Shortcuts

Alpine Decorating Limited

Type: NZ Limited Company (Ltd)
9429041369555
NZBN
5425822
Company Number
Registered
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Registered address used since 29 Mar 2017
48b Inkerman Street
Renwick
Renwick 7204
New Zealand
Physical & service address used since 28 Oct 2022
34 Rosemont Road
Waihi
Waihi 3610
New Zealand
Registered address used since 01 Nov 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Trow, Lachlan Connor Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 90
Director Trow, Alan Gordon Renwick
Renwick
7204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moffat, Yvonne Diane Karaka
Papakura
2113
New Zealand
Individual Baker, Fleur Pukekohe
Pukekohe
2120
New Zealand
Director Yvonne Diane Moffat Karaka
Papakura
2113
New Zealand
Directors

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

Nearby companies

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

Similar companies

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