Shortcuts

Alpha Decor Limited

Type: NZ Limited Company (Ltd)
9429040429458
NZBN
101846
Company Number
Registered
Company Status
Current address
123a Apirana Avenue
Glen Innes
Auckland 1072
New Zealand
Physical address used since 26 Jun 2018
123a Apirana Avenue
Glen Innes
Auckland 1072
New Zealand
Registered address used since 29 Jun 2018

Alpha Decor Limited was launched on 19 Oct 1977 and issued an NZ business number of 9429040429458. This registered LTD company has been run by 2 directors: John Xanthopol - an active director whose contract started on 22 Apr 1991,
Elspeth Helen Xanthopol - an inactive director whose contract started on 28 Mar 2013 and was terminated on 21 Dec 2015.
As stated in BizDb's database (updated on 29 Oct 2020), the company filed 1 address: 123A Apirana Avenue, Glen Innes, Auckland, 1072 (types include: registered, physical).
Until 29 Jun 2018, Alpha Decor Limited had been using 250D Marua Road, Mount Wellington, Auckland as their registered address.
BizDb found old names used by the company: from 23 Feb 1990 to 15 Nov 2012 they were called The Great Food Kitchen Limited, from 19 Oct 1977 to 23 Feb 1990 they were called Woodland Industries Limited.
A total of 9000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 9000 shares are held by 1 entity, namely:
John Xanthopol (an individual) located at Mt Wellington, Auckland postcode 1051.

Addresses

Previous addresses

Address #1: 250d Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered address used from 27 Jun 2018 to 29 Jun 2018

Address #2: 123a Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand

Registered address used from 26 Jun 2018 to 27 Jun 2018

Address #3: 250d Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Physical address used from 02 May 2016 to 26 Jun 2018

Address #4: 250d Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered address used from 23 Mar 2016 to 26 Jun 2018

Address #5: Level 10, 203 Queen Street, Auckland New Zealand

Registered address used from 28 Oct 2006 to 23 Mar 2016

Address #6: Level 10, 203 Queen Street, Auckland New Zealand

Physical address used from 28 Oct 2006 to 02 May 2016

Address #7: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland

Registered & physical address used from 21 Mar 2005 to 28 Oct 2006

Address #8: Level 7 Sil House, 44-52 Wellesley Street, Auckland

Registered & physical address used from 25 Sep 2002 to 21 Mar 2005

Address #9: C/- Hargrave Accounting Limited, Level One, 3 Owens Road, Epsom

Physical address used from 16 Mar 2000 to 25 Sep 2002

Address #10: C/- Hargrave Accounting, 295 Remuera Road, Auckland 5

Registered address used from 16 Mar 2000 to 25 Sep 2002

Address #11: C/- Hargrave Accounting, 295 Remuera Road, Auckland

Physical address used from 16 Mar 2000 to 16 Mar 2000

Address #12: D B Hargrave, 295 Remuera Road, Auckland 5

Registered address used from 16 Apr 1997 to 16 Mar 2000

Address #13: 611 Great South Rd, Manukau

Registered address used from 24 Apr 1995 to 16 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: June

Annual return last filed: 18 Jun 2018


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9000
Individual John Xanthopol Mt Wellington
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elspeth Helen Xanthopol Mt Wellington
Auckland
1051
New Zealand
Director Elspeth Helen Xanthopol Mt Wellington
Auckland
1051
New Zealand
Individual Graeme David Skelton Hamilton East
Directors

John Xanthopol - Director

Appointment date: 22 Apr 1991

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 18 Jun 2018

Address: Mt Wellington, Auckland, 1051 New Zealand

Address used since 17 Apr 2013


Elspeth Helen Xanthopol - Director (Inactive)

Appointment date: 28 Mar 2013

Termination date: 21 Dec 2015

Address: Mt Wellington, Auckland, 1051 New Zealand

Address used since 28 Mar 2013

Nearby companies

Jay's Wine Limited
250g Marua Road

Body & Face Limited
Unit D, 248 Marua Road

Espresso Direct Limited
248 Marua Road

Magnolia Press Limited
250 / F Marua Rd,

Smart Sushi Wynyard Limited
246 Marua Road

Smart Food Services Limited
246 Marua Road