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:
Kulpe, Fabian Tane (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
Mackenzie, Alison Jean (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 19 Mar 2024.
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 |
---|---|---|
Kulpe, Fabian Tane Director |
Halswell Christchurch 8025 |
27 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackenzie, Alison Jean 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 |