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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000 | |||
Individual | John Xanthopol |
Mt Wellington Auckland 1051 New Zealand |
19 Oct 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elspeth Helen Xanthopol |
Mt Wellington Auckland 1051 New Zealand |
24 Jun 2014 - 28 Feb 2016 |
Director | Elspeth Helen Xanthopol |
Mt Wellington Auckland 1051 New Zealand |
24 Jun 2014 - 28 Feb 2016 |
Individual | Graeme David Skelton |
Hamilton East |
31 May 2004 - 31 May 2004 |
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
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