Alpine Spas Limited, a registered company, was started on 12 May 2014. 9429041231227 is the NZ business number it was issued. "Spa pool and hot tub retailing" (business classification G427967) is how the company is categorised. This company has been managed by 1 director, named Simon James Riddell - an active director whose contract started on 12 May 2014.
Last updated on 22 Feb 2024, our database contains detailed information about 1 address: Po Box 42097, Tower Junction, Christchurch, 8149 (category: postal, physical).
Alpine Spas Limited had been using 1 Owaka Road, Hornby, Christchurch as their registered address up until 09 Jun 2016.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 5 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (5%). Finally we have the third share allocation (90 shares 90%) made up of 1 entity.
Principal place of activity
105 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Previous address
Address #1: 1 Owaka Road, Hornby, Christchurch, 8025 New Zealand
Registered & physical address used from 12 May 2014 to 09 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Other (Other) | Henry John Harper Dunne & Margaret Adelia Gardner |
Rd 1 Diamond Harbour 8971 New Zealand |
09 Dec 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Other (Other) | Ben Daniel Hawes & Amanda Frances Northcott |
Rolleston Rolleston 7614 New Zealand |
09 Dec 2021 - |
Shares Allocation #3 Number of Shares: 90 | |||
Other (Other) | Nicola Marie Riddell, Simon James Riddell & Pf Trust Services (2017) Limited |
Sockburn Christchurch 8042 New Zealand |
27 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riddell, Nicola Marie |
Hoon Hay Christchurch 8025 New Zealand |
29 Jan 2015 - 28 Mar 2022 |
Individual | Dunne, Henry John Harper |
Rd 1 Diamond Harbour 8971 New Zealand |
30 Jan 2020 - 28 Mar 2022 |
Director | Riddell, Simon James |
Hoon Hay Christchurch 8025 New Zealand |
12 May 2014 - 28 Mar 2022 |
Director | Riddell, Simon James |
Avonhead Christchurch 8042 New Zealand |
12 May 2014 - 28 Mar 2022 |
Director | Riddell, Simon James |
Hoon Hay Christchurch 8025 New Zealand |
12 May 2014 - 28 Mar 2022 |
Individual | Riddell, Nicola Marie |
Avonhead Christchurch 8042 New Zealand |
29 Jan 2015 - 28 Mar 2022 |
Individual | Riddell, Nicola Marie |
Hoon Hay Christchurch 8025 New Zealand |
29 Jan 2015 - 28 Mar 2022 |
Individual | Dunne, Henry John Harper |
Rd 1 Diamond Harbour 8971 New Zealand |
30 Jan 2020 - 28 Mar 2022 |
Individual | Hawes, Ben Daniel |
Rolleston Rolleston 7614 New Zealand |
30 Jan 2020 - 28 Mar 2022 |
Individual | Hawes, Ben Daniel |
Rolleston Rolleston 7614 New Zealand |
30 Jan 2020 - 28 Mar 2022 |
Simon James Riddell - Director
Appointment date: 12 May 2014
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 20 Feb 2023
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Feb 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 May 2017
Mrzw Limited
23 Edie Street
Setting The Scene Limited
8 Wardell Street
Cables Direct Limited
8 Edie Street
Otto Electrical Limited
3 Parson Road
4 Wrights Limited
26 Napier Drive
Otto Property Management Limited
3 Parson Road
Clear Peaks Limited
65 Dale Street
Leisure Spas Limited
Level 4, 123 Victoria Street
Pure Spas Limited
105 Blenheim Road
Spa One Canterbury Limited
21a Conference Street
Spa Store New Zealand Limited
3 Montgomery Square
Spa World Limited
3 Montgomery Square