Shortcuts

New Alpha Innovation New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032801637
NZBN
2117042
Company Number
Registered
Company Status
Current address
66 Riverlea Road
Hillcrest
Hamilton 3216
New Zealand
Registered & physical & service address used since 11 Jun 2013
66 Riverlea Road
Hillcrest
Hamilton 3216
New Zealand
Office & postal & delivery address used since 02 Mar 2023
Level 3, 19 Knox Street
Hamilton 3144
New Zealand
Postal & office & delivery address used since 25 Mar 2024

New Alpha Innovation New Zealand Limited, a registered company, was registered on 17 Apr 2008. 9429032801637 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Daniel Jamie Wein - an active director whose contract began on 30 Jul 2021,
Chen Zhao - an active director whose contract began on 08 May 2024,
Fu Keung Lau - an inactive director whose contract began on 01 Dec 2020 and was terminated on 08 May 2024,
Wai Sang Dumas Chow - an inactive director whose contract began on 21 Apr 2023 and was terminated on 08 May 2024,
Norman Fung Man Wai - an inactive director whose contract began on 17 Apr 2008 and was terminated on 21 Apr 2023.
Updated on 09 Jun 2025, the BizDb data contains detailed information about 1 address: Level 3, Southbloc,, 19 Knox Street, Hamilton, 3244 (category: registered, service).
New Alpha Innovation New Zealand Limited had been using 66 Riveriea, Hillcrest, Hamilton as their registered address until 11 Jun 2013.
Old names used by this company, as we found at BizDb, included: from 30 Sep 2009 to 10 Jun 2019 they were named New A Innovation (New Zealand) Limited, from 17 Apr 2008 to 30 Sep 2009 they were named New A-Ikor (New Zealand) Limited.
A single entity owns all company shares (exactly 100 shares) - Bios Biotechnology Company Limited - located at 3244, 418 Des Voeux Road West,, Hong Kong.

Addresses

Other active addresses

Address #4: Level 3, 19 Knox Street, Hamilton, 3144 New Zealand

Registered & service address used from 04 Apr 2024

Address #5: Level 3, Southbloc,, 19 Knox Street, Hamilton, 3244 New Zealand

Registered & service address used from 19 Mar 2025

Previous addresses

Address #1: 66 Riveriea, Hillcrest, Hamilton New Zealand

Registered & physical address used from 29 Jul 2008 to 11 Jun 2013

Address #2: C/o Bell Gully, 171 Featherston Street, Wellington

Physical & registered address used from 17 Apr 2008 to 29 Jul 2008

Contact info
64 7 8562930
05 Mar 2019 Phone
maggie.lee@newbinnovation.com
Email
sumi.hui@newbetainnovation.com
11 Mar 2024 Email
maggie.lee@newbetainnovation.com
02 Mar 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Bios Biotechnology Company Limited 418 Des Voeux Road West,
Hong Kong

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Advantek O.t. Limited Wickhams Cay Ii, Road Town
Tortola, British Virgin Islands
VG1110
British Virgin Islands

Ultimate Holding Company

22 Mar 2018
Effective Date
Logtale Limited
Name
Companies
Type
686801
Ultimate Holding Company Number
VG
Country of origin
P.o. Box 957 Offshore Incorporations Ctr
Road Town
Tortola British Virgin Islands
Address
Directors

Daniel Jamie Wein - Director

Appointment date: 30 Jul 2021

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 01 Feb 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 30 Jul 2021


Chen Zhao - Director

Appointment date: 08 May 2024

Address: #25-01, Singapore, 259945 Singapore

Address used since 08 May 2024


Fu Keung Lau - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 08 May 2024

Address: Hong Kong, Hong Kong SAR China

Address used since 01 Jul 2021

Address: Block B, Dragon Court, 6 Dragon Terrace, Hong Kong SAR China

Address used since 01 Dec 2020


Wai Sang Dumas Chow - Director (Inactive)

Appointment date: 21 Apr 2023

Termination date: 08 May 2024

Address: Mid-levels, Hong Kong SAR China

Address used since 21 Apr 2023


Norman Fung Man Wai - Director (Inactive)

Appointment date: 17 Apr 2008

Termination date: 21 Apr 2023

Address: 8 Wang Hoi Road, Kowloon Bay, Kowloon, Hong Kong, China

Address used since 27 Oct 2016


Angela Lynn Aegerter - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 13 Jul 2021

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 01 Jun 2018


Jim Lam - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 01 Dec 2020

Address: 16 La Salle Road, Kowloon Tong, Kowloon, Hong Kong SAR China

Address used since 01 Apr 2020


Tak Cheong Au - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 01 Apr 2020

Address: 14 Hong On Street, Quarry Bay, Hong Kong, HKG Hong Kong SAR China

Address used since 01 Jan 2011


Nelson Nien-sheng Wang - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 01 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2016


Yaohui Wang - Director (Inactive)

Appointment date: 26 Oct 2015

Termination date: 01 Feb 2016

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 26 Oct 2015


Alexander Yu Chun Chow - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 31 Dec 2010

Address: 550 Victoria Road, Hong Kong, Hong Kong SAR China

Address used since 30 Jul 2010

Nearby companies

New Beta Innovation New Zealand Limited
66 Riverlea Road

Hamilton Musical Theatre Incorporated
C/o Riverlea Theatre & Arts Centre

Manu Forte Limited
67 Riverlea Road

Kitchen Culture Limited
67 Riverlea Road

Hamilton Playbox Repertory Society Incorporated
Riverlea Theatre

The Hudson Trust
3b Hudson Street