Alphacrucis Limited (issued an NZBN of 9429033881331) was registered on 20 Sep 2006. 7 addresess are in use by the company: Po Box 12747, Penrose, Auckland, 1642 (type: postal, office). 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. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the classification the Australian Bureau of Statistics issued Alphacrucis Limited. The Businesscheck database was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1 Building 5, 15 Accent Drive East Tamaki, Auckland, 2014 | Registered & physical & service | 10 Oct 2016 |
| 60 Rockfield Road, Penrose, Auckland, 1061 | Registered & service & office & delivery | 22 Oct 2024 |
| Po Box 12747, Penrose, Auckland, 1642 | Postal | 22 Oct 2024 |
| 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 01 Nov 2024
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 |
|
Michael David Coe
Parkside, Timaru, 7910
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Darren Gammie
Maraetai, Auckland, 2018
Address used since 24 Jul 2023 |
Director | 24 Jul 2023 - 06 Dec 2024 |
|
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 |
|
Denis Wayne Humphreys
Palmerston North,
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 |
|
Delton Julian Gordon
Chester Hill, Nsw 2162, Australia,
Address used since 20 Sep 2006 |
Director | 20 Sep 2006 - 31 Dec 2006 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alphacrucis University College Limited Other (Other) |
Parramatta Nsw 2150, Australia |
20 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Assemblies Of God In NZ Incorporated Entity |
126 Vincent Street Auckland |
20 Sep 2006 - current |
| 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 |
![]() |
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 |
|
Ce 824134 Limited 5 Yarlside Place |
|
Target Training Centre Limited 21 Charles Street |
|
Podlance Group Limited 7th Floor Southern Cross Building |
|
Kalandra Education Group Limited 196 Charles Prevost Drive |
|
Otago International School Of Business Limited 15 Earl Richardson Avenue |
|
Otago Limited 15 Earl Richardson Avenue |