Skiers Express Limited, a registered company, was incorporated on 16 Aug 1984. 9429039913593 is the NZ business number it was issued. This company has been supervised by 3 directors: Peter David Midgley - an active director whose contract started on 16 Mar 1994,
Peter James Midgley - an inactive director whose contract started on 16 Mar 1994 and was terminated on 15 Jul 2014,
Robert Craig Banbury - an inactive director whose contract started on 27 Jul 1992 and was terminated on 16 Mar 1994.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 368 Cashel Street, Linwood, Christchurch, 8011 (office address),
368 Cashel Street, Linwood, Christchurch, 8011 (delivery address),
368 Cashel Street, Linwood, Christchurch, 8011 (registered address),
368 Cashel Street, Linwood, Christchurch, 8011 (physical address) among others.
Skiers Express Limited had been using 24 Opawa Road, Waltham, Christchurch as their registered address up until 03 Sep 2015.
One entity controls all company shares (exactly 3000 shares) - Midgley, Peter David - located at 8011, The Pines Beach, The Pines Beach.
Principal place of activity
368 Cashel Street, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 24 Opawa Road, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 11 Jul 2013 to 03 Sep 2015
Address #2: 15 Horatio Street, Christchurch New Zealand
Registered & physical address used from 20 Jun 2005 to 11 Jul 2013
Address #3: 336 Cashel St, Christchurch
Physical address used from 01 Jul 2004 to 20 Jun 2005
Address #4: 336 Cashel St, Christchurch
Registered address used from 08 Jul 2003 to 20 Jun 2005
Address #5: 27 Lichfield Street, Christchurch
Physical address used from 20 Jul 2001 to 20 Jul 2001
Address #6: 27 Lichfield Street, Christchurch
Registered address used from 20 Jul 2001 to 08 Jul 2003
Address #7: 55 Grove Road, Christchurch
Physical address used from 20 Jul 2001 to 01 Jul 2004
Address #8: 137 Sparks Road, Christchurch 2
Registered address used from 22 Mar 1994 to 20 Jul 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Midgley, Peter David |
The Pines Beach The Pines Beach 7630 New Zealand |
16 Aug 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Midgley, Peter James |
Christchurch |
16 Aug 1984 - 17 Jun 2022 |
Peter David Midgley - Director
Appointment date: 16 Mar 1994
Address: The Pines Beach, The Pines Beach, 7630 New Zealand
Address used since 17 Jun 2010
Peter James Midgley - Director (Inactive)
Appointment date: 16 Mar 1994
Termination date: 15 Jul 2014
Address: Christchurch, 8081 New Zealand
Address used since 16 Mar 1994
Robert Craig Banbury - Director (Inactive)
Appointment date: 27 Jul 1992
Termination date: 16 Mar 1994
Address: Christchurch,
Address used since 27 Jul 1992
Lease Direct Limited
368 Cashel Street
Peter Midgley Motors Limited
368 Cashel Street
Migrant And Ethnic Community Support Trust
2/345 Cashel St
Canterbury Voice Release International Limited
24a Essex Street
South Island Component Centre 2006 Limited
Unit 1, 24 Essex Street
The Sauce Kitchen Limited
24c Essex Street