Alpha Consultants Limited, a registered company, was incorporated on 11 Apr 2002. 9429036545544 is the NZBN it was issued. This company has been supervised by 8 directors: Matthew Riddle - an active director whose contract started on 11 May 2015,
Anthony James Bridgman - an active director whose contract started on 02 Jan 2020,
Toni Jean Ferrier - an active director whose contract started on 24 Apr 2024,
Marcus Henry James Pearson - an inactive director whose contract started on 02 Jan 2020 and was terminated on 25 Jun 2021,
Allan Charles Morris - an inactive director whose contract started on 11 May 2015 and was terminated on 10 Dec 2019.
Updated on 01 Jun 2025, the BizDb data contains detailed information about 1 address: Level 11, Pwc Tower, Customs Street West, Auckland, 1010 (types include: registered, service).
Alpha Consultants Limited had been using Level 18, 151 Queen Street, Auckland as their registered address until 28 Oct 2020.
Old names for this company, as we managed to find at BizDb, included: from 11 Apr 2002 to 26 May 2017 they were called Alpha Consultants (2002) Limited.
A single entity owns all company shares (exactly 1000 shares) - Marsh Limited - located at 1010, 15 Customs Street West, Auckland.
Principal place of activity
Pwc Tower, Level 11, 15 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 18, 151 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 29 Jan 2020 to 28 Oct 2020
Address #2: L5, Tower Centre, 45 Queen Street, Auckland, 1141 New Zealand
Registered & physical address used from 19 May 2015 to 29 Jan 2020
Address #3: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 20 Sep 2013 to 19 May 2015
Address #4: Lellman Wearne Curragh Ltd, 78 First Avenue, Tauranga New Zealand
Registered & physical address used from 26 May 2008 to 20 Sep 2013
Address #5: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga
Registered & physical address used from 11 Apr 2002 to 26 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Marsh Limited Shareholder NZBN: 9429040918792 |
15 Customs Street West Auckland 1010 New Zealand |
21 Jan 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'connor, Robin Wayne |
Tauranga Tauranga 3110 New Zealand |
19 Nov 2003 - 08 May 2015 |
| Individual | Bray, Maureen Winifred |
Tauriko Tauranga 3110 New Zealand |
19 Nov 2003 - 08 May 2015 |
| Entity | Jlt Holdings (nz) Limited Shareholder NZBN: 9429032080216 Company Number: 114717 |
Tower Centre 45 Queen Street, Auckland New Zealand |
08 May 2015 - 21 Jan 2020 |
| Entity | Jlt Holdings (nz) Limited Shareholder NZBN: 9429032080216 Company Number: 114717 |
Tower Centre 45 Queen Street, Auckland New Zealand |
08 May 2015 - 21 Jan 2020 |
Ultimate Holding Company
Matthew Riddle - Director
Appointment date: 11 May 2015
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 04 Nov 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 May 2015
Anthony James Bridgman - Director
Appointment date: 02 Jan 2020
Address: Cambridge, Waikato, 3434 New Zealand
Address used since 19 Jun 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Dec 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Jan 2020
Toni Jean Ferrier - Director
Appointment date: 24 Apr 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Apr 2024
Marcus Henry James Pearson - Director (Inactive)
Appointment date: 02 Jan 2020
Termination date: 25 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Dec 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Jan 2020
Allan Charles Morris - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 10 Dec 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 11 May 2015
Leo Demer - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 31 Dec 2018
ASIC Name: Jardine Lloyd Thompson Pty Ltd
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 11 May 2015
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Nick Harris - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 21 Mar 2018
ASIC Name: Jardine Lloyd Thompson Pty Ltd
Address: Seaforth, Nsw, 2092 Australia
Address used since 11 May 2015
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Maureen Winifred Bray - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 23 Dec 2016
Address: Whakamarama, Tauranga, 3174 New Zealand
Address used since 14 Jan 2016
Bethlehem Pottery Club Incorporated
13 Bethlehem Road
Tony Han Optometrists Limited
7 Bethlehem Rd
Bexenterry Limited
6 Cherry Way
Total Chiropractic Limited
16 Bethlehem Road
Albert St Property Limited
Bethlehem Shopping Centre
Guang Zhou Bai Yun Limited
J10a Bethlethem Town Center