Alpine Cottage Limited, a registered company, was launched on 12 Sep 2012. 9429030525528 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been supervised by 4 directors: Michael Johnson - an active director whose contract started on 12 Sep 2012,
Linden Johnson - an active director whose contract started on 12 Sep 2012,
Brian David Scott - an inactive director whose contract started on 12 Sep 2012 and was terminated on 27 Mar 2025,
Bronwyn Daisy Scott - an inactive director whose contract started on 12 Sep 2012 and was terminated on 27 Feb 2025.
Updated on 08 Jun 2025, the BizDb database contains detailed information about 1 address: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Alpine Cottage Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address until 24 Dec 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 11 Sep 2014 to 24 Dec 2018
Address #2: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 12 Sep 2012 to 11 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Johnson, Linden |
East Tamaki Heights Auckland 2016 New Zealand |
12 Sep 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Johnson, Michael |
East Tamaki Heights Auckland 2016 New Zealand |
12 Sep 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scott, Bronwyn Daisy |
Wakatu Nelson 7011 New Zealand |
12 Sep 2012 - 28 Mar 2025 |
| Individual | Scott, Brian David |
Wakatu Nelson 7011 New Zealand |
12 Sep 2012 - 28 Mar 2025 |
Michael Johnson - Director
Appointment date: 12 Sep 2012
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 12 Sep 2012
Linden Johnson - Director
Appointment date: 12 Sep 2012
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 12 Sep 2012
Brian David Scott - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 27 Mar 2025
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 12 Sep 2012
Bronwyn Daisy Scott - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 27 Feb 2025
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 12 Sep 2012
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Horizons Day Options Trust
Unit 3, 20 Birmingham Drive
Green Sector Limited
26 Birmingham Drive
Onslow Limited
34 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
S Robertson & M Robertson Limited
38 Birmingham Drive
Wilfield Properties Limited
Unit 3, 21 Birmingham Drive
Williamscorp Properties Limited
36 Birmingham Drive