Alpha Brave Limited, a registered company, was started on 17 Jun 2015. 9429041802762 is the NZBN it was issued. "Fitness centre" (ANZSIC R911110) is how the company was categorised. This company has been supervised by 2 directors: Rosemarie Anne Mcauslin - an active director whose contract started on 17 Jun 2015,
Nicole Michelle Carson - an inactive director whose contract started on 17 Jun 2015 and was terminated on 31 May 2019.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 2/26 Garnett Avenue, Forest Lake, Hamilton, New Zealand, Waikato, Hamilton, 3200 (types include: shareregister, postal).
One entity owns all company shares (exactly 100 shares) - Mcauslin, Rosemarie Anne - located at 3200, Hamilton Central, Hamilton.
Other active addresses
Address #4: 2/26 Garnett Avenue, Forest Lake, Hamilton, New Zealand, Waikato, Hamilton, 3200 New Zealand
Shareregister address used from 04 Jul 2023
Principal place of activity
6a Cardrona Road, Beerescourt, Hamilton, 3200 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mcauslin, Rosemarie Anne |
Hamilton Central Hamilton 3204 New Zealand |
17 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carson, Nicole Michelle |
Claudelands Hamilton 3214 New Zealand |
17 Jun 2015 - 31 May 2019 |
Rosemarie Anne Mcauslin - Director
Appointment date: 17 Jun 2015
Address: Waikato, Hamilton, 3200 New Zealand
Address used since 04 Jul 2023
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 29 Jun 2021
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 30 Jun 2016
Nicole Michelle Carson - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 31 May 2019
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 09 Aug 2017
Performance Car Specialists Limited
453 Anglesea Street
Mayall Trustees Limited
450 Anglesea Street
Basecorp Finance Limited
450 Anglesea Street
Mega Optics Limited
456 Anglesea Street
Community Law Waikato Trust
First Floor, A M I Insurance Building
Family Violence Technical Assistance Trust
135 London Street
Ff (mount Maunganui) Limited
711 Victoria Street
First Place Fitness Club Limited
C/-staples Rodway Waikato Ltd, Wel
Flex Fitness Morrinsville Limited
867 Victoria Street
High Above Limited
128 Rostrevor Street
Ironhouse Gym Limited
128 Rostrevor Street
Physiques Fitness Centre (2013) Limited
867 Victoria Street