Shortcuts

Aoraki/mount Cook Alpine Village Limited

Type: NZ Limited Company (Ltd)
9429038435607
NZBN
691097
Company Number
Registered
Company Status
Current address
Level 2
44 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 12 Nov 2020

Aoraki/Mount Cook Alpine Village Limited, a registered company, was started on 18 Sep 1995. 9429038435607 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: John Stratton Davies - an active director whose contract started on 01 Apr 1996,
Michael John Davies - an active director whose contract started on 21 Sep 1998,
Neil Douglas Johnston - an active director whose contract started on 11 Aug 2016,
Peter John Carnahan - an active director whose contract started on 03 Dec 2019,
Jacqueline Leigh Morgan Davies - an inactive director whose contract started on 17 Nov 2015 and was terminated on 12 Oct 2018.
Updated on 11 Mar 2024, our database contains detailed information about 1 address: Level 2, 44 Camp Street, Queenstown, 9300 (types include: registered, physical).
Aoraki/Mount Cook Alpine Village Limited had been using Level 3, 258 Stuart Street, Dunedin as their registered address until 12 Nov 2020.
Former names used by this company, as we identified at BizDb, included: from 18 Sep 1995 to 15 Nov 1999 they were called Mount Cook Hotels Limited.
One entity controls all company shares (exactly 6000000 shares) - Trojan Holdings Limited - located at 9300, 44 Camp Street, Queenstown.

Addresses

Previous addresses

Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Aug 2012 to 12 Nov 2020

Address: C/- W R Jackson Valentine & Co, Level 3, 258 Stuart Street, Dunedin

Registered & physical address used from 25 Jul 2000 to 25 Jul 2000

Address: C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin New Zealand

Registered & physical address used from 25 Jul 2000 to 03 Aug 2012

Address: C/- Chapman Tripp Sheffield Young, Level 14 Westpac Tower, 128 Albert Street, Auckland

Registered address used from 17 Apr 1996 to 25 Jul 2000

Address: C/- Chapman Tripp Sheffield Young, Level 14 Westpac Tower, 128 Albert Street, Auckland

Physical address used from 18 Sep 1995 to 25 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 6000000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000000
Entity (NZ Limited Company) Trojan Holdings Limited
Shareholder NZBN: 9429039840073
44 Camp Street
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macassey, Roger Norman Maori Hill
Dunedin
9010
New Zealand
Entity Zinfandel Holdings Limited
Shareholder NZBN: 9429031149419
Company Number: 3345171
Entity Tourism Milford Limited
Shareholder NZBN: 9429039177797
Company Number: 484210
Entity Lednafniz Holdings Limited
Shareholder NZBN: 9429039024282
Company Number: 533880
Entity Tourism Milford Limited
Shareholder NZBN: 9429039177797
Company Number: 484210
Entity Lednafniz Holdings Limited
Shareholder NZBN: 9429039024282
Company Number: 533880
Entity Zinfandel Holdings Limited
Shareholder NZBN: 9429031149419
Company Number: 3345171
Individual Valentine, Barbara Hirji Maori Hill
Dunedin
9016
New Zealand
Individual Valentine, Murray Graham Maori Hill
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Trojan Holdings Limited
Name
Ltd
Type
274579
Ultimate Holding Company Number
NZ
Country of origin
Level 2 The Station
44 Camp Street
Queenstown New Zealand
Address
Directors

John Stratton Davies - Director

Appointment date: 01 Apr 1996

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 18 Jun 2020

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 31 Jul 2015


Michael John Davies - Director

Appointment date: 21 Sep 1998

Address: Arrowtown, Arrowtown, 9371 New Zealand

Address used since 31 Jul 2015


Neil Douglas Johnston - Director

Appointment date: 11 Aug 2016

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 11 Aug 2016


Peter John Carnahan - Director

Appointment date: 03 Dec 2019

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 03 Dec 2019

Address: Arrowtown, 9371 New Zealand

Address used since 09 Mar 2020


Jacqueline Leigh Morgan Davies - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 12 Oct 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Nov 2015


Murray Graham Valentine - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 02 Sep 2015

Address: 38 Drivers Road, Dunedin, 9010 New Zealand

Address used since 31 Jul 2015


James Robert Castiglione - Director (Inactive)

Appointment date: 06 Sep 2007

Termination date: 07 May 2009

Address: Quail Rise, Queenstown,

Address used since 06 Sep 2007


Graham Bruce Gosney - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 21 Feb 2000

Address: St Clair, Dunedin,

Address used since 01 Apr 1996


Alfred William Bevan Chatfield - Director (Inactive)

Appointment date: 02 Sep 1996

Termination date: 21 Sep 1998

Address: Queenstown,

Address used since 02 Sep 1996


Julian Attila Bugledich - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 01 Apr 1996

Address: Davidson, Nsw 2085, Australia,

Address used since 18 Sep 1995


Tim Anthony John Di Mattina - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 01 Apr 1996

Address: Point Piper, Nsw 2027, Australia,

Address used since 18 Sep 1995

Nearby companies