Shortcuts

Alpine View Lifestyle Village Limited

Type: NZ Limited Company (Ltd)
9429034463253
NZBN
1718033
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 12 May 2015

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.

Addresses

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

Contact info
katie.c@qestral.co.nz
22 Jan 2019 Email
www.alpineview.co.nz
22 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 3000
Entity (NZ Limited Company) Qestral Corporation Limited
Shareholder NZBN: 9429030532922
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'dowd, Lyndene Margaret Christchurch

New Zealand
Individual O'dowd, Simon John Tumara Park
Christchurch

New Zealand
Individual Bryenton, Kenneth Ross Parklands
Christchurch

New Zealand
Entity Victoria Trustee No 4 Limited
Shareholder NZBN: 9429034984659
Company Number: 1595544
Individual O'dowd, Helen Lesley Tumara Park
Christchurch

New Zealand
Individual O'dowd, Jeremy Christchurch
Entity Victoria Trustee No 4 Limited
Shareholder NZBN: 9429034984659
Company Number: 1595544

Ultimate Holding Company

21 Jul 1991
Effective Date
Qestral Corporation Limited
Name
Ltd
Type
3982640
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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