Shortcuts

Ski Time Square Limited

Type: NZ Limited Company (Ltd)
9429039886453
NZBN
260185
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Jul 2017

Ski Time Square Limited, a registered company, was registered on 01 Mar 1985. 9429039886453 is the NZBN it was issued. This company has been run by 3 directors: Peter Leslie Wood - an active director whose contract started on 13 Jun 1991,
Jonathan Paul Beckett - an active director whose contract started on 01 Mar 2012,
Owen Brian Wood - an inactive director whose contract started on 13 Jun 1991 and was terminated on 22 May 1996.
Last updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Ski Time Square Limited had been using Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 13 Jul 2017.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 16 May 2014 to 13 Jul 2017

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

Physical & registered address used from 03 Jun 2011 to 16 May 2014

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

Physical & registered address used from 27 May 2010 to 03 Jun 2011

Address: Spicer & Oppenheim, Level 6, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 21 May 2001 to 21 May 2001

Address: C/o Spicer And Oppenheim, Level 6, 148 Victoria Street, Christchurch

Registered address used from 21 May 2001 to 27 May 2010

Address: Bdo Spicers (christchurch) Ltd, Level 6, Spicer House, 148 Victoria Street, Christchurch

Physical address used from 21 May 2001 to 27 May 2010

Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 02 Jul 1997 to 21 May 2001

Address: -

Physical address used from 19 Feb 1992 to 21 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 07 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Wood, Peter Leslie Methven
Methven
7730
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Beckett, Karline Margaret Rossmoyne
Wa 6148, Australia
Director Beckett, Jonathan Paul Rossmoyne
Wa
6148
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beckett, Jonothan Paul Rossmoyne
Wa 6148, Australia
Directors

Peter Leslie Wood - Director

Appointment date: 13 Jun 1991

Address: Methven, Methven, 7730 New Zealand

Address used since 25 May 2016

Address: Methven, Methven, 7730 New Zealand

Address used since 25 May 2018


Jonathan Paul Beckett - Director

Appointment date: 01 Mar 2012

Address: Rossmoyne, Wa, 6148 Australia

Address used since 01 Mar 2012


Owen Brian Wood - Director (Inactive)

Appointment date: 13 Jun 1991

Termination date: 22 May 1996

Address: South Coogee, N.s.w.,

Address used since 13 Jun 1991

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