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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000000 | |||
Entity (NZ Limited Company) | Trojan Holdings Limited Shareholder NZBN: 9429039840073 |
44 Camp Street Queenstown 9300 New Zealand |
01 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macassey, Roger Norman |
Maori Hill Dunedin 9010 New Zealand |
28 Jul 2011 - 02 Aug 2011 |
Entity | Zinfandel Holdings Limited Shareholder NZBN: 9429031149419 Company Number: 3345171 |
02 Aug 2011 - 02 Oct 2014 | |
Entity | Tourism Milford Limited Shareholder NZBN: 9429039177797 Company Number: 484210 |
18 Sep 1995 - 01 Aug 2005 | |
Entity | Lednafniz Holdings Limited Shareholder NZBN: 9429039024282 Company Number: 533880 |
01 Aug 2005 - 28 Jul 2011 | |
Entity | Tourism Milford Limited Shareholder NZBN: 9429039177797 Company Number: 484210 |
18 Sep 1995 - 01 Aug 2005 | |
Entity | Lednafniz Holdings Limited Shareholder NZBN: 9429039024282 Company Number: 533880 |
01 Aug 2005 - 28 Jul 2011 | |
Entity | Zinfandel Holdings Limited Shareholder NZBN: 9429031149419 Company Number: 3345171 |
02 Aug 2011 - 02 Oct 2014 | |
Individual | Valentine, Barbara Hirji |
Maori Hill Dunedin 9016 New Zealand |
28 Jul 2011 - 02 Aug 2011 |
Individual | Valentine, Murray Graham |
Maori Hill Dunedin 9016 New Zealand |
28 Jul 2011 - 02 Aug 2011 |
Ultimate Holding Company
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
New Zealand Fruit Growers Limited
Level 3
Rfh Trustees Limited
258 Stuart Street
Greg Peoples Builders Limited
258 Stuart Street
Zeagold Limited
258 Stuart Street
Leisure Time Eco Homes Limited
Level 3
Hhh Services Limited
258 Stuart Street