Alpha Waikato Limited, a registered company, was incorporated on 02 Dec 2008. 9429032458688 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Dwarne Krikitt Farley - an active director whose contract started on 01 May 2018,
Clayton Peter Nelson - an active director whose contract started on 01 May 2018,
Donovan Robert Hobbs - an active director whose contract started on 30 Oct 2024,
Paul Gregory Furniss - an inactive director whose contract started on 01 May 2018 and was terminated on 30 Oct 2024,
Mark Graham Morrison - an inactive director whose contract started on 02 Dec 2008 and was terminated on 01 May 2018.
Updated on 06 May 2025, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (registered address),
76 Maui Street, Pukete, Hamilton, 3200 (physical address),
76 Maui Street, Pukete, Hamilton, 3200 (service address),
Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 (registered address) among others.
Alpha Waikato Limited had been using Level 4, Bnz Building, 354 Victoria Street, Hamilton as their physical address up to 23 Jul 2021.
A single entity controls all company shares (exactly 6000 shares) - Alpha Interiors Limited - located at 3204, 192 Anglesea Street, Hamilton.
Previous addresses
Address #1: Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Physical address used from 03 Jul 2019 to 23 Jul 2021
Address #2: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 15 May 2013 to 03 Jul 2019
Address #3: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Registered & physical address used from 15 Jul 2009 to 15 May 2013
Address #4: Pricewaterhousecoopers, Cnr Bryce And Anglesea Streets, Hamilton
Physical & registered address used from 02 Dec 2008 to 15 Jul 2009
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 6000 | |||
| Entity (NZ Limited Company) | Alpha Interiors Limited Shareholder NZBN: 9429032577693 |
192 Anglesea Street Hamilton 3204 New Zealand |
29 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Druett, Alastair Ronald |
Horsham Downs Hamilton |
15 Jul 2009 - 15 Jul 2009 |
| Individual | Foley, Carolyn Ellen |
Hamilton |
15 Jul 2009 - 15 Jul 2009 |
| Individual | Allan, Claire |
Hamilton |
15 Jul 2009 - 15 Jul 2009 |
| Individual | Park, Nigel |
Hamilton |
15 Jul 2009 - 15 Jul 2009 |
| Individual | Morrison, Mark Graham |
R D 1 Hamilton |
15 Jul 2009 - 15 Jul 2009 |
| Entity | Haere Ra Limited Shareholder NZBN: 9429037587550 Company Number: 959100 |
15 Jul 2009 - 15 Jul 2009 | |
| Entity | Alpha Interiors Limited Shareholder NZBN: 9429032577693 Company Number: 2169436 |
02 Dec 2008 - 27 Jun 2010 | |
| Individual | Foley, Aron Alfred |
Hamilton |
15 Jul 2009 - 15 Jul 2009 |
| Entity | Haere Ra Limited Shareholder NZBN: 9429037587550 Company Number: 959100 |
15 Jul 2009 - 15 Jul 2009 | |
| Entity | Alpha Holdings Limited Shareholder NZBN: 9429037587550 Company Number: 959100 |
15 Jul 2009 - 15 Jul 2009 | |
| Individual | Allan, Richard John |
Hamilton |
15 Jul 2009 - 15 Jul 2009 |
| Entity | Alpha Holdings Limited Shareholder NZBN: 9429037587550 Company Number: 959100 |
15 Jul 2009 - 15 Jul 2009 | |
| Entity | Alpha Interiors Limited Shareholder NZBN: 9429032577693 Company Number: 2169436 |
02 Dec 2008 - 27 Jun 2010 | |
| Individual | Armstrong, Frederick |
Hamilton |
15 Jul 2009 - 15 Jul 2009 |
Ultimate Holding Company
Dwarne Krikitt Farley - Director
Appointment date: 01 May 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 May 2018
Clayton Peter Nelson - Director
Appointment date: 01 May 2018
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Jun 2020
Address: Fitzroy, Hamilton, 3206 New Zealand
Address used since 01 May 2018
Donovan Robert Hobbs - Director
Appointment date: 30 Oct 2024
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 30 Oct 2024
Paul Gregory Furniss - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 30 Oct 2024
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 01 May 2018
Mark Graham Morrison - Director (Inactive)
Appointment date: 02 Dec 2008
Termination date: 01 May 2018
Address: Horsham Downs, Hamilton, 3281 New Zealand
Address used since 07 Apr 2016
Fred Armstrong - Director (Inactive)
Appointment date: 02 Dec 2008
Termination date: 01 May 2018
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 23 Jun 2010
Graham Keith Snashall - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 29 Sep 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 19 Dec 2013
Alastair Ronald Druett - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 02 Jul 2010
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 23 Jun 2010
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Global Veterinary Services Limited
Level 4, B N Z Building
The Rotoart Charitable Trust
C/o Forsyth Barr
Masse Incorporated
Staples Rodway