Alpine Initiatives Limited, a registered company, was launched on 29 May 2017. 9429046158246 is the NZBN it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company has been categorised. The company has been managed by 2 directors: Campbell Thompson Stewart - an active director whose contract began on 29 May 2017,
Belinda Mary Stewart - an inactive director whose contract began on 29 May 2017 and was terminated on 03 Sep 2020.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 321 Beacon Point Road, Wanaka, Wanaka, 9305 (category: registered, physical).
Alpine Initiatives Limited had been using 198 Stone Street, Wanaka, Wanaka as their physical address up until 12 May 2022.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
321 Beacon Point Road, Wanaka, Wanaka, 9305 New Zealand
Previous address
Address #1: 198 Stone Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 29 May 2017 to 12 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stewart, Belinda Mary |
Wanaka Wanaka 9305 New Zealand |
29 May 2017 - |
Director | Belinda Mary Stewart |
Wanaka Wanaka 9305 New Zealand |
29 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stewart, Campbell Thompson |
Wanaka Wanaka 9305 New Zealand |
29 May 2017 - |
Campbell Thompson Stewart - Director
Appointment date: 29 May 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 May 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 May 2017
Belinda Mary Stewart - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 03 Sep 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 May 2017
Proteam International Limited
207 A Stone Street
Total Group Consulting Limited
207a Stone Street
Dodat Limited
8 Coromandel St
Kiwicentric 2018 Limited
188 Stone Street
Haydon Building Limited
207 Stone Street
Big Duck Company Limited
14 Coromandel Street
Advantage Build Limited
227 Stone Street
Bent Metal Customs Limited
3 Coromandel Street
Builtwell Construction Limited
3 Coromandel Street
Holmes Peak Developments Limited
188 Stone Street
Lwi Limited
196a Stone Street
Mcfarlane Building Wanaka Limited
32 Niger Street