General information

Alpine Dairy Products Limited

Type: NZ Limited Company (Ltd)
9429041720950
New Zealand Business Number
5688464
Company Number
Registered
Company Status
A016020 - Milk Production - Dairy Cattle
Industry classification codes with description

Alpine Dairy Products Limited (NZBN 9429041720950) was registered on 30 Apr 2015. 2 addresses are currently in use by the company: Level 2, Craigs Investment Partners House, Five Mile, 36 Grant Road, Frankton, Queenstown, 9300 (type: physical, registered). 36 Shotover Street, Queenstown, Queenstown had been their physical address, until 29 Jun 2020. 90 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 12 shares (13.33 per cent of shares), namely:
Olivieri, John Mario (an individual) located at Scarsdale, New York,
Watts, Stephen Charles Stuart (an individual) located at Crafers, South Australia postcode 5152,
Cooper, Allison Louise (a director) located at Garden A, New York postcode 10011. As far as the second group is concerned, a total of 2 shareholders hold 20 per cent of all shares (18 shares); it includes
Fildes, Craig Andrew (an individual) - located at Albert Town, Wanaka,
Fildes, Erynne Ruth (a director) - located at Rd 2, Wanaka. Moving on to the 3rd group of shareholders, share allocation (30 shares, 33.33%) belongs to 1 entity, namely:
Cooper, Allison Louise, located at Garden A, New York (a director). "Milk production - dairy cattle" (ANZSIC A016020) is the category the ABS issued Alpine Dairy Products Limited. The Businesscheck database was last updated on 28 May 2025.

Current address Type Used since
Level 2, Craigs Investment Partners House, Five Mile, 36 Grant Road, Frankton, Queenstown, 9300 Physical & registered & service 29 Jun 2020
Directors
Name and Address Role Period
Erynne Ruth Fildes
Rd 2, Wanaka, 9382
Address used since 19 Apr 2017
Director 30 Apr 2015 - current
Allison Louise Cooper
177 9th Avenue, New York, 10011
Address used since 30 Apr 2015
Director 30 Apr 2015 - current
James Wilson Cooper
Wanaka, Wanaka, 9305
Address used since 30 Apr 2015
Director 30 Apr 2015 - 28 Jan 2022
Addresses
Previous address Type Period
36 Shotover Street, Queenstown, Queenstown, 9300 Physical & registered 28 Apr 2017 - 29 Jun 2020
36 Shotover Street, Queenstown, Queenstown, 9300 Physical & registered 30 Apr 2015 - 28 Apr 2017
Financial Data
Financial info
90
Total number of Shares
April
Annual return filing month
March
Financial report filing month
21 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12
Shareholder Name Address Period
Olivieri, John Mario
Individual
Scarsdale
New York
30 Aug 2024 - current
Watts, Stephen Charles Stuart
Individual
Crafers
South Australia
5152
22 Jul 2024 - current
Cooper, Allison Louise
Director
Garden A
New York
10011
30 Apr 2015 - current
Shares Allocation #2 Number of Shares: 18
Shareholder Name Address Period
Fildes, Craig Andrew
Individual
Albert Town
Wanaka
9382
30 Aug 2024 - current
Fildes, Erynne Ruth
Director
Rd 2
Wanaka
9382
30 Apr 2015 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Cooper, Allison Louise
Director
Garden A
New York
10011
30 Apr 2015 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Fildes, Erynne Ruth
Director
Rd 2
Wanaka
9382
30 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Tanti, Paul Lewis
Individual
Hazelwood Park
South Australia
5066
22 Jul 2024 - 30 Aug 2024
Hall, Brendan Francis
Individual
Brighton
South Australia
5048
22 Jul 2024 - 30 Aug 2024
Cooper, James Wilson
Individual
Wanaka
Wanaka
9305
30 Apr 2015 - 22 Jul 2024
Location
Similar companies
Pasara Limited
72 Anderson Road
Foreus Limited
743 Mossburn Lumsden Highway
Goldenacres Limited
634 Mc Alister Road
Dinnae Ken Limited
22 Traford Street
Achamohr Dairies Limited
22 Traford Street
Half Doz Limited
22 Traford Street