Shortcuts

Metivier Alpine Company Limited

Type: NZ Limited Company (Ltd)
9429038349805
NZBN
803231
Company Number
Registered
Company Status
Current address
7 Evelyn Street
Warkworth
Warkworth 0910
New Zealand
Service & physical address used since 03 Sep 2018
12 Westpark Glen
Warkworth 0910
New Zealand
Registered address used since 03 Jun 2021

Metivier Alpine Company Limited, a registered company, was launched on 18 Apr 1996. 9429038349805 is the NZBN it was issued. This company has been run by 3 directors: Tracy M. - an active director whose contract started on 18 Apr 1996,
David M. - an active director whose contract started on 18 Apr 1996,
Maureen Mackenzie - an active director whose contract started on 01 Oct 2015.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Westpark Glen, Warkworth, 0910 (types include: registered, physical).
Metivier Alpine Company Limited had been using 12 Westpark Glen, Warkworth as their registered address up to 03 Jun 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 60 shares (60 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (40 per cent).

Addresses

Previous addresses

Address #1: 12 Westpark Glen, Warkworth, 0910 New Zealand

Registered address used from 07 Nov 2013 to 03 Jun 2021

Address #2: 12 Westpark Glen, Warkworth, 0910 New Zealand

Physical address used from 29 Oct 2013 to 03 Sep 2018

Address #3: C/-fiona Maclean Chartered Accountant, 56 Will James Avenue, Algies Bay New Zealand

Registered address used from 07 Apr 2008 to 07 Nov 2013

Address #4: C/-fiona Maclean Chartered Accountant, 56 Will James Avenue, Algies Bay New Zealand

Physical address used from 07 Apr 2008 to 29 Oct 2013

Address #5: C/-darren Knight & Associates Ltd, 17 Neville Street, Warkworth

Physical address used from 10 Dec 2007 to 07 Apr 2008

Address #6: Darren Knight & Associates Ltd, 17 Neville Street, Warkworth

Registered address used from 10 Dec 2007 to 07 Apr 2008

Address #7: Mike Sharp & Associates, 17 Neville Street, Warkworth

Physical address used from 03 Mar 2004 to 10 Dec 2007

Address #8: M A Sharp & Associates, 17 Neville Street, Warkworth

Registered address used from 03 Mar 2004 to 10 Dec 2007

Address #9: 43 Gerontius Lane, Snells Beach, Warkworth

Registered address used from 11 Apr 2000 to 03 Mar 2004

Address #10: 43 Gerontius Lane, Snells Beach, Warkworth

Physical address used from 29 Apr 1996 to 03 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Metivier, David Charles Holladay
Utah
84117
United States
Shares Allocation #2 Number of Shares: 40
Individual Metivier, Tracy Mackenzie Holladay
Utah
84117
United States
Directors

Tracy M. - Director

Appointment date: 18 Apr 1996

Address: Holladay, Utah, 84117 United States

Address used since 01 Nov 2016


David M. - Director

Appointment date: 18 Apr 1996

Address: Holladay, Utah, 84117 United States

Address used since 01 Nov 2016


Maureen Mackenzie - Director

Appointment date: 01 Oct 2015

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 13 Jun 2016

Nearby companies

Rr & Hc Jones Properties Limited
47 Ashmore Crescent

Mahisangh Transport Limited
8 Wainoni Place

Premium Painters Limited
11 Wainoni Place

Mclean Lifestyle Contracting Limited
41 Great North Road

Office Girls Limited
25 Northwood Close

Jth Investments Limited
17 Northwood Close