Alpine View Lifestyle Village Limited, a registered company, was launched on 22 Nov 2005. 9429034463253 is the NZBN it was issued. "Retirement village operation - with rest home or hospital facilities" (business classification Q860140) is how the company was classified. The company has been managed by 8 directors: Jeremy O'dowd - an active director whose contract started on 22 Nov 2005,
Simon John O'dowd - an active director whose contract started on 22 Nov 2005,
John William Dudley Ryder - an active director whose contract started on 08 Nov 2012,
Wendy Lorraine Fleming - an inactive director whose contract started on 08 Nov 2012 and was terminated on 14 Feb 2019,
Kerrian John Mason - an inactive director whose contract started on 25 Aug 2017 and was terminated on 14 Feb 2019.
Last updated on 08 May 2025, BizDb's data contains detailed information about 1 address: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Alpine View Lifestyle Village Limited had been using 35 Mandeville Street, Riccarton, Christchurch as their physical address up until 12 May 2015.
A single entity controls all company shares (exactly 3000 shares) - Qestral Corporation Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: 35 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Jun 2013 to 12 May 2015
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Jun 2011 to 19 Jun 2013
Address: Bdo Christchurch Limited, Level 6, 148 Victoria Street, Christchurch 8013 New Zealand
Physical & registered address used from 03 Nov 2009 to 24 Jun 2011
Address: Bdo Spicers, 148 Victoria Street, Christchurch
Registered & physical address used from 22 Nov 2005 to 03 Nov 2009
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 30 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Qestral Corporation Limited Shareholder NZBN: 9429030532922 |
Christchurch Central Christchurch 8013 New Zealand |
21 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'dowd, Lyndene Margaret |
Christchurch New Zealand |
22 Nov 2005 - 21 Nov 2012 |
Individual | O'dowd, Simon John |
Tumara Park Christchurch New Zealand |
22 Nov 2005 - 21 Nov 2012 |
Individual | Bryenton, Kenneth Ross |
Parklands Christchurch New Zealand |
22 Nov 2005 - 21 Nov 2012 |
Entity | Victoria Trustee No 4 Limited Shareholder NZBN: 9429034984659 Company Number: 1595544 |
22 Nov 2005 - 21 Nov 2012 | |
Individual | O'dowd, Helen Lesley |
Tumara Park Christchurch New Zealand |
22 Nov 2005 - 21 Nov 2012 |
Individual | O'dowd, Jeremy |
Christchurch |
22 Nov 2005 - 21 Nov 2012 |
Entity | Victoria Trustee No 4 Limited Shareholder NZBN: 9429034984659 Company Number: 1595544 |
22 Nov 2005 - 21 Nov 2012 |
Ultimate Holding Company
Jeremy O'dowd - Director
Appointment date: 22 Nov 2005
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Oct 2020
Address: Christchurch, Christchurch, 8083 New Zealand
Address used since 02 Oct 2015
Simon John O'dowd - Director
Appointment date: 22 Nov 2005
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 27 Oct 2009
John William Dudley Ryder - Director
Appointment date: 08 Nov 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Oct 2015
Wendy Lorraine Fleming - Director (Inactive)
Appointment date: 08 Nov 2012
Termination date: 14 Feb 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Nov 2012
Kerrian John Mason - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 14 Feb 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 25 Aug 2017
Simon James Plowman - Director (Inactive)
Appointment date: 30 Nov 2012
Termination date: 20 Dec 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Nov 2012
Graeme John Dodd - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 21 Aug 2018
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 08 Apr 2015
Kenneth Ross Bryenton - Director (Inactive)
Appointment date: 22 Nov 2005
Termination date: 09 Nov 2012
Address: Parklands, Christchurch,
Address used since 06 Nov 2009
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza
Burlington Village Limited
148 Victoria Street
Chatswood Retirement Limited
C/-bdo Spicer
Coastal View Limited
148 Victoria Street
Jane Winstone Retirement Village Limited
Level 5
Terrace View Lifecare Limited
Level 6