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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Zandbergen, Ron |
Carterton 5713 New Zealand |
14 Nov 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Zandbergen, Betty |
Carterton 5713 New Zealand |
16 Aug 2006 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Zandbergen, Ron |
Carterton 5713 New Zealand |
14 Nov 1995 - |
Individual | Zandbergen, Betty |
Carterton 5713 New Zealand |
16 Aug 2006 - |
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
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