Alpha Bop Limited, a registered company, was started on 02 Dec 2008. 9429032487084 is the number it was issued. This company has been managed by 9 directors: Dwarne Krikitt Farley - an active director whose contract began on 01 Apr 2009,
Jason Anthony Derecourt - an active director whose contract began on 01 May 2018,
Joseph Leo Poland - an active director whose contract began on 05 Apr 2021,
Brent Richard Holmes - an inactive director whose contract began on 01 May 2018 and was terminated on 26 Mar 2021,
Paul Gregory Furniss - an inactive director whose contract began on 03 May 2011 and was terminated on 04 May 2018.
Updated on 26 May 2025, our database contains detailed information about 2 addresses the company registered, namely: 76 Maui Street, Pukete, Hamilton, 3200 (physical address),
76 Maui Street, Pukete, Hamilton, 3200 (service address),
Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3240 (registered address).
Alpha Bop Limited had been using Level 4, Bnz Building, 354 Victoria Street, Hamilton as their physical address until 16 Jun 2022.
A single entity owns all company shares (exactly 6000 shares) - Alpha Interiors Limited - located at 3200, 192 Anglesea Street, Hamilton.
Previous addresses
Address #1: Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3240 New Zealand
Physical address used from 03 Jul 2019 to 16 Jun 2022
Address #2: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3240 New Zealand
Registered & physical address used from 22 Aug 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 22 Aug 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 |
|---|---|---|---|
| Entity | Alpha Interiors Limited Shareholder NZBN: 9429032577693 Company Number: 2169436 |
02 Dec 2008 - 27 Jun 2010 | |
| Entity | Haere Ra Limited Shareholder NZBN: 9429037587550 Company Number: 959100 |
15 Jul 2009 - 15 Jul 2009 | |
| Individual | Morrison, Mark Graham |
R D 1 Hamilton |
15 Jul 2009 - 15 Jul 2009 |
| Individual | Farley, Dwarne Krikitt |
Mt Maunganui |
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 | |
| 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 Apr 2009
Address: Mount Maunganui, 3116 New Zealand
Address used since 11 Jun 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Mar 2016
Jason Anthony Derecourt - Director
Appointment date: 01 May 2018
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 01 May 2018
Joseph Leo Poland - Director
Appointment date: 05 Apr 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 05 Apr 2021
Brent Richard Holmes - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 26 Mar 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 May 2018
Paul Gregory Furniss - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 04 May 2018
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 10 Jun 2015
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
Frederick Armstrong - Director (Inactive)
Appointment date: 14 May 2010
Termination date: 03 May 2011
Address: R D 1, Hamilton 3281,
Address used since 14 May 2010
Alastair Ronald Druett - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 14 May 2010
Address: Horsham Downs, Hamilton,
Address used since 01 Jun 2009
Fred Armstrong - Director (Inactive)
Appointment date: 02 Dec 2008
Termination date: 02 Apr 2009
Address: Hamilton, New Zealand
Address used since 02 Dec 2008
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