Alphanz Technology Group Limited was incorporated on 05 Jun 2013 and issued an NZBN of 9429030199484. The registered LTD company has been supervised by 2 directors: David John Roche - an active director whose contract began on 05 Jun 2013,
John Patrick Roche - an active director whose contract began on 26 Jul 2013.
As stated in the BizDb information (last updated on 18 May 2025), the company uses 9 addresess: 6 Prosser Street, Paraparaumu, Kapiti Coast, 5032 (registered address),
1 Te Nehu Drive, Paraparaumu, Paraparaumu, 5032 (shareregister address),
6 Prosser Street, Elsdon Industrial Park, Porirua City, 5022 (office address),
6 Prosser Street, Elsdon Industrial Park, Porirua City, 5022 (delivery address) among others.
Up until 08 Nov 2024, Alphanz Technology Group Limited had been using 4 Mohuia Crescent, Elsdon, Porirua as their service address.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 600 shares are held by 2 entities, namely:
Hm Trustee Services Limited (an entity) located at 82 Willis Street, Wellington postcode 6011,
Roche, David John (a director) located at Whitby, Porirua postcode 5024.
The second group consists of 2 shareholders, holds 40% shares (exactly 400 shares) and includes
Hm Trustee Services Limited - located at 82 Willis Street, Wellington,
Roche, John Patrick - located at Paraparaumu, Paraparaumu. Alphanz Technology Group Limited was categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: 4 Mohuia Crescent, Elsdon Industrial Park, Porirua City, 5022 New Zealand
Office & delivery address used from 04 May 2021
Address #5: 30 The Masthead, Whitby, Porirua, 5024 New Zealand
Shareregister & other (Address For Share Register) address used from 04 May 2021
Address #6: 6 Prosser Street, Elsdon Industrial Park, Porirua City, 5022 New Zealand
Service address used from 08 Nov 2024
Address #7: 6 Prosser Street, Elsdon Industrial Park, Porirua City, 5022 New Zealand
Office & delivery address used from 04 Mar 2025
Address #8: 1 Te Nehu Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Shareregister address used from 08 Apr 2025
Address #9: 6 Prosser Street, Paraparaumu, Kapiti Coast, 5032 New Zealand
Registered address used from 11 Apr 2025
Principal place of activity
29 Kenepuru Drive, Kenepuru, Porirua, 5022 New Zealand
Previous addresses
Address #1: 4 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand
Service address used from 12 Mar 2021 to 08 Nov 2024
Address #2: 2 Raiha Street, Elsdon, Porirua, 5022 New Zealand
Physical address used from 15 May 2017 to 12 Mar 2021
Address #3: 1 Te Nehu Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 15 May 2017 to 11 Apr 2025
Address #4: Level 1,29 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 09 Jun 2014 to 15 May 2017
Address #5: 14 Abel Glen, Aotea, Porirua, 5024 New Zealand
Physical & registered address used from 05 Jun 2013 to 09 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 600 | |||
| Entity (NZ Limited Company) | Hm Trustee Services Limited Shareholder NZBN: 9429041671337 |
82 Willis Street Wellington 6011 New Zealand |
02 Apr 2015 - |
| Director | Roche, David John |
Whitby Porirua 5024 New Zealand |
05 Jun 2013 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Entity (NZ Limited Company) | Hm Trustee Services Limited Shareholder NZBN: 9429041671337 |
82 Willis Street Wellington 6011 New Zealand |
02 Apr 2015 - |
| Individual | Roche, John Patrick |
Paraparaumu Paraparaumu 5032 New Zealand |
02 Apr 2015 - |
David John Roche - Director
Appointment date: 05 Jun 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Mar 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jul 2019
John Patrick Roche - Director
Appointment date: 26 Jul 2013
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 29 May 2014
The Arbinger Institute 'down Under' Limited
191 Mazengarb Road
John Cosgrove & Associates Limited
191 Mazengarb Road
Dave & Iris Investments Limited
7 Otupoa Way
Melusina Nominees Limited
16 Otupoa Way
The Kapiti Gymnastic Club Incorporated
Kapiti Gymnastic Club (inc)
Kangaroo Limited
16 Ratanui Road
Ags Consulting Wellington Limited
14 Hadleigh Court
Dr Computer Services Limited
18 Wood Leigh
Grey Heads Limited
1b Trusham Court
Hbm It Limited
23 Holcombe Drive
Qa Right Limited
4 Rosewood Place
Sidestreet Consulting, Limited
23 Ratanui Road