Southern Alpine Investments Limited, a registered company, was incorporated on 23 Dec 2002. 9429036187461 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Jacqueline Emma Holt - an active director whose contract started on 23 Dec 2002,
Mark Hamish Simpson - an active director whose contract started on 23 Dec 2002.
Last updated on 13 May 2025, our database contains detailed information about 1 address: 11-17 Church Street, Queenstown, 9300 (category: registered, physical).
Southern Alpine Investments Limited had been using 1 Onslow Road, Lake Hayes Estate, Queenstown as their registered address until 07 Dec 2016.
Other names used by this company, as we managed to find at BizDb, included: from 02 Feb 2005 to 21 May 2018 they were named Bumbles Backpackers Limited, from 23 Dec 2002 to 02 Feb 2005 they were named Waipatiki Holdings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 06 Jul 2015 to 07 Dec 2016
Address: Remarkables Park Town Centre, Hawthorn Drive, Queenstown, 9300 New Zealand
Registered & physical address used from 28 Apr 2014 to 06 Jul 2015
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 30 Sep 2013 to 28 Apr 2014
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 08 Oct 2009 to 30 Sep 2013
Address: C/ -whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 17 Sep 2007 to 08 Oct 2009
Address: C/-ward Wilson Ltd, 10 Athol Street, Queenstown
Registered & physical address used from 08 Jul 2004 to 17 Sep 2007
Address: Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings
Physical & registered address used from 23 Dec 2002 to 08 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Simpson, Mark Hamish |
Queenstown 9371 New Zealand |
23 Dec 2002 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Holt, Jacqueline Emma |
Queenstown 9371 New Zealand |
23 Dec 2002 - |
Jacqueline Emma Holt - Director
Appointment date: 23 Dec 2002
Address: Queenstown, 9371 New Zealand
Address used since 16 Nov 2018
Address: Queenstown, 9371 New Zealand
Address used since 13 Nov 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 06 Jan 2010
Mark Hamish Simpson - Director
Appointment date: 23 Dec 2002
Address: Queenstown, 9371 New Zealand
Address used since 16 Nov 2018
Address: Queenstown, 9371 New Zealand
Address used since 13 Nov 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 06 Oct 2010
Nuroad Civil Limited
11-17 Church Street
Heap Trustees Limited
3rd Floor
Kane Road Water Limited
3rd Floor
Mikael Limited
3rd Floor
Rodlinda Trustees Limited
11-17 Church Street
Aedifice Limited
Level 2