Alfa Enterprises Limited (issued a business number of 9429041251737) was started on 27 May 2014. 4 addresses are in use by the company: 8 Lady Nugent Lane, Halswell, Christchurch, 8025 (type: postal, office). 16 Dunn Street, Somerfield, Christchurch had been their registered address, up to 07 Aug 2017. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Mackenzie, Alison Jean (a director) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Kulpe, Fabian Tane (a director) - located at Halswell, Christchurch. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued to Alfa Enterprises Limited. The Businesscheck information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Lady Nugent Lane, Halswell, Christchurch, 8025 | Registered & physical & service | 07 Aug 2017 |
| 8 Lady Nugent Lane, Halswell, Christchurch, 8025 | Postal & office | 03 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Alison Jean Kulpe
Halswell, Christchurch, 8025
Address used since 01 May 2015 |
Director | 27 May 2014 - current |
|
Fabian Tane Kulpe
Halswell, Christchurch, 8025
Address used since 01 May 2015
Somerfield, Christchurch, 8024
Address used since 01 May 2015 |
Director | 27 May 2014 - current |
|
Alison Jean Mackenzie
Halswell, Christchurch, 8025
Address used since 01 May 2015
Somerfield, Christchurch, 8024
Address used since 01 May 2015 |
Director | 27 May 2014 - current |
| 8 Lady Nugent Lane , Halswell , Christchurch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| 16 Dunn Street, Somerfield, Christchurch, 8024 | Registered & physical | 19 Aug 2015 - 07 Aug 2017 |
| 10b Thornlea Place, Halswell, Christchurch, 8025 | Physical & registered | 27 May 2014 - 19 Aug 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Alison Jean Director |
Halswell Christchurch 8025 |
27 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kulpe, Fabian Tane Director |
Halswell Christchurch 8025 |
27 May 2014 - current |
![]() |
M & M Distributors Limited 9 Marsack Crescent |
![]() |
Fairy Season Limited 3 John Olliver Terrace |
![]() |
Sunny Sunny Limited 2a Elmslie Grove |
![]() |
Streets Ahead Property Management Limited 6 Elmslie Grove |
![]() |
Gr & Pa Holdings Limited 18 William Brittan Avenue |
![]() |
Machines 4 Wood Limited 18 William Brittan Avenue |
|
Birss Holdings Limited 56 Bibiana Street |
|
Rmh Holdings Limited 46 Fern Drive |
|
Joshua Holdings Limited 14 Euphrasie Drive |
|
Sunland International Limited 13 Calverton Place |
|
S A G Wanaka Investments Limited 83 Penruddock Rise |
|
Lilley Moskovis Enterprises Limited 11 Woodside Common |