Ruapehu Alpine Villas Limited, a registered company, was started on 01 Aug 2005. 9429034620359 is the NZ business identifier it was issued. This company has been managed by 3 directors: Brad Cockrell - an active director whose contract started on 04 Nov 2005,
Daniel Fountain - an active director whose contract started on 04 Nov 2005,
Andrew James Spencer - an inactive director whose contract started on 01 Aug 2005 and was terminated on 04 Nov 2005.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (types include: registered, physical).
Ruapehu Alpine Villas Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address up until 13 Sep 2021.
Other names used by the company, as we identified at BizDb, included: from 01 Aug 2005 to 04 Nov 2005 they were named Sail City No 13 Limited.
A total of 100 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 49 shares (49 per cent). Finally the third share allotment (49 shares 49 per cent) made up of 3 entities.
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Nov 2018 to 13 Sep 2021
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 11 Jun 2014 to 28 Nov 2018
Address: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Registered & physical address used from 24 Sep 2012 to 11 Jun 2014
Address: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 07 Oct 2011 to 24 Sep 2012
Address: C/o Spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered address used from 01 Aug 2005 to 07 Oct 2011
Address: C/o Spencer Financial Partners Limited, Level 4,16 Viaduct Harbour Avenue,, Auckland New Zealand
Physical address used from 01 Aug 2005 to 07 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cockrell, Brad |
Rd 2 Mercer 2474 New Zealand |
10 May 2006 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Fountain, Leigh |
Wanaka Wanaka 9305 New Zealand |
29 Feb 2016 - |
Individual | Fountain, Daniel |
Wanaka Wanaka 9305 New Zealand |
10 May 2006 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Lane, Ellen Louise |
Level 4 16 Viaduct Harbour Ave, Auckland New Zealand |
23 Jul 2007 - |
Individual | Spencer, Andrew James |
Herne Bay Auckland 1011 New Zealand |
23 Jul 2007 - |
Individual | Cockrell, Brad |
Rd 2 Mercer 2474 New Zealand |
10 May 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fountain, Daniel |
Wanaka Wanaka 9305 New Zealand |
10 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Andrew James |
Orakei Auckland |
01 Aug 2005 - 27 Jun 2010 |
Brad Cockrell - Director
Appointment date: 04 Nov 2005
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 20 Sep 2012
Daniel Fountain - Director
Appointment date: 04 Nov 2005
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Oct 2021
Address: Wanaka, 9305 New Zealand
Address used since 01 Sep 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 20 Sep 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Sep 2017
Andrew James Spencer - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 04 Nov 2005
Address: Orakei, Auckland,
Address used since 01 Aug 2005
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Homeworx Construction Limited
Office 14, 31 Dunmore Street