Alpine View Care Centre Limited, a registered company, was registered on 29 Aug 2012. 9429030533127 is the NZBN it was issued. "Aged care" (ANZSIC Q860110) is how the company has been classified. This company has been supervised by 6 directors: John William Dudley Ryder - an active director whose contract began on 29 Aug 2012,
Jeremy O'dowd - an active director whose contract began on 16 Nov 2012,
Simon John O'dowd - an active director whose contract began on 19 Nov 2012,
Wendy Lorraine Fleming - an inactive director whose contract began on 09 Nov 2012 and was terminated on 14 Feb 2019,
Simon James Plowman - an inactive director whose contract began on 03 Dec 2012 and was terminated on 20 Dec 2018.
Updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Alpine View Care Centre Limited had been using Level 1, 35 Mandeville Street, Riccarton, Christchurch as their registered address until 12 May 2015.
Old names for this company, as we found at BizDb, included: from 29 Aug 2012 to 12 Nov 2012 they were called Alpine View Group Limited.
A single entity owns all company shares (exactly 1 share) - Qestral Corporation Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: Level 1, 35 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Feb 2013 to 12 May 2015
Address: Level 1, 1 Radcliffe Road, Christchurch, 8548 New Zealand
Physical & registered address used from 29 Aug 2012 to 12 Feb 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Qestral Corporation Limited Shareholder NZBN: 9429030532922 |
Christchurch Central Christchurch 8013 New Zealand |
29 Aug 2012 - |
Ultimate Holding Company
John William Dudley Ryder - Director
Appointment date: 29 Aug 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Aug 2014
Jeremy O'dowd - Director
Appointment date: 16 Nov 2012
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 15 Jul 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 16 Nov 2012
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Aug 2019
Simon John O'dowd - Director
Appointment date: 19 Nov 2012
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 19 Nov 2012
Wendy Lorraine Fleming - Director (Inactive)
Appointment date: 09 Nov 2012
Termination date: 14 Feb 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 09 Nov 2012
Simon James Plowman - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 20 Dec 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Dec 2012
Graeme John Dodd - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 21 Aug 2018
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 08 Apr 2015
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza
The Grange Hill Run Co Limited
Level 2, Duncan Cotterill Plaza
Coastal View Limited
148 Victoria Street
Home Assistants For Seniors Nz Limited
22 Church Lane
My T Klean Limited
C/- Raelene Rees Chartered Accountants
South Island Providers Alliance Limited
24 Mcdougall Avenue
Spritely Limited
148 Victoria Street
Yin Yee Investments Limited
115 Sherborne Street