Alpine Dairy Products Limited was registered on 30 Apr 2015 and issued a business number of 9429041720950. This registered LTD company has been supervised by 3 directors: Erynne Ruth Fildes - an active director whose contract began on 30 Apr 2015,
Allison C. - an active director whose contract began on 30 Apr 2015,
James Wilson Cooper - an inactive director whose contract began on 30 Apr 2015 and was terminated on 28 Jan 2022.
As stated in BizDb's information (updated on 28 May 2025), this company uses 1 address: Level 2, Craigs Investment Partners House, Five Mile, 36 Grant Road, Frankton, Queenstown, 9300 (category: physical, registered).
Up to 29 Jun 2020, Alpine Dairy Products Limited had been using 36 Shotover Street, Queenstown, Queenstown as their physical address.
A total of 90 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 12 shares are held by 3 entities, namely:
Olivieri, John Mario (an individual) located at Scarsdale, New York,
Watts, Stephen Charles Stuart (an individual) located at Crafers, South Australia postcode 5152,
Cooper, Allison Louise (a director) located at Garden A, New York postcode 10011.
Then there is a group that consists of 2 shareholders, holds 20 per cent shares (exactly 18 shares) and includes
Fildes, Craig Andrew - located at Albert Town, Wanaka,
Fildes, Erynne Ruth - located at Rd 2, Wanaka.
The next share allotment (30 shares, 33.33%) belongs to 1 entity, namely:
Cooper, Allison Louise, located at Garden A, New York (a director). Alpine Dairy Products Limited is classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address: 36 Shotover Street, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 28 Apr 2017 to 29 Jun 2020
Address: 36 Shotover Street, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 30 Apr 2015 to 28 Apr 2017
Basic Financial info
Total number of Shares: 90
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 21 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12 | |||
| Individual | Olivieri, John Mario |
Scarsdale New York United States |
30 Aug 2024 - |
| Individual | Watts, Stephen Charles Stuart |
Crafers South Australia 5152 Australia |
22 Jul 2024 - |
| Director | Cooper, Allison Louise |
Garden A New York 10011 United States |
30 Apr 2015 - |
| Shares Allocation #2 Number of Shares: 18 | |||
| Individual | Fildes, Craig Andrew |
Albert Town Wanaka 9382 New Zealand |
30 Aug 2024 - |
| Director | Fildes, Erynne Ruth |
Rd 2 Wanaka 9382 New Zealand |
30 Apr 2015 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Director | Cooper, Allison Louise |
Garden A New York 10011 United States |
30 Apr 2015 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Director | Fildes, Erynne Ruth |
Rd 2 Wanaka 9382 New Zealand |
30 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tanti, Paul Lewis |
Hazelwood Park South Australia 5066 Australia |
22 Jul 2024 - 30 Aug 2024 |
| Individual | Hall, Brendan Francis |
Brighton South Australia 5048 Australia |
22 Jul 2024 - 30 Aug 2024 |
| Individual | Cooper, James Wilson |
Wanaka Wanaka 9305 New Zealand |
30 Apr 2015 - 22 Jul 2024 |
Erynne Ruth Fildes - Director
Appointment date: 30 Apr 2015
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 19 Apr 2017
Allison C. - Director
Appointment date: 30 Apr 2015
Address: 177 9th Avenue, New York, 10011 United States
Address used since 30 Apr 2015
James Wilson Cooper - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 28 Jan 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Apr 2015
The Codfather Limited
1st Floor
John Edmonds And Associates Limited
Level 2
Yoke. Limited
Level 2
Whitelaw Green Trustee Limited
Level 3
Alarm Systems (queenstown) Limited
Gtood Law
Queenstown Frontrunner Limited
11 Beach Street
Foreus Limited
743 Mossburn Lumsden Highway
Mortiz Farms Limited
181 Pyramid Waiparu Road
Pasara Limited
72 Anderson Road
Riverbank Dairies Limited
21 Brownston Street
Southern Meadows 2011 Limited
107 Liverpool Street
Thomas Dairy Holdings Limited
21 Brownston Street