Shortcuts

Alpaca Sierra Imports Limited

Type: NZ Limited Company (Ltd)
9429038536168
NZBN
663758
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Sep 2020

Alpaca Sierra Imports Limited, a registered company, was registered on 14 Nov 1995. 9429038536168 is the NZBN it was issued. This company has been run by 1 director, named Ron Zandbergen - an active director whose contract started on 14 Nov 1995.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (category: registered, physical).
Alpaca Sierra Imports Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address up to 09 Sep 2020.
Old names used by this company, as we found at BizDb, included: from 14 Nov 1995 to 17 Feb 2017 they were called Alpaca Trading Post Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (98 shares 98%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 27 May 2019 to 09 Sep 2020

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 May 2019 to 27 May 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 27 Feb 2017 to 06 May 2019

Address: 9 Epuni Street, Hutt Central, Lower Hutt, 5011 New Zealand

Physical & registered address used from 03 Jun 2015 to 27 Feb 2017

Address: 59a Reay Mackay Grove, Rd 31, Levin, 5573 New Zealand

Physical & registered address used from 14 Dec 2011 to 03 Jun 2015

Address: 10 Wai-iti Crescent, Woburn, Lower Hutt, 5010 New Zealand

Physical & registered address used from 01 Sep 2011 to 14 Dec 2011

Address: Level 6, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 23 Aug 2006 to 01 Sep 2011

Address: Level 5 45 Knights Road, Lower Hutt

Physical address used from 11 Aug 1998 to 23 Aug 2006

Address: Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt

Physical address used from 11 Aug 1998 to 11 Aug 1998

Address: Level 6, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 19 May 1997 to 01 Sep 2011

Address: Sherwin Chan & Walshe, 20 Daly Street, Lower Hutt

Registered address used from 19 May 1997 to 19 May 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Zandbergen, Ron Carterton
5713
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Zandbergen, Betty Carterton
5713
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Zandbergen, Ron Carterton
5713
New Zealand
Individual Zandbergen, Betty Carterton
5713
New Zealand
Directors

Ron Zandbergen - Director

Appointment date: 14 Nov 1995

Address: Carterton, 5713 New Zealand

Address used since 11 Aug 2022

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 25 May 2015

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House