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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Berry, Peta Lorna |
Lyttelton Lyttelton 8082 New Zealand |
05 May 1978 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Harris, Simon Richard |
Lyttelton Lyttelton 8082 New Zealand |
06 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pellett, Collette |
Mangere Bridge Manukau New Zealand |
05 May 1978 - 19 Jul 2013 |
Individual | Matkin, Sue |
Bombay New Zealand |
27 Sep 2005 - 19 Jul 2013 |
Individual | Gray, Aaron |
Henderson Valley Auckland New Zealand |
31 Oct 2007 - 19 Jul 2013 |
Individual | Gray, Aaron |
Henderson Valley Auckland New Zealand |
31 Oct 2007 - 19 Jul 2013 |
Individual | Ewart, Neil |
Remuera |
05 May 1978 - 27 Sep 2005 |
Individual | Jones, Jacquline |
R D 9 Whangarei |
05 May 1978 - 27 Sep 2005 |
Individual | Dowrick, David John |
Tauranga |
05 May 1978 - 31 Oct 2007 |
Individual | Ewart, Sally |
Remuera Auckland |
05 May 1978 - 27 Sep 2005 |
Individual | Pellett, David |
Mangere Bridge Manukau New Zealand |
06 Dec 2007 - 19 Jul 2013 |
Individual | Harris, Garth Strachan |
Remuera Auckland |
05 May 1978 - 31 Oct 2007 |
Individual | Jones, Allen |
R D 9 Whangarei |
05 May 1978 - 27 Sep 2005 |
Individual | Hawkins, Phil |
Bombay New Zealand |
27 Sep 2005 - 19 Jul 2013 |
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
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
Accounting And Trading Service Limited
Unit 11p, 3 Whitaker Place
Auckland Regional Chamber Of Commerce & Industry Limited
9th Floor
Global Adventures Limited
3 City Road
Hjb Limited
Level 2, 24 Augustus Terrace
National Road Transport Association Limited
Zone 23, Unit G09
Strategic Vision Limited
16 Furneaux Way