Shortcuts

Alpine Glacier Motel Limited

Type: NZ Limited Company (Ltd)
9429034586334
NZBN
1683533
Company Number
Registered
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
713 Ruatapu Road
Hokitika
Other address (Address For Share Register) used since 22 Aug 2005
17 Cron Street
Franz Josef Glacier 7886
New Zealand
Delivery address used since 07 Sep 2021
38 Bonar Drive
Hokitika
Hokitika 7810
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Sep 2022

Alpine Glacier Motel Limited, a registered company, was registered on 22 Aug 2005. 9429034586334 is the NZBN it was issued. "Motel operation" (ANZSIC H440045) is how the company has been classified. The company has been supervised by 4 directors: Jason Peter York - an active director whose contract started on 08 Oct 2020,
Dianne Elizabeth Ferguson - an active director whose contract started on 08 Oct 2020,
Samantha Stephens - an active director whose contract started on 13 Oct 2020,
Peter Charles York - an inactive director whose contract started on 22 Aug 2005 and was terminated on 16 Jun 2021.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 38 Bonar Drive, Hokitika, Hokitika, 7810 (physical address),
38 Bonar Drive, Hokitika, Hokitika, 7810 (registered address),
38 Bonar Drive, Hokitika, Hokitika, 7810 (service address),
38 Bonar Drive, Hokitika, Hokitika, 7810 (other address) among others.
Alpine Glacier Motel Limited had been using 713 Ruatapu Road, Hokitika as their registered address until 13 Sep 2022.
A total of 1000 shares are issued to 6 shareholders (5 groups). The first group is comprised of 214 shares (21.4 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 45 shares (4.5 per cent). Finally the 3rd share allocation (133 shares 13.3 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 38 Bonar Drive, Hokitika, Hokitika, 7810 New Zealand

Physical & registered & service address used from 13 Sep 2022

Previous address

Address #1: 713 Ruatapu Road, Hokitika New Zealand

Registered & physical address used from 22 Aug 2005 to 13 Sep 2022

Contact info
alpineglaciermotel.com
07 Sep 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 214
Director Stephens, Samantha Rd 6
Invercargill
9876
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Gibson, Mark Antonie Hokitika
Hokitika
7810
New Zealand
Shares Allocation #3 Number of Shares: 133
Director York, Jason Peter Glen Iris, Melbourne
Victoria
3146
Australia
Shares Allocation #4 Number of Shares: 295
Individual Ferguson, Dianne Elizabeth Hokitika
Hokitika
7810
New Zealand
Shares Allocation #5 Number of Shares: 313
Individual York, Joanna Leigh Glen Iris
Melbourne Victoria
3146
Australia
Individual York, Jason Peter Glen Iris, Melbourne
Victoria
3146
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oram, Paula Louise Nelson South
Nelson
7010
New Zealand
Individual York, Peter Charles Hokitika

New Zealand
Individual Fairbairn, Samantha Browns
Rd2, Invercargill
Individual Fairbairn, Michael John Makarewa
Rd 6, Invercargill
Individual Fairbairn, Michael Browns
Rd2, Invercargill
Individual York, Samantha Invercargill

New Zealand
Individual York, Peter Charles Hokitika

New Zealand
Directors

Jason Peter York - Director

Appointment date: 08 Oct 2020

Address: Glen Iris, Melbourne, Victoria, 3146 Australia

Address used since 08 Oct 2020


Dianne Elizabeth Ferguson - Director

Appointment date: 08 Oct 2020

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 05 Sep 2022

Address: Ruatapu, 7883 New Zealand

Address used since 08 Oct 2020


Samantha Stephens - Director

Appointment date: 13 Oct 2020

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 13 Oct 2020


Peter Charles York - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 16 Jun 2021

Address: Hokitika, 7810 New Zealand

Address used since 22 Aug 2005

Nearby companies

4m Company Limited
605 Ruatapu Road

Hokitika Helicopters Limited
605 Ruatapu Road

Similar companies

Gs Hokitika Limited
51 Tancred Street

Hukawai Lodge Farm Limited
51 Tancred Street

Solridge Holdings Limited
186 Woodstock-rimu Road

Stopforth Holdings Limited
105 Weld Street

Trappers Limited
830 Woodstock Rimu Road

White Sheep Limited
Level 2, Como House