Pines Alexandra Limited, a registered company, was registered on 27 Nov 1995. 9429038412448 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Gordon Mcalpine Stewart - an active director whose contract started on 27 Nov 1995,
Christine Stewart - an active director whose contract started on 01 Feb 2002,
Mary Carolyn Stewart - an active director whose contract started on 08 Jul 2004,
Richard Drummond Fraser - an inactive director whose contract started on 27 Nov 1995 and was terminated on 03 Dec 2024,
Graeme Robertson Stewart - an inactive director whose contract started on 27 Nov 1995 and was terminated on 21 Apr 2024.
Last updated on 09 Jun 2025, our database contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (type: office, registered).
Pines Alexandra Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their physical address up to 18 Jul 2013.
A total of 1000 shares are allotted to 7 shareholders (4 groups). The first group consists of 350 shares (35 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 150 shares (15 per cent). Lastly the next share allotment (150 shares 15 per cent) made up of 1 entity.
Principal place of activity
29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Physical & registered address used from 03 Jul 2009 to 18 Jul 2013
Address #2: C/- Mead & Stark, 29 The Mall, Cromwell
Registered & physical address used from 27 Nov 1995 to 03 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 350 | |||
| Individual | Fraser, Robyn Mary |
Queenstown Country Club Queenstown 9304 New Zealand |
12 May 2025 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Stewart, Mary Carolyn |
Bannockburn Road Rd2 9384 New Zealand |
30 Jul 2024 - |
| Individual | Stewart, James Alistair |
Bannockburn Rd2 9384 New Zealand |
30 Jul 2024 - |
| Individual | Stewart, Gordon Mcalpine |
Bannockburn Rd2 9384 New Zealand |
30 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 150 | |||
| Individual | Stewart, Mary Carolyn |
R D 2 Cromwell |
27 Nov 1995 - |
| Shares Allocation #4 Number of Shares: 350 | |||
| Individual | Stewart, Christine |
Rd2 Cromwell 9384 New Zealand |
06 Jul 2006 - |
| Individual | Stewart, Gordon Mcalpine |
R D 2 Cromwell |
27 Nov 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fraser, Richard Drummond |
Queenstown |
27 Nov 1995 - 12 May 2025 |
| Individual | Stewart, Graeme Robertson |
R D 2 Cromwell 9384 New Zealand |
27 Nov 1995 - 30 Jul 2024 |
Gordon Mcalpine Stewart - Director
Appointment date: 27 Nov 1995
Address: No 2 R D, Cromwell, 9384 New Zealand
Address used since 01 Jul 2015
Christine Stewart - Director
Appointment date: 01 Feb 2002
Address: R D 2, Cromwell, 9384 New Zealand
Address used since 01 Jul 2015
Mary Carolyn Stewart - Director
Appointment date: 08 Jul 2004
Address: R D 2, Cromwell, 9384 New Zealand
Address used since 01 Jul 2015
Richard Drummond Fraser - Director (Inactive)
Appointment date: 27 Nov 1995
Termination date: 03 Dec 2024
Address: Queenstown, Queenston, 4110 New Zealand
Address used since 01 Jul 2015
Graeme Robertson Stewart - Director (Inactive)
Appointment date: 27 Nov 1995
Termination date: 21 Apr 2024
Address: R D 2, Cromwell, 9384 New Zealand
Address used since 19 Jul 2012
Colin Aubrey Cowie - Director (Inactive)
Appointment date: 27 Nov 1995
Termination date: 31 Dec 2000
Address: Cromwell,
Address used since 27 Nov 1995
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall