Shortcuts

Alpha Bop Limited

Type: NZ Limited Company (Ltd)
9429032487084
NZBN
2188696
Company Number
Registered
Company Status
Current address
Level 4, Bnz Building
354 Victoria Street
Hamilton 3240
New Zealand
Registered address used since 03 Jul 2019
76 Maui Street
Pukete
Hamilton 3200
New Zealand
Physical & service address used since 16 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 6000
Entity (NZ Limited Company) Alpha Interiors Limited
Shareholder NZBN: 9429032577693
192 Anglesea Street
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alpha Interiors Limited
Shareholder NZBN: 9429032577693
Company Number: 2169436
Entity Haere Ra Limited
Shareholder NZBN: 9429037587550
Company Number: 959100
Individual Morrison, Mark Graham R D 1
Hamilton
Individual Farley, Dwarne Krikitt Mt Maunganui
Entity Haere Ra Limited
Shareholder NZBN: 9429037587550
Company Number: 959100
Entity Alpha Holdings Limited
Shareholder NZBN: 9429037587550
Company Number: 959100
Entity Alpha Holdings Limited
Shareholder NZBN: 9429037587550
Company Number: 959100
Entity Alpha Interiors Limited
Shareholder NZBN: 9429032577693
Company Number: 2169436
Individual Armstrong, Frederick Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Alpha Interiors Limited
Name
Ltd
Type
2169436
Ultimate Holding Company Number
NZ
Country of origin
Level 4, B N Z Building
354 Victoria Street
Hamilton 3204
New Zealand
Address
Directors

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

Nearby companies

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