Ohakune Snowflake Lodge Limited (issued an NZ business identifier of 9429040014296) was started on 25 Mar 1983. 5 addresess are in use by the company: 10 Twomey Grove, Houghton Bay, Wellington, 6023 (type: registered, physical). 9 Rochester Street, Wilton, Wellington had been their registered address, up to 31 Mar 2014. 150 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (0.67% of shares), namely:
Burge, Neil Anthony (a director) located at Fitzroy, New Plymouth postcode 4312. Businesscheck's database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Twomey Grove, Houghton Bay, Wellington, 6023 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 22 Mar 2014 |
| 10 Twomey Grove, Houghton Bay, Wellington, 6023 | Registered & physical & service | 31 Mar 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor Noel Carman
Red Beach, Red Beach, 0932
Address used since 01 Jun 2024
Hendry Avenue, Hillsborough, Auckland, 1042
Address used since 28 May 2009 |
Director | 05 Aug 2006 - current |
|
Russell Louis Shepherd
Manor Park, Lower Hutt, 5019
Address used since 04 Sep 2010 |
Director | 04 Sep 2010 - current |
|
Neil Anthony Burge
Fitzroy, New Plymouth, 4312
Address used since 20 May 2017 |
Director | 20 May 2017 - current |
|
Robert Francis Shennan
Aotea, Porirua, 5024
Address used since 19 Jun 2016 |
Director | 02 Aug 2003 - 20 May 2017 |
|
Charles David Smith
Ngaio, Wellington, 6035
Address used since 13 Jul 1992 |
Director | 13 Jul 1992 - 04 Sep 2010 |
|
Calum John Revfeim
Mt Maunganui, Tauranga,
Address used since 16 Sep 2005 |
Director | 02 Aug 2003 - 05 Aug 2006 |
|
John Frederick Leighton
Waikanae,
Address used since 26 Jul 1997 |
Director | 26 Jul 1997 - 02 Aug 2003 |
|
Neil James Haldane
New Plymouth,
Address used since 26 Jul 1997 |
Director | 26 Jul 1997 - 02 Aug 2003 |
|
James Alexander Gibson
Karori, Wellington,
Address used since 29 May 1990 |
Director | 29 May 1990 - 26 Jul 1997 |
|
Laurie Anderson Bell
Royal Heights, Auckland 8,
Address used since 11 Jul 1992 |
Director | 11 Jul 1992 - 26 Jul 1997 |
|
Kerry Patricia Stewart
Whitby, Wellington,
Address used since 20 Jul 1996 |
Director | 20 Jul 1996 - 26 Jul 1997 |
|
Gary John Irwin
Epsom, Auckland 3,
Address used since 29 May 1990 |
Director | 29 May 1990 - 11 Jul 1992 |
| Previous address | Type | Period |
|---|---|---|
| 9 Rochester Street, Wilton, Wellington, 6012 | Registered & physical | 07 Sep 2010 - 31 Mar 2014 |
| 9 Rochester Street, Wilton, Wellington | Physical | 22 Jun 1998 - 07 Sep 2010 |
| 37 Mana View Road, Paremata, Wellington | Physical | 22 Jun 1998 - 22 Jun 1998 |
| 14 Ottawa Road, Ngaio, Wellington | Registered | 22 Jun 1998 - 07 Sep 2010 |
| 14 Ottawa Road Nson, Ngaio, Wellington | Registered | 28 May 1993 - 28 May 1993 |
| C/o J H T Wilkinson, 1 Johnsonville Rd, Wellington | Registered | 28 May 1993 - 22 Jun 1998 |
| - | Physical | 18 Feb 1992 - 22 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burge, Neil Anthony Director |
Fitzroy New Plymouth 4312 |
15 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, John Harold Tracy Individual |
Johnsonville Wellington 6032 |
25 Mar 1983 - 15 May 2022 |
![]() |
Woodlaw Farm Management Limited 10 Twomey Grove |
![]() |
Waterfall Vineyard Investments Limited 10 Twomey Grove |
![]() |
Ski:life Lodge Incorporated 10 Twomey Grove |
![]() |
Nagar Holdings Limited 7 Twomey Grove |
![]() |
Icomos New Zealand (incorporated) 56 View Road |
![]() |
Freehound Limited 76 View Road |