New Zealand |
15 Aug 2017 - |
| Shares Allocation #15 Number of Shares: 11250 | |||
| Individual | Hendra, Linda |
Marton |
04 Aug 1987 - |
| Individual | Hendra, Graeme Christopher |
Marton |
04 Aug 1987 - |
| Shares Allocation #16 Number of Shares: 11250 | |||
| Individual | Chapman, Peter William |
Meadowbank Auckland 1072 New Zealand |
25 Sep 2009 - |
| Shares Allocation #17 Number of Shares: 11250 | |||
| Individual | Dodd, Maryann |
Seatoun Wellington 6022 New Zealand |
04 Aug 1987 - |
| Shares Allocation #18 Number of Shares: 11250 | |||
| Individual | Howard, Tony |
Saint Marys Bay Auckland 1011 New Zealand |
04 Aug 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blow, Warwick |
Hillsborough Auckland |
04 Aug 1987 - 01 Jul 2020 |
| Individual | Bowling, Richard |
Rd 7 Feilding 4777 New Zealand |
04 Aug 1987 - 01 Jul 2020 |
| Individual | Calder, Madeleine |
Devonport Auckland New Zealand |
26 Jul 2007 - 15 Aug 2017 |
| Individual | Davies, Ross Kevin |
New Lynn Auckland |
04 Aug 1987 - 26 Jul 2007 |
| Individual | Docherty, Helen |
Utawai Ashhurst |
04 Aug 1987 - 01 Jul 2020 |
| Individual | Heads, Wayne |
Wadestown Wellington |
04 Aug 1987 - 15 Aug 2017 |
| Individual | Andrew, Suzanne |
Otumoetai Tauranga |
04 Aug 1987 - 24 Aug 2005 |
| Individual | Christie, Horsley |
Wanganui |
04 Aug 1987 - 20 Aug 2004 |
| Individual | Hall, Adele |
Pakuranga Auckland |
04 Aug 1987 - 19 Aug 2015 |
| Individual | Bowling, Mary |
Rd 7 Feilding 4777 New Zealand |
04 Aug 1987 - 09 Aug 2016 |
| Individual | Huggett, Maxine |
Palmerston North |
20 Aug 2004 - 26 Jul 2007 |
| Individual | Blow, Pam |
Hillsborough Auckland |
04 Aug 1987 - 01 Jul 2020 |
| Individual | Calder, Derek |
Devonport Auckland New Zealand |
26 Jul 2007 - 15 Aug 2017 |
| Individual | Galway, Basil |
R D 1 Howick, Auckland |
04 Aug 1987 - 26 Jul 2007 |
| Individual | Hickton, Rosie |
Days Bay Wellington |
04 Aug 1987 - 24 Aug 2005 |
| Individual | Hall, David |
Pakuranga Auckland |
04 Aug 1987 - 19 Aug 2015 |
| Individual | Andrew, Patrick |
Otumoetai Tauranga |
04 Aug 1987 - 24 Aug 2005 |
| Individual | Heads, Ann |
Wadestown Wellington |
04 Aug 1987 - 15 Aug 2017 |
| Individual | Brown, Dennis Hugh |
Wanganui |
04 Aug 1987 - 20 Aug 2004 |
| Individual | Givan, John |
Devonport Auckland |
04 Aug 1987 - 20 Aug 2004 |
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
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
Altamont North Lodge Limited
C/-business Administration & Liaison Ltd