Shortcuts

Alpaca Services Limited

Type: NZ Limited Company (Ltd)
9429038262296
NZBN
820707
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
45 Magnolia Place
Geraldine
Geraldine 7930
New Zealand
Postal & office & delivery address used since 04 Jul 2019
45 Magnolia Place
Geraldine
Geraldine 7930
New Zealand
Registered & physical & service address used since 12 Jul 2019

Alpaca Services Limited, a registered company, was registered on 31 Jul 1996. 9429038262296 is the number it was issued. The company has been supervised by 2 directors: Nicholas John Cooper - an active director whose contract started on 31 Jul 1996,
Linda Faulkner Blake - an active director whose contract started on 26 Aug 1996.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 45 Magnolia Place, Geraldine, Geraldine, 7930 (type: registered, physical).
Alpaca Services Limited had been using 1621 West Coast Road, Rd 1, Christchurch as their registered address until 12 Jul 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

45 Magnolia Place, Geraldine, Geraldine, 7930 New Zealand


Previous addresses

Address #1: 1621 West Coast Road, Rd 1, Christchurch, 7671 New Zealand

Registered & physical address used from 03 Aug 2011 to 12 Jul 2019

Address #2: 1621 Main West Coast Road, R D 1, Christchurch New Zealand

Registered address used from 24 Jun 2002 to 03 Aug 2011

Address #3: 74 Taieri Mouth Road, R D 1, Brighton

Registered address used from 11 Apr 2000 to 24 Jun 2002

Address #4: 74 Taieri Mouth Road, R D 1, Brighton

Physical address used from 01 Aug 1996 to 01 Aug 1996

Address #5: 1621 Main West Coast Road, R D 1, Christchurch New Zealand

Physical address used from 01 Aug 1996 to 01 Aug 1996

Contact info
64 274 381918
04 Jul 2019 Phone
nic@alpagasdusud.fr
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Blake, Linda Faulkner Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cooper, Nicholas John R D 1
Christchurch
7671
New Zealand
Directors

Nicholas John Cooper - Director

Appointment date: 31 Jul 1996

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 04 Jul 2019

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 24 Jun 2010


Linda Faulkner Blake - Director

Appointment date: 26 Aug 1996

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 04 Jul 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 24 Jun 2010

Nearby companies