Alpha One Investments Limited was incorporated on 23 Jun 2015 and issued a number of 9429041818084. The registered LTD company has been supervised by 5 directors: Stephen Charles Riley - an active director whose contract started on 23 Jun 2015,
David Richard Buckley - an active director whose contract started on 23 Jun 2015,
Rodney Stuart Parkes - an active director whose contract started on 14 Jul 2015,
Peter William Stubbs - an inactive director whose contract started on 23 Jun 2015 and was terminated on 14 Oct 2020,
Grant David Stubbs - an inactive director whose contract started on 23 Jun 2015 and was terminated on 14 Oct 2020.
According to our database (last updated on 22 Mar 2024), this company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Up to 29 May 2017, Alpha One Investments Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Parkes, Elizabeth Anne (an individual) located at Tuamarina, Blenheim postcode 7273.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 150 shares) and includes
Buckley, Ann Michelle - located at Blenheim, Blenheim.
The next share allocation (600 shares, 60%) belongs to 1 entity, namely:
Hamersley, Leslie Carre, located at Rd 4, Blenheim (an individual). Alpha One Investments Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 05 Sep 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 23 Jun 2015 to 05 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Parkes, Elizabeth Anne |
Tuamarina Blenheim 7273 New Zealand |
14 Sep 2023 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Buckley, Ann Michelle |
Blenheim Blenheim 7201 New Zealand |
23 Jun 2015 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Hamersley, Leslie Carre |
Rd 4 Blenheim 7274 New Zealand |
23 Jun 2015 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Parkes, Rodney Stuart |
Tuamarina Blenheim 7273 New Zealand |
04 Sep 2015 - |
Shares Allocation #5 Number of Shares: 150 | |||
Director | Buckley, David Richard |
Blenheim Blenheim 7201 New Zealand |
23 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkes, Elizabeth Ann |
Tuamarina Blenheim 7273 New Zealand |
04 Sep 2015 - 14 Sep 2023 |
Individual | Stubbs, Peter William |
Blenheim Blenheim 7201 New Zealand |
23 Jun 2015 - 19 Jun 2019 |
Individual | Stubbs, Grant David |
Yelverton Blenheim 7201 New Zealand |
23 Jun 2015 - 03 Nov 2020 |
Individual | Stubbs, Jennifer Gaye |
Yelverton Blenheim 7201 New Zealand |
23 Jun 2015 - 03 Nov 2020 |
Director | Peter William Stubbs |
Blenheim Blenheim 7201 New Zealand |
23 Jun 2015 - 19 Jun 2019 |
Individual | Stubbs, Sandra Julie |
Blenheim Blenheim 7201 New Zealand |
23 Jun 2015 - 19 Jun 2019 |
Stephen Charles Riley - Director
Appointment date: 23 Jun 2015
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 23 Jun 2015
David Richard Buckley - Director
Appointment date: 23 Jun 2015
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 23 Jun 2015
Rodney Stuart Parkes - Director
Appointment date: 14 Jul 2015
Address: Tuamarina, Blenheim, 7273 New Zealand
Address used since 14 Jul 2015
Peter William Stubbs - Director (Inactive)
Appointment date: 23 Jun 2015
Termination date: 14 Oct 2020
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 23 Jun 2015
Grant David Stubbs - Director (Inactive)
Appointment date: 23 Jun 2015
Termination date: 14 Oct 2020
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 05 Mar 2019
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Jun 2015
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
89 Middle Renwick Road Limited
2 Alfred Street
Fernsfield Investments Limited
2 Alfred Street
Protea Holdings 2016 Limited
2 Alfred Street
Sharmand Limited
2 Alfred Street
Twistco Property Limited
2 Alfred Street
Zigzag Property (2013) Limited
2 Alfred Street