General information

Alphacrucis Limited

Type: NZ Limited Company (Ltd)
9429033881331
New Zealand Business Number
1863110
Company Number
Registered
Company Status

Alphacrucis Limited (issued an NZBN of 9429033881331) was registered on 20 Sep 2006. 2 addresses are in use by the company: Level 1 Building 5, 15 Accent Drive East Tamaki, Auckland, 2014 (type: physical, registered). Level 2, 1 Wesley Street, Pukekohe had been their physical address, up to 10 Oct 2016. Alphacrucis Limited used more names, namely: Southern Cross College Nz Limited from 20 Sep 2006 to 21 Apr 2009. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 90 shares (90 per cent of shares), namely:
Alphacrucis University College Limited (an other) located at Parramatta, Nsw 2150, Australia. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (10 shares); it includes
Assemblies Of God In Nz Incorporated (an entity) - located at 126 Vincent Street, Auckland. The Businesscheck database was last updated on 17 Apr 2024.

Current address Type Used since
Level 1 Building 5, 15 Accent Drive East Tamaki, Auckland, 2014 Physical & registered & service 10 Oct 2016
Directors
Name and Address Role Period
Stephen Geoffrey Fogarty
Abbotsford, Nsw 2137,
Address used since 20 Sep 2006
Director 20 Sep 2006 - current
Gregorio Cortese
Wentworth Point, Nsw, 2127
Address used since 20 Oct 2020
St Clair, Sydney, Nsw, 2759
Address used since 23 Oct 2014
Director 04 Jul 2008 - current
Jonathan Edgar Joseph Young
New Plymouth, New Plymouth, 4310
Address used since 29 Jun 2015
Director 29 Jun 2015 - current
David Michael Perry
Oatlands, Nsw, 2117
Address used since 14 Sep 2015
Director 14 Sep 2015 - current
Sanjai Kandregula
West Harbour, Auckland, 0618
Address used since 18 Jul 2017
Director 18 Jul 2017 - current
Joseph Campbell Mcauley
Brookfield, Tauranga, 3110
Address used since 31 Mar 2020
Director 31 Mar 2020 - current
Darren Gammie
Maraetai, Auckland, 2018
Address used since 24 Jul 2023
Director 24 Jul 2023 - current
Augustine Samuel Sanjai Kandregula
West Harbour, Auckland, 0618
Address used since 18 Jul 2017
Director 18 Jul 2017 - 24 Jul 2023
Dennis William Acraman
Raureka, Hastings, 4120
Address used since 03 Nov 2014
Director 03 Nov 2014 - 31 Dec 2019
Peter Stanley Tate
Waverley, Dunedin, 9013
Address used since 29 Nov 2011
Director 29 Nov 2011 - 14 Sep 2015
Jacqueline Nancye Grey
Leichhardt, Nsw, 2040
Address used since 15 Aug 2011
Director 15 Aug 2011 - 29 Jun 2015
Stephen Douglas Allen
Sunnyvale, Waitakere, 0612
Address used since 22 Oct 2009
Director 20 Sep 2006 - 27 Jun 2014
Jacobus Zoutenbier
Mangere Bridge, Auckland, 2022
Address used since 01 Jan 2007
Director 01 Jan 2007 - 27 Jun 2014
Kenneth John Harrison
Conifer Grove, Papakura, 2112
Address used since 28 Nov 2007
Director 28 Nov 2007 - 29 Nov 2011
John Iuliano
Oxford Falls, Nsw 2086, Australia,
Address used since 01 Jan 2007
Director 01 Jan 2007 - 15 Aug 2011
Stephen Max Crouch
Glenhaven, Nsw 2156, Australia,
Address used since 01 Jan 2007
Director 01 Jan 2007 - 04 Jul 2008
Dennis William Acraman
Hastings,
Address used since 20 Sep 2006
Director 20 Sep 2006 - 28 Nov 2007
Delton Julian Gordon
Chester Hill, Nsw 2162, Australia,
Address used since 20 Sep 2006
Director 20 Sep 2006 - 31 Dec 2006
Mark Peter Hutchinson
Concord, Nsw 2137, Australia,
Address used since 20 Sep 2006
Director 20 Sep 2006 - 31 Dec 2006
Denis Wayne Humphreys
Palmerston North,
Address used since 20 Sep 2006
Director 20 Sep 2006 - 31 Dec 2006
Addresses
Previous address Type Period
Level 2, 1 Wesley Street, Pukekohe, 2120 Physical & registered 09 Oct 2013 - 10 Oct 2016
60 Rockfield Road, Penrose, Auckland Physical & registered 06 Oct 2009 - 09 Oct 2013
4/133 Central Park Drive, Lincoln North, Waitakere City, Auckland Physical & registered 20 Sep 2006 - 06 Oct 2009
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
06 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 90
Shareholder Name Address Period
Alphacrucis University College Limited
Other (Other)
Parramatta
Nsw 2150, Australia
20 Sep 2006 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Assemblies Of God In NZ Incorporated
Entity
126 Vincent Street
Auckland
20 Sep 2006 - current

Ultimate Holding Company
Effective Date 28 Aug 2022
Name Alphacrucis University College Limited
Type Other Incorporated Entity
Ultimate Holding Company Number 91524515
Country of origin AU
Address Parramatta
New South Wales 2150
Location
Companies nearby
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive