Alp Investment Corporation Limited was registered on 22 Mar 1991 and issued a number of 9429039120854. This registered LTD company has been run by 6 directors: Michael John Gannaway - an active director whose contract started on 01 Aug 1993,
Claes Herman Gibel - an active director whose contract started on 12 May 2003,
John David Mercer - an inactive director whose contract started on 09 Feb 2015 and was terminated on 02 Aug 2019,
Alan Jones - an inactive director whose contract started on 23 Nov 1992 and was terminated on 20 May 2003,
Peter Creighton - an inactive director whose contract started on 23 Nov 1992 and was terminated on 01 Aug 1993.
As stated in BizDb's database (updated on 10 Apr 2024), this company registered 1 address: 33 Clarence Street, Devonport, Auckland, 0624 (types include: registered, service).
Up to 13 Aug 2020, Alp Investment Corporation Limited had been using 11A Wynyard Street, Devonport, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Gannaway, Michael John (an individual) located at Devonport, Auckland postcode 0624.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Gibel, Claes Herman - located at Devonport, Auckland.
Previous addresses
Address #1: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 07 Sep 2016 to 13 Aug 2020
Address #2: 11a Wynyard Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 11 May 2005 to 07 Sep 2016
Address #3: Devonport Business Centre, 30 Victoria Road, Devonport, Auckland
Physical address used from 01 Jul 1997 to 11 May 2005
Address #4: 711 South Titirangi Road, Titirangi Road, Auckland
Registered address used from 28 Oct 1993 to 11 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gannaway, Michael John |
Devonport Auckland 0624 New Zealand |
22 Mar 1991 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gibel, Claes Herman |
Devonport Auckland 0624 New Zealand |
31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Alan |
Devonport Auckland |
22 Mar 1991 - 31 Aug 2005 |
Michael John Gannaway - Director
Appointment date: 01 Aug 1993
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 Aug 2016
Claes Herman Gibel - Director
Appointment date: 12 May 2003
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 May 2003
John David Mercer - Director (Inactive)
Appointment date: 09 Feb 2015
Termination date: 02 Aug 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 09 Feb 2015
Alan Jones - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 20 May 2003
Address: Devonport, Auckland,
Address used since 23 Nov 1992
Peter Creighton - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 01 Aug 1993
Address: Ponsonby, Auckland,
Address used since 23 Nov 1992
Peter John Korff - Director (Inactive)
Appointment date: 21 Mar 1991
Termination date: 23 Nov 1992
Address: Titirangi,
Address used since 21 Mar 1991
Voice Of The Children Limited
11d Wynyard Street
Richmond Anglaise Limited
11d Wynyard Street
Chapman Jones Law Limited
11d Wynyard Street
Foundation Group Limited
11a Wynyard Street
Schist Happens Limited
11a Wynyard Street
Ginger Group Limited
11a Wynyard Street