Alphaxrt Limited, a registered company, was incorporated on 26 Mar 1997. 9429038119378 is the NZ business identifier it was issued. The company has been managed by 7 directors: Richard Patrick Neale - an active director whose contract started on 26 Mar 1997,
Carol Anne Campbell - an active director whose contract started on 01 Nov 2010,
Graeme David Edmond - an active director whose contract started on 31 Mar 2014,
Ross Gordon Mcconnell - an inactive director whose contract started on 03 Apr 2013 and was terminated on 31 Mar 2014,
Susan Lois Mckay - an inactive director whose contract started on 01 Nov 2010 and was terminated on 26 Nov 2012.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, physical).
Alphaxrt Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up until 21 Apr 2021.
Previous names used by this company, as we managed to find at BizDb, included: from 17 May 2002 to 03 Mar 2014 they were named Cms Alphatech Limited, from 11 Apr 1997 to 17 May 2002 they were named Alphatech International Limited and from 26 Mar 1997 to 11 Apr 1997 they were named Alphatech Industries Limited.
A total of 1800000 shares are issued to 5 shareholders (3 groups). The first group consists of 295000 shares (16.39 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 905000 shares (50.28 per cent). Finally the next share allotment (600000 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 08 Jul 2020 to 21 Apr 2021
Address: Level 1, 10 The Strand, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 24 May 2019 to 08 Jul 2020
Address: 10 The Promenade, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 17 Jan 2012 to 24 May 2019
Address: 10 The Promonade, Takapuna, Auckland New Zealand
Registered address used from 28 Oct 2000 to 17 Jan 2012
Address: 35 Scarborough Terrace, Parnell, Auckland
Registered address used from 28 Oct 2000 to 28 Oct 2000
Address: 35 Scarborough Terrace, Parnell, Auckland
Registered address used from 11 Apr 2000 to 28 Oct 2000
Address: 10 The Promanade, Takapuna, Auckland New Zealand
Physical address used from 26 Mar 1997 to 17 Jan 2012
Address: 35 Scarborough Terrace, Parnell, Auckland
Physical address used from 26 Mar 1997 to 26 Mar 1997
Basic Financial info
Total number of Shares: 1800000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 295000 | |||
Entity (NZ Limited Company) | Langwell Limited Shareholder NZBN: 9429030340800 |
Auckland Central Auckland 1010 New Zealand |
16 Apr 2013 - |
Shares Allocation #2 Number of Shares: 905000 | |||
Individual | Neale, Richard Patrick |
Castor Bay Auckland 0620 New Zealand |
26 Mar 1997 - |
Director | Campbell, Carol Anne |
Saint Heliers Auckland 1071 New Zealand |
19 Aug 2020 - |
Individual | Neale, Josephine Mary |
Castor Bay Auckland 0620 New Zealand |
26 Mar 1997 - |
Shares Allocation #3 Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Kinfolk No. 1 Limited Shareholder NZBN: 9429030421752 |
1 Wesley Street Pukekohe 2120 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Alphaxrt Limited Shareholder NZBN: 9429038119378 Company Number: 850923 |
26 Mar 1997 - 15 Mar 2005 | |
Individual | Tauber, David Andrew |
Remuera Auckland |
26 Mar 1997 - 22 Feb 2010 |
Individual | Asbury, David John |
Auckland New Zealand |
26 Mar 1997 - 19 Aug 2020 |
Individual | Asbury, David John |
Auckland New Zealand |
26 Mar 1997 - 19 Aug 2020 |
Individual | Mckay, Susan Lois |
Orewa 0931 Auckland New Zealand |
15 Mar 2005 - 24 Jan 2011 |
Individual | Campbell, Carol Anne |
St Heliers Auckland New Zealand |
01 Jun 2010 - 08 Dec 2017 |
Entity | Alphaxrt Limited Shareholder NZBN: 9429038119378 Company Number: 850923 |
26 Mar 1997 - 15 Mar 2005 |
Richard Patrick Neale - Director
Appointment date: 26 Mar 1997
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 16 Feb 2016
Carol Anne Campbell - Director
Appointment date: 01 Nov 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2010
Graeme David Edmond - Director
Appointment date: 31 Mar 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2014
Ross Gordon Mcconnell - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 31 Mar 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 Apr 2013
Susan Lois Mckay - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 26 Nov 2012
Address: Orewa, 0931 New Zealand
Address used since 01 Nov 2010
Nigel Attwood - Director (Inactive)
Appointment date: 19 Jul 2000
Termination date: 30 Nov 2007
Address: Castor Bay, Auckland,
Address used since 19 Jul 2000
Conway Andrew Bishop - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 19 Jul 2000
Address: Takapuna, Auckland,
Address used since 26 Mar 1997
Angel Investments Holding Limited
10b The Promenade
Best Wine Company Limited
164 Hurstmere Road
Plymouth Consulting And Publishing Co Limited
2 D Killarney St.
Portofino Takapuna Limited
156 Hurstmere Road
Think Wireless Limited
Apartment 5c, 6 The Promenade
Applause Communications Limited
5/177 Hurstmere Road