Shortcuts

Skiers Express Limited

Type: NZ Limited Company (Ltd)
9429039913593
NZBN
251617
Company Number
Registered
Company Status
Current address
24 Opawa Road
Waltham
Christchurch 8023
New Zealand
Other address (Address for Records) used since 03 Jul 2013
368 Cashel Street
Linwood
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Sep 2015
368 Cashel Street
Linwood
Christchurch 8011
New Zealand
Office & delivery address used since 03 Jul 2020

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.

Addresses

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

Contact info
64 274 389595
19 Jul 2021 Phone
pmidgley@xtra.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 3000
Individual Midgley, Peter David The Pines Beach
The Pines Beach
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Midgley, Peter James Christchurch
Directors

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