Shortcuts

Solitude Ski Lodge Limited

Type: NZ Limited Company (Ltd)
9429040418025
NZBN
102930
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955110
Industry classification code
Business Association
Industry classification description
Current address
106/30 James Cook Crescent
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 19 Oct 2015
Unit 106 Remuera Rise, 30 James Cook Crescent
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 04 Oct 2019

Solitude Ski Lodge Limited was started on 05 May 1978 and issued an NZBN of 9429040418025. This registered LTD company has been run by 9 directors: Simon Richard Harris - an active director whose contract started on 21 Nov 2007,
Peta Lorna Berry - an active director whose contract started on 25 Oct 2013,
Phil Hawkins - an inactive director whose contract started on 01 Feb 2005 and was terminated on 25 Oct 2013,
Aaron Gray - an inactive director whose contract started on 01 Oct 2007 and was terminated on 25 Oct 2013,
David Pellett - an inactive director whose contract started on 21 Nov 2007 and was terminated on 25 Oct 2013.
As stated in our information (updated on 05 Apr 2024), this company filed 1 address: Unit 106 Remuera Rise, 30 James Cook Crescent, Remuera, Auckland, 1050 (category: postal, office).
Up to 19 Oct 2015, Solitude Ski Lodge Limited had been using 92 Great Barrier Road, Oneroa, Waiheke Island as their registered address.
BizDb identified previous aliases used by this company: from 05 May 1978 to 16 Jul 1982 they were called Ceramco Philippines Limited.
A total of 20000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Berry, Peta Lorna (an individual) located at Lyttelton, Lyttelton postcode 8082.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 10000 shares) and includes
Harris, Simon Richard - located at Lyttelton, Lyttelton. Solitude Ski Lodge Limited is categorised as "Business association" (ANZSIC S955110).

Addresses

Principal place of activity

Unit 106 Remuera Rise, 30 James Cook Crescent, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 92 Great Barrier Road, Oneroa, Waiheke Island, 1081 New Zealand

Registered & physical address used from 05 Nov 2013 to 19 Oct 2015

Address #2: 159 Coronation Rd, Mangere Bridge, Manukau 2022 New Zealand

Physical & registered address used from 07 Apr 2008 to 05 Nov 2013

Address #3: 104a Victoria Ave, Remuera, Auckland 5

Registered & physical address used from 01 Jul 1997 to 07 Apr 2008

Contact info
64 9 5240945
15 Oct 2018 Phone
margaret.harris00@outlook.com
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
margaret.harris00@outlook.com
15 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Berry, Peta Lorna Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Harris, Simon Richard Lyttelton
Lyttelton
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pellett, Collette Mangere Bridge
Manukau

New Zealand
Individual Matkin, Sue Bombay

New Zealand
Individual Gray, Aaron Henderson Valley
Auckland

New Zealand
Individual Gray, Aaron Henderson Valley
Auckland

New Zealand
Individual Ewart, Neil Remuera
Individual Jones, Jacquline R D 9
Whangarei
Individual Dowrick, David John Tauranga
Individual Ewart, Sally Remuera
Auckland
Individual Pellett, David Mangere Bridge
Manukau

New Zealand
Individual Harris, Garth Strachan Remuera
Auckland
Individual Jones, Allen R D 9
Whangarei
Individual Hawkins, Phil Bombay

New Zealand
Directors

Simon Richard Harris - Director

Appointment date: 21 Nov 2007

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 11 Oct 2015


Peta Lorna Berry - Director

Appointment date: 25 Oct 2013

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 25 Oct 2013


Phil Hawkins - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 25 Oct 2013

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 15 Sep 2009


Aaron Gray - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 25 Oct 2013

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 01 Aug 2010


David Pellett - Director (Inactive)

Appointment date: 21 Nov 2007

Termination date: 25 Oct 2013

Address: Mangere Bridge, Manukau, 2022 New Zealand

Address used since 15 Sep 2009


Garth Strachan Harris - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 21 Nov 2007

Address: Remuera, Auckland,

Address used since 16 Oct 1991


David John Dowrick - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 21 Nov 2007

Address: Tauranga,

Address used since 01 Mar 1994


Mary Jones - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 01 Oct 2007

Address: R D 9, Whangarei,

Address used since 16 Oct 1991


Sally Ewart - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 01 Feb 2005

Address: Remuera, Auckland,

Address used since 16 Oct 1991

Nearby companies

Hollistic Wellbeing Limited
Apartment 307/ 30 James Cook Crescent

Magpie Forestry Limited
Apt 504 30 James Cook Crescent

Nagels Creations Limited
108/30 James Cook Cresent

Sunwatt Limited
18 John Stokes Terrace

Sy&l Holding Limited
18 John Stokes Terrace

Broadway Dreams Foundation New Zealand
24 John Stokes Terrace

Similar companies