Alpine Decorating Limited was registered on 15 Aug 2014 and issued a business number of 9429041369555. This registered LTD company has been run by 2 directors: Alan Gordon Trow - an active director whose contract began on 20 Jan 2016,
Yvonne Diane Moffat - an inactive director whose contract began on 15 Aug 2014 and was terminated on 29 Jan 2016.
According to our information (updated on 25 Mar 2024), the company uses 4 addresses: 84B Alma Street, Renwick, Renwick, 7204 (service address),
34 Rosemont Road, Waihi, Waihi, 3610 (registered address),
48B Inkerman Street, Renwick, Renwick, 7204 (physical address),
48B Inkerman Street, Renwick, Renwick, 7204 (service address) among others.
Up until 28 Oct 2022, Alpine Decorating Limited had been using 3 Dunolly Place, Pukekohe, Pukekohe as their physical address.
BizDb found more names for the company: from 15 Aug 2014 to 25 Oct 2022 they were named Alan Trow Painters 2014 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Trow, Lachlan Connor (an individual) located at Renwick, Renwick postcode 7204.
The second group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Trow, Alan Gordon - located at Renwick, Renwick. Alpine Decorating Limited has been classified as "House painting" (business classification E324410).
Other active addresses
Address #4: 84b Alma Street, Renwick, Renwick, 7204 New Zealand
Service address used from 24 Nov 2023
Previous addresses
Address #1: 3 Dunolly Place, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 29 Mar 2017 to 28 Oct 2022
Address #2: 3 Dunolly Place, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 27 Mar 2017 to 29 Mar 2017
Address #3: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Registered address used from 20 Sep 2016 to 27 Mar 2017
Address #4: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Physical address used from 20 Sep 2016 to 29 Mar 2017
Address #5: 98 Great South Road, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 15 Aug 2014 to 20 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Trow, Lachlan Connor |
Renwick Renwick 7204 New Zealand |
23 Apr 2021 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Trow, Alan Gordon |
Renwick Renwick 7204 New Zealand |
21 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moffat, Yvonne Diane |
Karaka Papakura 2113 New Zealand |
15 Aug 2014 - 21 Jan 2016 |
Individual | Baker, Fleur |
Pukekohe Pukekohe 2120 New Zealand |
15 Aug 2014 - 21 Jan 2016 |
Director | Yvonne Diane Moffat |
Karaka Papakura 2113 New Zealand |
15 Aug 2014 - 21 Jan 2016 |
Alan Gordon Trow - Director
Appointment date: 20 Jan 2016
Address: Renwick, Renwick, 7204 New Zealand
Address used since 16 Nov 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Jan 2016
Yvonne Diane Moffat - Director (Inactive)
Appointment date: 15 Aug 2014
Termination date: 29 Jan 2016
Address: Karaka, Papakura, 2113 New Zealand
Address used since 15 Aug 2014
Tag Trustee Limited
34 Rosemont Road
Aa Engineering Limited
34 Rosemont Road
Melana's Salon Limited
34 Rosemont Road
Williams & Young Investments Limited
34 Rosemont Road
Angela Quinn Hairdressing Limited
34 Rosemont Road
Danreu Limited
34 Rosemont Road
Ellis Decorating Limited
35b Waione Avenue
Kevin Lee Decorating Limited
34 Rosemont Road
Mario Brothers Limited
34 Rosemont Road
Nirvana Painting Limited
21 Gilmour Street
Old Skool Decorators Limited
90 Seddon Street
Valley Coatings Limited
113 Normanby Road