Alpine Tussock Investments Limited, a registered company, was incorporated on 24 Apr 2009. 9429032314489 is the NZ business identifier it was issued. The company has been run by 8 directors: David Raymond Hitchins - an active director whose contract began on 19 Dec 2019,
Christopher William Masters - an inactive director whose contract began on 24 Apr 2009 and was terminated on 18 Dec 2019,
Paul Nicholas Rowan - an inactive director whose contract began on 24 Apr 2009 and was terminated on 18 Dec 2019,
Gillian Elizabeth Yardley - an inactive director whose contract began on 24 Apr 2009 and was terminated on 18 Dec 2019,
Sarah Joanne Painter - an inactive director whose contract began on 06 Jul 2011 and was terminated on 18 Dec 2019.
Last updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: 57 Ropata Crescent, Boulcott, Lower Hutt, 5010 (type: registered, physical).
Alpine Tussock Investments Limited had been using 583 High Street, Boulcott, Lower Hutt as their registered address up to 12 Aug 2020.
One entity controls all company shares (exactly 700 shares) - Safe Investments Limited - located at 5010, Boulcott, Lower Hutt.
Previous addresses
Address: 583 High Street, Boulcott, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Sep 2019 to 12 Aug 2020
Address: 34 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand
Physical address used from 08 Sep 2016 to 09 Sep 2019
Address: 34 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand
Physical address used from 30 Aug 2013 to 08 Sep 2016
Address: 577 High Street, Lower Hutt New Zealand
Physical address used from 24 Apr 2009 to 30 Aug 2013
Address: 577 High Street, Lower Hutt New Zealand
Registered address used from 24 Apr 2009 to 09 Sep 2019
Basic Financial info
Total number of Shares: 700
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 700 | |||
| Entity (NZ Limited Company) | Safe Investments Limited Shareholder NZBN: 9429034996034 |
Boulcott Lower Hutt 5010 New Zealand |
19 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Masters, Christopher William |
Boulcott Lower Hutt 5010 New Zealand |
24 Apr 2009 - 09 Mar 2020 |
| Individual | Yardley, Gillian Elizabeth |
Boulcott Lower Hutt 5010 New Zealand |
24 Apr 2009 - 09 Mar 2020 |
| Individual | Comerford, Norman John |
Boulcott Lower Hutt 5010 New Zealand |
24 Apr 2009 - 19 Nov 2018 |
| Other | Robert Walter Lodewyk Siebers, Irene Rebecca Siebers And Elizabeth Margaret Henderson | 09 Nov 2018 - 19 Nov 2018 | |
| Individual | Comerford, Norman John |
Boulcott Lower Hutt 5010 New Zealand |
24 Apr 2009 - 19 Nov 2018 |
| Individual | Reid, James Stewart |
Boulcott Lower Hutt 5010 New Zealand |
24 Apr 2009 - 19 Nov 2018 |
| Individual | Reid, Christine Phyliss Vivien |
Boulcott Lower Hutt 5010 New Zealand |
05 Nov 2010 - 19 Nov 2018 |
| Other | Robert Walter Lodewyk Siebers, Irene Rebecca Siebers & Linton Arundel Adams |
Boulcott Lower Hutt 5010 New Zealand |
29 Aug 2013 - 09 Nov 2018 |
| Individual | Painter, Gavin Frank |
Boulcott Lower Hutt 5010 New Zealand |
15 Jul 2011 - 09 Mar 2020 |
| Individual | Painter, Sarah Joanne |
Boulcott Lower Hutt 5010 New Zealand |
15 Jul 2011 - 09 Mar 2020 |
| Individual | Forsyth, Irene Rebecca |
Lower Hutt |
24 Apr 2009 - 29 Aug 2013 |
| Individual | Rowan, Paul Nicholas |
Boulcott Lower Hutt 5010 New Zealand |
24 Apr 2009 - 09 Mar 2020 |
| Individual | Davenport, Geoffrey Colin |
Boulcott Lower Hutt 5010 New Zealand |
15 Jul 2011 - 09 Mar 2020 |
| Individual | Barrett, Don Campbell |
Boulcott Lower Hutt 5010 New Zealand |
24 Apr 2009 - 19 Nov 2018 |
| Individual | Smith, Brenda Elizabeth |
Boulcott Lower Hutt 5010 New Zealand |
24 Apr 2009 - 19 Nov 2018 |
David Raymond Hitchins - Director
Appointment date: 19 Dec 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Aug 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 19 Dec 2019
Christopher William Masters - Director (Inactive)
Appointment date: 24 Apr 2009
Termination date: 18 Dec 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Aug 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
Paul Nicholas Rowan - Director (Inactive)
Appointment date: 24 Apr 2009
Termination date: 18 Dec 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Aug 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
Gillian Elizabeth Yardley - Director (Inactive)
Appointment date: 24 Apr 2009
Termination date: 18 Dec 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Aug 2019
Sarah Joanne Painter - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 18 Dec 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Aug 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
Irene Rebecca Forsyth - Director (Inactive)
Appointment date: 24 Apr 2009
Termination date: 31 Oct 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
Don Campbell Barrett - Director (Inactive)
Appointment date: 24 Apr 2009
Termination date: 31 Oct 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
James Stewart Reid - Director (Inactive)
Appointment date: 24 Apr 2009
Termination date: 31 Oct 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2015
Action Physiotherapy (group) Limited
577 High Street
Mature Holdings Limited
57 Ropata Crescent
Wellington Childcare Limited
57 Ropata Crescent
Safe Investments Limited
57 Ropata Crescent
Windsor Management Services Limited
57 Ropata Crescent
Curious Minds Johnsonville Limited
57 Ropata Crescent