Shortcuts

Alpine Cottage Limited

Type: NZ Limited Company (Ltd)
9429030525528
NZBN
3992998
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 24 Dec 2018
Unit 30, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Sep 2023

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,
Bronwyn Daisy Scott - an active director whose contract started on 12 Sep 2012,
Brian David Scott - an active director whose contract started on 12 Sep 2012.
Updated on 24 Mar 2024, 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 4 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly we have the next share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Scott, Bronwyn Daisy Wakatu
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Johnson, Michael East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Johnson, Linden East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Scott, Brian David Wakatu
Nelson
7011
New Zealand
Directors

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


Bronwyn Daisy Scott - Director

Appointment date: 12 Sep 2012

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 12 Sep 2012


Brian David Scott - Director

Appointment date: 12 Sep 2012

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 12 Sep 2012

Nearby companies

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

Banks Peninsula Conservation Trust
18a Birmingham Drive

Similar companies

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