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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Other (Other) | Alphacrucis University College Limited |
Parramatta Nsw 2150, Australia Australia |
20 Sep 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity | Assemblies Of God In Nz Incorporated |
126 Vincent Street Auckland |
20 Sep 2006 - |
Ultimate Holding Company
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
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