Shortcuts

Alphacrucis Limited

Type: NZ Limited Company (Ltd)
9429033881331
NZBN
1863110
Company Number
Registered
Company Status
Current address
Level 1 Building 5
15 Accent Drive East Tamaki
Auckland 2014
New Zealand
Physical & registered & service address used since 10 Oct 2016

Alphacrucis Limited was launched on 20 Sep 2006 and issued a business number of 9429033881331. The registered LTD company has been run by 20 directors: Stephen Geoffrey Fogarty - an active director whose contract started on 20 Sep 2006,
Gregorio Cortese - an active director whose contract started on 04 Jul 2008,
Jonathan Edgar Joseph Young - an active director whose contract started on 29 Jun 2015,
David Michael Perry - an active director whose contract started on 14 Sep 2015,
Sanjai Kandregula - an active director whose contract started on 18 Jul 2017.
As stated in BizDb's information (last updated on 17 Apr 2024), this company registered 1 address: Level 1 Building 5, 15 Accent Drive East Tamaki, Auckland, 2014 (types include: physical, registered).
Until 10 Oct 2016, Alphacrucis Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address.
BizDb found other names used by this company: from 20 Sep 2006 to 21 Apr 2009 they were named Southern Cross College Nz Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Alphacrucis University College Limited (an other) located at Parramatta, Nsw 2150, Australia.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Assemblies Of God In Nz Incorporated - located at 126 Vincent Street, Auckland.

Addresses

Previous addresses

Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 09 Oct 2013 to 10 Oct 2016

Address: 60 Rockfield Road, Penrose, Auckland New Zealand

Physical & registered address used from 06 Oct 2009 to 09 Oct 2013

Address: 4/133 Central Park Drive, Lincoln North, Waitakere City, Auckland

Physical & registered address used from 20 Sep 2006 to 06 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Other (Other) Alphacrucis University College Limited Parramatta
Nsw 2150, Australia

Australia
Shares Allocation #2 Number of Shares: 10
Entity Assemblies Of God In Nz Incorporated 126 Vincent Street
Auckland

Ultimate Holding Company

28 Aug 2022
Effective Date
Alphacrucis University College Limited
Name
Other Incorporated Entity
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Parramatta
New South Wales 2150
Australia
Address
Directors

Stephen Geoffrey Fogarty - Director

Appointment date: 20 Sep 2006

Address: Abbotsford, Nsw 2137, Australia

Address used since 20 Sep 2006


Gregorio Cortese - Director

Appointment date: 04 Jul 2008

Address: Wentworth Point, Nsw, 2127 Australia

Address used since 20 Oct 2020

Address: St Clair, Sydney, Nsw, 2759 Australia

Address used since 23 Oct 2014


Jonathan Edgar Joseph Young - Director

Appointment date: 29 Jun 2015

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 29 Jun 2015


David Michael Perry - Director

Appointment date: 14 Sep 2015

Address: Oatlands, Nsw, 2117 Australia

Address used since 14 Sep 2015


Sanjai Kandregula - Director

Appointment date: 18 Jul 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Jul 2017


Joseph Campbell Mcauley - Director

Appointment date: 31 Mar 2020

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 31 Mar 2020


Darren Gammie - Director

Appointment date: 24 Jul 2023

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 24 Jul 2023


Augustine Samuel Sanjai Kandregula - Director (Inactive)

Appointment date: 18 Jul 2017

Termination date: 24 Jul 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Jul 2017


Dennis William Acraman - Director (Inactive)

Appointment date: 03 Nov 2014

Termination date: 31 Dec 2019

Address: Raureka, Hastings, 4120 New Zealand

Address used since 03 Nov 2014


Peter Stanley Tate - Director (Inactive)

Appointment date: 29 Nov 2011

Termination date: 14 Sep 2015

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 29 Nov 2011


Jacqueline Nancye Grey - Director (Inactive)

Appointment date: 15 Aug 2011

Termination date: 29 Jun 2015

Address: Leichhardt, Nsw, 2040 Australia

Address used since 15 Aug 2011


Stephen Douglas Allen - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 27 Jun 2014

Address: Sunnyvale, Waitakere, 0612 New Zealand

Address used since 22 Oct 2009


Jacobus Zoutenbier - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 27 Jun 2014

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Jan 2007


Kenneth John Harrison - Director (Inactive)

Appointment date: 28 Nov 2007

Termination date: 29 Nov 2011

Address: Conifer Grove, Papakura, 2112 New Zealand

Address used since 28 Nov 2007


John Iuliano - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 15 Aug 2011

Address: Oxford Falls, Nsw 2086, Australia,

Address used since 01 Jan 2007


Stephen Max Crouch - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 04 Jul 2008

Address: Glenhaven, Nsw 2156, Australia,

Address used since 01 Jan 2007


Dennis William Acraman - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 28 Nov 2007

Address: Hastings,

Address used since 20 Sep 2006


Delton Julian Gordon - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 31 Dec 2006

Address: Chester Hill, Nsw 2162, Australia,

Address used since 20 Sep 2006


Mark Peter Hutchinson - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 31 Dec 2006

Address: Concord, Nsw 2137, Australia,

Address used since 20 Sep 2006


Denis Wayne Humphreys - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 31 Dec 2006

Address: Palmerston North,

Address used since 20 Sep 2006

Nearby companies

Duncansby Road Holdings Limited
5/15 Accent Drive

Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive

Ever Pine Investment Limited
Unit 8, 15 Accent Drive

Jcl Contractors Limited
1st Floor, Unit 5

Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside

Zeng Trustee Limited
1-15 Accent Drive