Shortcuts

Ohau Snow Holdings Limited

Type: NZ Limited Company (Ltd)
9429039783691
NZBN
290635
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Oct 2019

Ohau Snow Holdings Limited, a registered company, was registered on 24 Jan 1986. 9429039783691 is the NZ business identifier it was issued. The company has been run by 5 directors: Michael John Major Neilson - an active director whose contract started on 01 Mar 1992,
Louise Milford Neilson - an active director whose contract started on 29 Nov 1996,
Craig Harvey Thiele - an inactive director whose contract started on 01 Mar 1992 and was terminated on 31 May 2003,
Alan Roland Jones - an inactive director whose contract started on 29 Nov 1996 and was terminated on 31 May 2003,
Alexander Moore Hunter - an inactive director whose contract started on 16 May 1987 and was terminated on 23 Jul 1991.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Ohau Snow Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 03 Oct 2019.
Old names for the company, as we found at BizDb, included: from 24 Jan 1986 to 08 Jun 2001 they were named Ohau Ski Holdings Limited.
A total of 182250 shares are issued to 3 shareholders (2 groups). The first group is comprised of 98625 shares (54.12 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 83625 shares (45.88 per cent).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Feb 2016 to 03 Oct 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 02 Jun 2015 to 15 Feb 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 02 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 10 May 2007 to 14 May 2013

Address: 98 Oxford Terrace, Christchurch

Registered address used from 11 Feb 1998 to 10 May 2007

Address: Sparks Erskine, Level 2 / 116 Riccarton Road, Christchurch

Physical address used from 11 Feb 1998 to 10 May 2007

Address: -

Physical address used from 11 Feb 1998 to 11 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 182250

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98625
Entity (NZ Limited Company) Eicor Investments Limited
Shareholder NZBN: 9429039991935
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 83625
Individual Neilson, Louise Milford Lake Ohau

New Zealand
Individual Neilson, Michael John Major Lake Ohau

New Zealand
Directors

Michael John Major Neilson - Director

Appointment date: 01 Mar 1992

Address: Lake Ohau, Twizel, 7944 New Zealand

Address used since 04 Feb 2016


Louise Milford Neilson - Director

Appointment date: 29 Nov 1996

Address: Lake Ohau, Twizel, 7944 New Zealand

Address used since 26 May 2016


Craig Harvey Thiele - Director (Inactive)

Appointment date: 01 Mar 1992

Termination date: 31 May 2003

Address: Christchurch,

Address used since 01 Mar 1992


Alan Roland Jones - Director (Inactive)

Appointment date: 29 Nov 1996

Termination date: 31 May 2003

Address: Devonport, Auckland,

Address used since 29 Nov 1996


Alexander Moore Hunter - Director (Inactive)

Appointment date: 16 May 1987

Termination date: 23 Jul 1991

Address: Managers Cottage, Lake Ohau Road,

Address used since 16 May 1987

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street