Alpha One Investments Limited (issued a New Zealand Business Number of 9429041818084) was registered on 23 Jun 2015. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim, Blenheim had been their registered address, until 29 May 2017. 1000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 50 shares (5 per cent of shares), namely:
Parkes, Elizabeth Anne (an individual) located at Tuamarina, Blenheim postcode 7273. As far as the second group is concerned, a total of 1 shareholder holds 15 per cent of all shares (exactly 150 shares); it includes
Buckley, Ann Michelle (an individual) - located at Blenheim, Blenheim. The 3rd group of shareholders, share allocation (600 shares, 60%) belongs to 1 entity, namely:
Hamersley, Leslie Carre, located at Rd 4, Blenheim (an individual). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Alpha One Investments Limited. The Businesscheck information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Stephen Charles Riley
Rd 4, Blenheim, 7274
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - current |
David Richard Buckley
Blenheim, Blenheim, 7201
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - current |
Rodney Stuart Parkes
Tuamarina, Blenheim, 7273
Address used since 14 Jul 2015 |
Director | 14 Jul 2015 - current |
Peter William Stubbs
Blenheim, Blenheim, 7201
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - 14 Oct 2020 |
Grant David Stubbs
Yelverton, Blenheim, 7201
Address used since 05 Mar 2019
Springlands, Blenheim, 7201
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - 14 Oct 2020 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 05 Sep 2016 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 23 Jun 2015 - 05 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Parkes, Elizabeth Anne Individual |
Tuamarina Blenheim 7273 |
14 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Ann Michelle Individual |
Blenheim Blenheim 7201 |
23 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamersley, Leslie Carre Individual |
Rd 4 Blenheim 7274 |
23 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkes, Rodney Stuart Individual |
Tuamarina Blenheim 7273 |
04 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, David Richard Director |
Blenheim Blenheim 7201 |
23 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkes, Elizabeth Ann Individual |
Tuamarina Blenheim 7273 |
04 Sep 2015 - 14 Sep 2023 |
Stubbs, Peter William Individual |
Blenheim Blenheim 7201 |
23 Jun 2015 - 19 Jun 2019 |
Stubbs, Grant David Individual |
Yelverton Blenheim 7201 |
23 Jun 2015 - 03 Nov 2020 |
Stubbs, Jennifer Gaye Individual |
Yelverton Blenheim 7201 |
23 Jun 2015 - 03 Nov 2020 |
Peter William Stubbs Director |
Blenheim Blenheim 7201 |
23 Jun 2015 - 19 Jun 2019 |
Stubbs, Sandra Julie Individual |
Blenheim Blenheim 7201 |
23 Jun 2015 - 19 Jun 2019 |
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 |
Sharmand Limited 2 Alfred Street |
Zigzag Property (2013) 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 |
Marlborough Investments Limited 2 Alfred Street |