Skid Enterprises Limited (issued an NZ business number of 9429033371573) was incorporated on 25 May 2007. 2 addresses are currently in use by the company: 226 Mount Barker Road, Wanaka, 9382 (type: registered, physical). 202 Beacon Point Road, Wanaka, Wanaka had been their physical address, up to 22 Feb 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Wallis, Alice Louise (an individual) located at Wanaka postcode 9382. Businesscheck's information was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 226 Mount Barker Road, Wanaka, 9382 | Registered & physical & service | 22 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Alice Louise Wallis
Wanaka, 9382
Address used since 13 Feb 2021
Wanaka, 9305
Address used since 19 Feb 2016
Wanaka, Wanaka, 9305
Address used since 26 Feb 2018 |
Director | 25 May 2007 - current |
|
Matthew Timothy Wallis
Wanaka, 9305
Address used since 19 Feb 2016
Wanaka, Wanaka, 9305
Address used since 26 Feb 2018 |
Director | 25 May 2007 - 21 Jul 2018 |
| 226 Mount Barker Road , Wanaka , 9382 |
| Previous address | Type | Period |
|---|---|---|
| 202 Beacon Point Road, Wanaka, Wanaka, 9305 | Physical & registered | 06 Mar 2018 - 22 Feb 2021 |
| 48 Rob Roy Lane, Wanaka, Wanaka, 9305 | Physical & registered | 23 Feb 2012 - 06 Mar 2018 |
| 21 Brownston Street, Wanaka | Registered & physical | 25 May 2007 - 23 Feb 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallis, Alice Louise Individual |
Wanaka 9382 |
25 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallis, Jonathan Arthur Individual |
Lake Wanaka 9343 |
11 Jan 2019 - 20 Feb 2025 |
|
Hazledine, Andrew Robert Individual |
Wanaka Wanaka 9305 |
11 Jan 2019 - 20 Feb 2025 |
|
Wallis, Estate Matthew Timothy Individual |
Wanaka Wanaka 9305 |
21 Dec 2018 - 11 Jan 2019 |
|
Wallis, Matthew Timothy Individual |
Wanaka Wanaka 9305 |
25 May 2007 - 21 Dec 2018 |
![]() |
Alpine Light & Power Limited 43 Hunter Crescent |
![]() |
David Ayres Building Limited 17 Rowan Court |
![]() |
Altatude Holdings Limited 52 Hunter Crescent |
![]() |
Arp Odyssey Limited 31 Hunter Crescent |
![]() |
Canlive Charitable Trust 247 Beacon Point Road |
![]() |
Beaconfield Estate Limited 249 Beacon Point Road |