Otira Alpine Resources Limited, a registered company, was launched on 30 May 2000. 9429037268374 is the NZ business number it was issued. The company has been managed by 4 directors: Ian Charles Boustridge - an active director whose contract started on 18 Jan 2008,
Laureen Jane Dermody - an active director whose contract started on 28 Jun 2019,
Stuart James Dermody - an inactive director whose contract started on 30 May 2000 and was terminated on 26 Sep 2019,
Gary John Stuart - an inactive director whose contract started on 30 May 2000 and was terminated on 18 Jan 2008.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Otira Alpine Resources Limited had been using Level 3, 22 Moorhouse Avenue, Christchurch as their physical address up until 07 Oct 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 3, 22 Moorhouse Avenue, Christchurch, 8140 New Zealand
Physical address used from 18 Sep 2012 to 07 Oct 2020
Address: 71 Westlake Drive, Halswell, Christchurch, 8025 New Zealand
Registered address used from 17 Sep 2012 to 07 Oct 2020
Address: White Fox Jones, Barristers & Solicitors, Level 3, 22 Moorhouse Avenue, Christchurch, 8140 New Zealand
Physical address used from 17 Sep 2012 to 18 Sep 2012
Address: 71 Westlake Drive, Halswell, Christchurch New Zealand
Registered address used from 31 May 2000 to 17 Sep 2012
Address: White Fox Jones, Barristers & Solicitors, 7th Floor, Langwood House, Cnr Armagh Str & Oxford Tce, Christchurch New Zealand
Physical address used from 31 May 2000 to 31 May 2000
Address: 71 Westlake Drive, Halswell, Christchurch New Zealand
Registered address used from 30 May 2000 to 31 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dermody, Laureen Jane |
Halswell Christchurch 8025 New Zealand |
05 Aug 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stuart, Gary John |
Kumara Westland |
30 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dermody, Stuart James |
Halswell Christchurch |
30 May 2000 - 05 Aug 2020 |
Ian Charles Boustridge - Director
Appointment date: 18 Jan 2008
Address: Greymouth, New Zealand, 7805 New Zealand
Address used since 24 Sep 2015
Laureen Jane Dermody - Director
Appointment date: 28 Jun 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 28 Jun 2019
Stuart James Dermody - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 26 Sep 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Aug 2009
Gary John Stuart - Director (Inactive)
Appointment date: 30 May 2000
Termination date: 18 Jan 2008
Address: Kumara, Westland,
Address used since 30 May 2000
Full Force Clothing Nz Limited
60a Lancewood Drive
Jdo Consulting Limited
4 Eskdale Place
Ga Projects Limited
40 Arkwright Place
Nz Golf Largecup Promotions Limited
40 Arkwright Place
Berry Healthy Company Limited
56 Westlake Drive
Method Logistics Limited
38 Lancewood Drive