History Alive Limited, a registered company, was incorporated on 23 Jan 2004. 9429035570912 is the NZ business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company is classified. This company has been managed by 3 directors: Emma Kate Pullar - an active director whose contract began on 23 Jan 2004,
Mark Philip Pullar - an active director whose contract began on 26 Feb 2004,
Tanya Suzanne Drummond - an inactive director whose contract began on 23 Jan 2004 and was terminated on 23 Jan 2004.
Updated on 27 Mar 2024, our data contains detailed information about 4 addresses the company registered, namely: Level 1, 65 Centennial Avenue, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (service address),
Level 2, 45 Camp Street, Queenstown, 9300 (physical address),
Po Box 185, Arrowtown, 9302 (postal address) among others.
History Alive Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address up until 11 May 2023.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 980 shares (98 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (1 per cent). Finally there is the next share allotment (10 shares 1 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & service address used from 11 May 2023
Principal place of activity
Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & service address used from 01 Apr 2022 to 11 May 2023
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 26 Nov 2018 to 01 Apr 2022
Address #3: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 13 Apr 2016 to 26 Nov 2018
Address #4: Level 1, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 22 May 2015 to 13 Apr 2016
Address #5: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 26 Mar 2014 to 22 May 2015
Address #6: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 10 Jun 2013 to 26 Mar 2014
Address #7: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 27 Mar 2013 to 10 Jun 2013
Address #8: C/- Ibbotson Cooney Ltd, Level 1 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 23 Jan 2004 to 27 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Entity (NZ Limited Company) | Emp Nominees Limited Shareholder NZBN: 9429033237510 |
Arrowtown Arrowtown 9302 New Zealand |
27 Jul 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Pullar, Emma Kate |
Arrowtown Arrowtown 9302 New Zealand |
30 Mar 2005 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Pullar, Mark Philip |
Arrowtown Arrowtown 9302 New Zealand |
30 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
23 Jan 2004 - 30 Mar 2005 | |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
23 Jan 2004 - 30 Mar 2005 |
Emma Kate Pullar - Director
Appointment date: 23 Jan 2004
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 19 Mar 2013
Mark Philip Pullar - Director
Appointment date: 26 Feb 2004
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 19 Mar 2013
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 23 Jan 2004
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 23 Jan 2004
Cardrona Enterprises Limited
1st Floor, Chester Bldg
Darkside Media Limited
10 Memorial Street
Small Planet Recycling Limited
17 Shotover Street
Domain Road Water Supply Limited
Chester Building
Housemart Limited
Chester Building
Monaghan Land Holdings Limited
The Station
Amapa Promotions Limited
Level 3
Base Property Management Limited
Level 2
Divine Property Management Limited
11-17 Church Street
Otago Relaxaway Limited
Level 2
Queenstown Narrows Limited
Level 1, Chester Building
Zinzanzen Limited
Level 1