Alpha Corporation Limited, a registered company, was started on 20 Dec 1985. 9429039780812 is the number it was issued. The company has been run by 8 directors: Raymond James Barry Clevely - an active director whose contract began on 12 Nov 1991,
Alastair John Mansell - an active director whose contract began on 12 Nov 1991,
Richard Harold Cathie - an active director whose contract began on 12 Nov 1991,
Richard Paul Mansell - an active director whose contract began on 30 Oct 1992,
Takiri Cotterill - an active director whose contract began on 24 Apr 2015.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Coastlands Building, Main Road, Paraparaumu (category: registered, physical).
Alpha Corporation Limited had been using 3Rd Floor, Fletcher Challenge House, 87-91 The Terrace, Wellington as their registered address up to 11 Nov 1993.
A total of 16657692 shares are allotted to 8 shareholders (8 groups). The first group includes 533297 shares (3.2%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 615257 shares (3.69%). Finally we have the third share allotment (650266 shares 3.9%) made up of 1 entity.
Previous addresses
Address #1: 3rd Floor, Fletcher Challenge House, 87-91 The Terrace, Wellington
Registered address used from 10 Nov 1993 to 11 Nov 1993
Address #2: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 16657692
Annual return filing month: November
Financial report filing month: July
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 533297 | |||
Entity (NZ Limited Company) | Paraparaumu Finance Corpn Limited Shareholder NZBN: 9429040945880 |
150 Ri Paraparaumu 5032 New Zealand |
03 May 2022 - |
Shares Allocation #2 Number of Shares: 615257 | |||
Entity (NZ Limited Company) | Global Management & Investment Limited Shareholder NZBN: 9429040873664 |
Coastlands Building Amohia Street Paraparaumu |
20 Dec 1985 - |
Shares Allocation #4 Number of Shares: 650266 | |||
Other (Other) | A J Mansell Family Trust |
Paraparaumu Paraparaumu 5032 New Zealand |
03 May 2022 - |
Shares Allocation #5 Number of Shares: 670265 | |||
Other (Other) | R & Y Mansell Family Trust |
Waikanae Waikanae 5036 New Zealand |
03 May 2022 - |
Shares Allocation #6 Number of Shares: 7700995 | |||
Other (Other) | Lisson Trust |
Paraparaumu Paraparaumu 5032 New Zealand |
03 May 2022 - |
Shares Allocation #7 Number of Shares: 312294 | |||
Individual | Erskine, P |
43 Eatwell Avenue Paraparaumu Beach 5032 New Zealand |
20 Dec 1985 - |
Shares Allocation #9 Number of Shares: 1707320 | |||
Other (Other) | Te Moana Enterprises Ltd |
Paraparaumu |
20 Dec 1985 - |
Shares Allocation #10 Number of Shares: 1000000 | |||
Other (Other) | Ngahina Trust |
P O Box 23 Pauanui |
20 Dec 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mansell, M R |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Individual | Mansell, M R |
Waikanae Waikanae 5036 New Zealand |
20 Dec 1985 - 03 May 2022 |
Individual | Mansell, B |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Individual | Mansell, M R |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Individual | Spackman, B |
Parklands Waikanae |
20 Dec 1985 - 03 May 2022 |
Individual | Mansell, B |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Individual | Mansell, B |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Individual | Mansell, M R |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Individual | Mansell, M R |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Individual | Parata, M |
Naenae Lower Hutt |
20 Dec 1985 - 03 May 2022 |
Individual | Thompson, Gwf |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Individual | Thompson, G W F |
Paraparaumu |
20 Dec 1985 - 03 May 2022 |
Raymond James Barry Clevely - Director
Appointment date: 12 Nov 1991
Address: 112 Parata Street, Waikanae, 5036 New Zealand
Address used since 01 Jul 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 17 Dec 2019
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 29 May 2016
Alastair John Mansell - Director
Appointment date: 12 Nov 1991
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Dec 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 May 2018
Richard Harold Cathie - Director
Appointment date: 12 Nov 1991
Address: 214 Oriental Parade, Wellington, 6011 New Zealand
Address used since 18 Nov 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 18 Nov 2011
Richard Paul Mansell - Director
Appointment date: 30 Oct 1992
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 06 Mar 2015
Takiri Cotterill - Director
Appointment date: 24 Apr 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 24 Apr 2015
Poiria Erskine - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 13 Feb 2015
Address: Paraparaumu, 5032 New Zealand
Address used since 31 May 1996
Bruce Mansell - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 15 Jan 2013
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 29 Jun 2010
Tutini Matiu Love - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 26 Mar 1996
Address: Lower Hutt,
Address used since 12 Nov 1991
Electrical Enterprises Limited
Coastlands Bldg
G & K Smith Automotive Limited
Coastlands Shoppingtown
Mediterranean Food Warehouse Kapiti Limited
Shop 901, Coastlands Shopping Centre
Ngahina Developments Limited
Coastlands Shopping Town
Te Moana Enterprises Limited
Coastlands Bldg
Vehicle Sales & Finance Limited
169 Rimu Road