Alpine Logging Limited, a registered company, was started on 16 Aug 2011. 9429030985087 is the NZ business number it was issued. "Logging (including poles)" (business classification A030220) is how the company was classified. The company has been managed by 3 directors: Kieron Nolan George Ward - an active director whose contract started on 16 Aug 2011,
James Aron Diack - an inactive director whose contract started on 16 Aug 2011 and was terminated on 04 Dec 2018,
Stephen John Millard - an inactive director whose contract started on 16 Aug 2011 and was terminated on 01 Aug 2012.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 135 Yarrow Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Alpine Logging Limited had been using 135 Gala Street, Queens Park, Invercargill as their registered address up until 01 Sep 2020.
A single entity controls all company shares (exactly 200 shares) - Ward, Kieron Nolan George - located at 9810, Rd 2, Otautau.
Previous addresses
Address: 135 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Registered & physical address used from 24 Oct 2019 to 01 Sep 2020
Address: 3 Esk Street West, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 15 Feb 2019 to 24 Oct 2019
Address: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 07 Jun 2017 to 15 Feb 2019
Address: 44 Lees Street, Gladstone, Invercargill, 9810 New Zealand
Physical & registered address used from 16 Aug 2011 to 07 Jun 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Ward, Kieron Nolan George |
Rd 2 Otautau 9682 New Zealand |
16 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millard, Stephen John |
Otautau Otautau 9610 New Zealand |
16 Aug 2011 - 01 Aug 2012 |
Individual | Diack, James Aron |
Rd 2 Winton 9782 New Zealand |
16 Aug 2011 - 05 Dec 2018 |
Director | Stephen John Millard |
Otautau Otautau 9610 New Zealand |
16 Aug 2011 - 01 Aug 2012 |
Kieron Nolan George Ward - Director
Appointment date: 16 Aug 2011
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 17 Aug 2011
James Aron Diack - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 04 Dec 2018
Address: Rd 2, Winton, 9782 New Zealand
Address used since 16 Aug 2011
Stephen John Millard - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 01 Aug 2012
Address: Otautau, Otautau, 9610 New Zealand
Address used since 16 Aug 2011
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Catlins Harvesting Limited
101 Don Street
Farrell Logging Limited
173 Spey Street
J Unahi Contracting Limited
493 Awamangu Road
Mccallum Harvesting Limited
173 Spey Street
Norwood Contracting Limited
173 Spey Street
Swain Logging Limited
173 Spey Street