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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98625 | |||
Entity (NZ Limited Company) | Eicor Investments Limited Shareholder NZBN: 9429039991935 |
Christchurch Central Christchurch 8013 New Zealand |
24 Jan 1986 - |
Shares Allocation #2 Number of Shares: 83625 | |||
Individual | Neilson, Louise Milford |
Lake Ohau New Zealand |
18 May 2004 - |
Individual | Neilson, Michael John Major |
Lake Ohau New Zealand |
18 May 2004 - |
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
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