Ski Zone Limited, a registered company, was registered on 25 Aug 1994. 9429038627316 is the number it was issued. The company has been run by 3 directors: Gary Edwin Sutton - an active director whose contract began on 25 Aug 1994,
Jo-Ann Linda Sutton - an active director whose contract began on 03 Oct 2022,
John Mandeno - an inactive director whose contract began on 09 Jul 2014 and was terminated on 11 Jul 2022.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 55030, Eastridge, Auckland, 1146 (category: postal, registered).
Ski Zone Limited had been using 10 Ruskin Street, Parnell, Auckland as their registered address up to 03 May 2000.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Sutton, Jo-Ann Linda (an individual) located at Rd 2, Clevedon postcode 2582,
Vulcan Trustee Co (2022) Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Sutton, Gary Edwin (an individual) located at Kohimarama, Auckland postcode 1071.
Previous addresses
Address #1: 10 Ruskin Street, Parnell, Auckland
Registered address used from 03 May 2000 to 03 May 2000
Address #2: 10 Ruskin Street, Parnell, Auckland
Physical address used from 25 Aug 1994 to 25 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sutton, Jo-ann Linda |
Rd 2 Clevedon 2582 New Zealand |
04 Oct 2022 - |
Entity (NZ Limited Company) | Vulcan Trustee Co (2022) Limited Shareholder NZBN: 9429050182671 |
Auckland Central Auckland 1010 New Zealand |
04 Oct 2022 - |
Individual | Sutton, Gary Edwin |
Kohimarama Auckland 1071 New Zealand |
25 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Impey, Brent Graham |
Auckland Central Auckland 1010 New Zealand |
25 Aug 1994 - 04 Oct 2022 |
Gary Edwin Sutton - Director
Appointment date: 25 Aug 1994
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jun 2022
Address: St Helliers, Auckland, 1072 New Zealand
Address used since 07 Apr 2021
Address: St Helliers, Auckland, 1072 New Zealand
Address used since 23 Apr 2012
Jo-ann Linda Sutton - Director
Appointment date: 03 Oct 2022
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 03 Oct 2022
John Mandeno - Director (Inactive)
Appointment date: 09 Jul 2014
Termination date: 11 Jul 2022
Address: Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 09 Jul 2014
Gandy Limited
3a/10 Ruskin St,parnell,
Xinjiufu Limited
Flat 7, 12 Ruskin Street
The Kelliher Art Trust
Level 1
Forefront Systems Limited
5 Ruskin Street
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street