Shortcuts

Alpine Tussock Investments Limited

Type: NZ Limited Company (Ltd)
9429032314489
NZBN
2227128
Company Number
Registered
Company Status
Current address
57 Ropata Crescent
Boulcott
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 12 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 700
Entity (NZ Limited Company) Safe Investments Limited
Shareholder NZBN: 9429034996034
Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Masters, Christopher William Boulcott
Lower Hutt
5010
New Zealand
Individual Yardley, Gillian Elizabeth Boulcott
Lower Hutt
5010
New Zealand
Individual Comerford, Norman John Boulcott
Lower Hutt
5010
New Zealand
Other Robert Walter Lodewyk Siebers, Irene Rebecca Siebers And Elizabeth Margaret Henderson
Individual Comerford, Norman John Boulcott
Lower Hutt
5010
New Zealand
Individual Reid, James Stewart Boulcott
Lower Hutt
5010
New Zealand
Individual Reid, Christine Phyliss Vivien Boulcott
Lower Hutt
5010
New Zealand
Other Robert Walter Lodewyk Siebers, Irene Rebecca Siebers & Linton Arundel Adams Boulcott
Lower Hutt
5010
New Zealand
Individual Painter, Gavin Frank Boulcott
Lower Hutt
5010
New Zealand
Individual Painter, Sarah Joanne Boulcott
Lower Hutt
5010
New Zealand
Individual Forsyth, Irene Rebecca Lower Hutt
Individual Rowan, Paul Nicholas Boulcott
Lower Hutt
5010
New Zealand
Individual Davenport, Geoffrey Colin Boulcott
Lower Hutt
5010
New Zealand
Individual Barrett, Don Campbell Boulcott
Lower Hutt
5010
New Zealand
Individual Smith, Brenda Elizabeth Boulcott
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies