Alpine Buildings Nz Limited was registered on 18 Jan 2011 and issued a number of 9429031256520. This registered LTD company has been run by 5 directors: Owen David Brewerton - an active director whose contract began on 13 Mar 2015,
Anthony Mark Brewerton - an active director whose contract began on 13 Mar 2015,
Glenn Charles Brewerton - an active director whose contract began on 13 Mar 2015,
John Eric Brewerton - an inactive director whose contract began on 18 Jan 2011 and was terminated on 11 Jun 2019,
Janice Dorothy Brewerton - an inactive director whose contract began on 18 Jan 2011 and was terminated on 13 Mar 2015.
According to BizDb's database (updated on 18 May 2025), this company registered 1 address: 43 Leckie Street, Redruth, Timaru, 7910 (types include: office, other).
BizDb identified previous aliases for this company: from 10 Jan 2011 to 14 Oct 2014 they were named Alpine Industries (2011) Limited.
A total of 300 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 15 shares are held by 2 entities, namely:
Forrest, Natalie Eunice (an individual) located at Gore, Gore postcode 9710,
Forrest, Terry (an individual) located at Gore, Gore postcode 9710.
Another group consists of 1 shareholder, holds 85% shares (exactly 255 shares) and includes
Ah Group Limited - located at Hawera.
The 3rd share allocation (15 shares, 5%) belongs to 2 entities, namely:
Kemp, Hartley, located at Tinwald, Ashburton (an individual),
Kemp, Jill, located at Tinwald, Ashburton (an individual). Alpine Buildings Nz Limited has been classified as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).
Other active addresses
Principal place of activity
43 Leckie Street, Redruth, Timaru, 7910 New Zealand
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 20 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15 | |||
| Individual | Forrest, Natalie Eunice |
Gore Gore 9710 New Zealand |
06 May 2025 - |
| Individual | Forrest, Terry |
Gore Gore 9710 New Zealand |
20 Nov 2019 - |
| Shares Allocation #2 Number of Shares: 255 | |||
| Entity (NZ Limited Company) | Ah Group Limited Shareholder NZBN: 9429048890335 |
Hawera 4610 New Zealand |
18 Mar 2021 - |
| Shares Allocation #3 Number of Shares: 15 | |||
| Individual | Kemp, Hartley |
Tinwald Ashburton 7700 New Zealand |
27 Feb 2019 - |
| Individual | Kemp, Jill |
Tinwald Ashburton 7700 New Zealand |
27 Feb 2019 - |
| Shares Allocation #4 Number of Shares: 15 | |||
| Individual | Boakes, Almanzo |
Gleniti Timaru 7910 New Zealand |
20 Nov 2019 - |
| Individual | Boakes, Grace |
Gleniti Timaru 7910 New Zealand |
20 Nov 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forrest, Natalie |
Gore Gore 9710 New Zealand |
20 Nov 2019 - 06 May 2025 |
| Individual | Brewerton, Anneliese Cara |
Gleniti Timaru 7910 New Zealand |
13 Mar 2015 - 18 Mar 2021 |
| Individual | Brewerton, John Eric |
Oceanview Timaru 7910 New Zealand |
18 Jan 2011 - 18 Mar 2021 |
| Individual | Brewerton, Janice Dorothy |
Oceanview Timaru 7910 New Zealand |
18 Jan 2011 - 18 Mar 2021 |
| Individual | Brewerton, Janice Dorothy |
Oceanview Timaru 7910 New Zealand |
18 Jan 2011 - 18 Mar 2021 |
| Individual | Brewerton, Glenn Charles |
Gleniti Timaru 7910 New Zealand |
13 Mar 2015 - 18 Mar 2021 |
| Individual | Brewerton, Katie Marcelle |
Gore Gore 9710 New Zealand |
16 Mar 2015 - 18 Mar 2021 |
| Individual | Brewerton, Sally Marcelle |
Gleniti Timaru 7910 New Zealand |
13 Mar 2015 - 18 Mar 2021 |
| Individual | Brewerton, Owen David |
Gore Gore 9710 New Zealand |
16 Mar 2015 - 18 Mar 2021 |
| Individual | Brewerton, John Eric |
Oceanview Timaru 7910 New Zealand |
18 Jan 2011 - 18 Mar 2021 |
| Individual | Brewerton, Janice Dorothy |
Oceanview Timaru 7910 New Zealand |
18 Jan 2011 - 18 Mar 2021 |
| Individual | Brewerton, Anthony Mark |
Gleniti Timaru 7910 New Zealand |
13 Mar 2015 - 18 Mar 2021 |
Ultimate Holding Company
Owen David Brewerton - Director
Appointment date: 13 Mar 2015
Address: Gore, Gore, 9710 New Zealand
Address used since 13 Mar 2015
Anthony Mark Brewerton - Director
Appointment date: 13 Mar 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 13 Mar 2015
Glenn Charles Brewerton - Director
Appointment date: 13 Mar 2015
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 21 Sep 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 13 Mar 2015
John Eric Brewerton - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 11 Jun 2019
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 18 Jan 2011
Janice Dorothy Brewerton - Director (Inactive)
Appointment date: 18 Jan 2011
Termination date: 13 Mar 2015
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 18 Jan 2011
Metres Cubed Limited
18-22 Redruth Street
Tino Limited
18-22 Redruth Street
The Vintage Car Club Of New Zealand South Canterbury Branch Incorporated
19-25 Redruth St
Protein Technologies Limited
30 James Street
R. H. Contracting Limited
39 James Street
Austins Foundry Limited
131 King Street
Building The Outdoors Limited
147 Brophy Road
Harding Construction Limited
143a King Street
Nz Panel Install Limited
C/-brophy Knight Limited
Ram Holdings Nz Limited
16a Canon Street
Set Contracting Limited
29 Waterbridge Way
Ward Construction Limited
Pearce's Road