Shortcuts

Otira Alpine Resources Limited

Type: NZ Limited Company (Ltd)
9429037268374
NZBN
1034049
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 07 Oct 2020

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%).

Addresses

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

Contact info
64 27 4339950
27 Sep 2018 Phone
s.derm@xtra.co.nz
27 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Dermody, Laureen Jane Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stuart, Gary John Kumara
Westland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dermody, Stuart James Halswell
Christchurch
Directors

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

Nearby companies

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