Shortcuts

Alpha Consultants Limited

Type: NZ Limited Company (Ltd)
9429036545544
NZBN
1202131
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 11, Pwc Tower, Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Oct 2020
Pwc Tower
Level 11, 15 Customs Street West
Auckland 1010
New Zealand
Delivery & postal & office address used since 23 Jul 2021
Level 11, Pwc Tower, Customs Street West
Auckland 1010
New Zealand
Registered & service address used since 02 Aug 2024

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.

Addresses

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

Contact info
64 7 5790520
Phone
sui.chung@marsh.com
Email
david.davies@marsh.com
23 Jul 2021 nzbn-reserved-invoice-email-address-purpose
www.alphaconsultants.co.nz
05 May 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Marsh Limited
Shareholder NZBN: 9429040918792
15 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connor, Robin Wayne Tauranga
Tauranga
3110
New Zealand
Individual Bray, Maureen Winifred Tauriko
Tauranga
3110
New Zealand
Entity Jlt Holdings (nz) Limited
Shareholder NZBN: 9429032080216
Company Number: 114717
Tower Centre
45 Queen Street, Auckland

New Zealand
Entity Jlt Holdings (nz) Limited
Shareholder NZBN: 9429032080216
Company Number: 114717
Tower Centre
45 Queen Street, Auckland

New Zealand

Ultimate Holding Company

01 Apr 2019
Effective Date
Marsh & Mclennan Companies Inc
Name
Public Company
Type
1679424
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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