General information

Ruapehu Alpine Villas Limited

Type: NZ Limited Company (Ltd)
9429034620359
New Zealand Business Number
1673799
Company Number
Registered
Company Status

Ruapehu Alpine Villas Limited (issued a New Zealand Business Number of 9429034620359) was launched on 01 Aug 2005. 2 addresses are currently in use by the company: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: registered, physical). First Floor, Spencer House, 31 Dunmore Street, Wanaka had been their registered address, up to 13 Sep 2021. Ruapehu Alpine Villas Limited used other names, namely: Sail City No 13 Limited from 01 Aug 2005 to 04 Nov 2005. 100 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Cockrell, Brad (an individual) located at Rd 2, Mercer postcode 2474. When considering the second group, a total of 2 shareholders hold 49 per cent of all shares (exactly 49 shares); it includes
Fountain, Leigh (an individual) - located at Wanaka, Wanaka,
Fountain, Daniel (an individual) - located at Wanaka, Wanaka. Next there is the third group of shareholders, share allotment (49 shares, 49%) belongs to 3 entities, namely:
Lane, Ellen Louise, located at Level 4, 16 Viaduct Harbour Ave, Auckland (an individual),
Spencer, Andrew James, located at Herne Bay, Auckland (an individual),
Cockrell, Brad, located at Rd 2, Mercer (an individual). Our information was updated on 26 Mar 2024.

Current address Type Used since
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 Registered & physical & service 13 Sep 2021
Directors
Name and Address Role Period
Brad Cockrell
Rd 2, Mercer, 2474
Address used since 20 Sep 2012
Director 04 Nov 2005 - current
Daniel Fountain
Wanaka, Wanaka, 9305
Address used since 16 Oct 2021
Wanaka, 9305
Address used since 01 Sep 2018
Wanaka, Wanaka, 9305
Address used since 20 Sep 2012
Wanaka, Wanaka, 9305
Address used since 25 Sep 2017
Director 04 Nov 2005 - current
Andrew James Spencer
Orakei, Auckland,
Address used since 01 Aug 2005
Director 01 Aug 2005 - 04 Nov 2005
Addresses
Previous address Type Period
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 Registered & physical 28 Nov 2018 - 13 Sep 2021
First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 Registered & physical 11 Jun 2014 - 28 Nov 2018
9 Cliff Wilson Street, Wanaka, 9305 Registered & physical 24 Sep 2012 - 11 Jun 2014
Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 Physical & registered 07 Oct 2011 - 24 Sep 2012
C/o Spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland Registered 01 Aug 2005 - 07 Oct 2011
C/o Spencer Financial Partners Limited, Level 4,16 Viaduct Harbour Avenue,, Auckland Physical 01 Aug 2005 - 07 Oct 2011
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Cockrell, Brad
Individual
Rd 2
Mercer
2474
10 May 2006 - current
Shares Allocation #2 Number of Shares: 49
Shareholder Name Address Period
Fountain, Leigh
Individual
Wanaka
Wanaka
9305
29 Feb 2016 - current
Fountain, Daniel
Individual
Wanaka
Wanaka
9305
10 May 2006 - current
Shares Allocation #3 Number of Shares: 49
Shareholder Name Address Period
Lane, Ellen Louise
Individual
Level 4
16 Viaduct Harbour Ave, Auckland
23 Jul 2007 - current
Spencer, Andrew James
Individual
Herne Bay
Auckland
1011
23 Jul 2007 - current
Cockrell, Brad
Individual
Rd 2
Mercer
2474
10 May 2006 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Fountain, Daniel
Individual
Wanaka
Wanaka
9305
10 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Spencer, Andrew James
Individual
Orakei
Auckland
01 Aug 2005 - 27 Jun 2010
Location
Companies nearby
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street