Ski Imports Limited was started on 22 Sep 1989 and issued an NZBN of 9429039284242. This registered LTD company has been supervised by 2 directors: Elizabeth Howie Jarvis - an active director whose contract started on 03 Apr 1991,
Jon Francis Jarvis - an active director whose contract started on 16 Apr 1991.
According to our information (updated on 21 Mar 2024), the company registered 1 address: 19A Crescent Road, Epsom, Auckland, 1023 (category: postal, office).
Until 26 Jan 2015, Ski Imports Limited had been using 107 Fosters Road, R D 10, Hamilton as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Jarvis, Jon Francis (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Jarvis, Elizabeth Howie - located at Epsom, Auckland. Ski Imports Limited was categorised as "Non-depository financing" (ANZSIC K623030).
Principal place of activity
19a Crescent Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 107 Fosters Road, R D 10, Hamilton, 1390 New Zealand
Registered & physical address used from 24 Apr 2014 to 26 Jan 2015
Address #2: 107 Fosters Road, R D 10, Hamilton New Zealand
Physical address used from 01 Jul 1997 to 24 Apr 2014
Address #3: 107 Fosters Road, R D 10, Hamilton New Zealand
Registered address used from 06 Jul 1993 to 24 Apr 2014
Address #4: Fosters Rd, R.d.10, Hamilton
Registered address used from 05 Jul 1993 to 05 Jul 1993
Address #5: 120 London St, Hamilton
Registered address used from 05 Jul 1993 to 06 Jul 1993
Address #6: 120 London Street,, Hamilton.
Registered address used from 05 Jul 1993 to 05 Jul 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jarvis, Jon Francis |
Epsom Auckland 1023 New Zealand |
22 Sep 1989 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Jarvis, Elizabeth Howie |
Epsom Auckland 1023 New Zealand |
22 Sep 1989 - |
Elizabeth Howie Jarvis - Director
Appointment date: 03 Apr 1991
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Apr 2013
Jon Francis Jarvis - Director
Appointment date: 16 Apr 1991
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Apr 2013
The Project Hope Foundation
19a Crescent Road
Central Alpine Foundation
19a Crescent Road
Rowdy Consulting Limited
34 Golf Road
Jeeps Investments Limited
34 Golf Road
Felix Investment Limited
11 Crescent Road
Red Spider Decoration & Design Limited
11 Crescent Road
Emortgage Limited
161 The Drive
Falcon Advances Limited
411 Great South Rd
Hel Securities Limited
1/9 Owens Road
Kiwi Factors Limited
Building 2 Level 2
Merchant Finance Limited
Unit 3, Level 2, 225 Great South Road
Utrust Finance Limited
Level 4, 19 Great South Road