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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Metivier, David Charles |
Holladay Utah 84117 United States |
18 Apr 1996 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Metivier, Tracy Mackenzie |
Holladay Utah 84117 United States |
18 Apr 1996 - |
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
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