Ohau Snow Holdings Limited (issued a business number of 9429039783691) was registered on 24 Jan 1986. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 03 Oct 2019. Ohau Snow Holdings Limited used more aliases, namely: Ohau Ski Holdings Limited from 24 Jan 1986 to 08 Jun 2001. 182250 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 98625 shares (54.12 per cent of shares), namely:
Eicor Investments Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 2 shareholders hold 45.88 per cent of all shares (83625 shares); it includes
Neilson, Louise Milford (an individual) - located at Lake Ohau,
Neilson, Michael John Major (an individual) - located at Lake Ohau. Businesscheck's information was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 03 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Major Neilson
Lake Ohau, 9412
Address used since 21 Nov 2024
Lake Ohau, Twizel, 7944
Address used since 04 Feb 2016 |
Director | 01 Mar 1992 - current |
|
Louise Milford Neilson
Lake Ohau, 9412
Address used since 21 Nov 2024
Lake Ohau, Twizel, 7944
Address used since 26 May 2016 |
Director | 29 Nov 1996 - current |
|
Craig Harvey Thiele
Christchurch,
Address used since 01 Mar 1992 |
Director | 01 Mar 1992 - 31 May 2003 |
|
Alan Roland Jones
Devonport, Auckland,
Address used since 29 Nov 1996 |
Director | 29 Nov 1996 - 31 May 2003 |
|
Alexander Moore Hunter
Managers Cottage, Lake Ohau Road,
Address used since 16 May 1987 |
Director | 16 May 1987 - 23 Jul 1991 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 15 Feb 2016 - 03 Oct 2019 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 02 Jun 2015 - 15 Feb 2016 |
| 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 14 May 2013 - 02 Jun 2015 |
| Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered & physical | 10 May 2007 - 14 May 2013 |
| 98 Oxford Terrace, Christchurch | Registered | 11 Feb 1998 - 10 May 2007 |
| Sparks Erskine, Level 2 / 116 Riccarton Road, Christchurch | Physical | 11 Feb 1998 - 10 May 2007 |
| - | Physical | 11 Feb 1998 - 11 Feb 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eicor Investments Limited Shareholder NZBN: 9429039991935 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
24 Jan 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neilson, Louise Milford Individual |
Lake Ohau 9412 |
18 May 2004 - current |
|
Neilson, Michael John Major Individual |
Lake Ohau 9412 |
18 May 2004 - current |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |