Aluminium Creations 2008 Limited, a registered company, was registered on 14 Dec 2005. 9429034379202 is the NZBN it was issued. The company has been supervised by 4 directors: Samuel Arbuckle - an active director whose contract started on 21 Nov 2024,
Jay Arbuckle - an active director whose contract started on 21 Nov 2024,
Tracey Arbuckle - an inactive director whose contract started on 14 Dec 2005 and was terminated on 14 Jan 2025,
Barry Keith Arbuckle - an inactive director whose contract started on 14 Dec 2005 and was terminated on 14 Jan 2025.
Updated on 28 May 2025, our data contains detailed information about 1 address: 10 Craig Place, Waiwhakaiho, New Plymouth, 4312 (type: registered, service).
Aluminium Creations 2008 Limited had been using 63 Eliot Street, New Plymouth, New Plymouth as their physical address until 10 Sep 2020.
Former names for the company, as we found at BizDb, included: from 14 Dec 2005 to 26 Feb 2008 they were called Junction Holdings (2005) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 63 Eliot Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 18 Sep 2019 to 10 Sep 2020
Address #2: 7 Cabernet Crescent, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 12 Sep 2013 to 18 Sep 2019
Address #3: 7-11 Cabernet Crescent, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 18 Sep 2012 to 12 Sep 2013
Address #4: 7-11 Cabernet Crescent, Westgate, Auckland, 0614 New Zealand
Physical & registered address used from 07 Oct 2011 to 18 Sep 2012
Address #5: Jones Accounting & Financial Services, 7-11 Cabernet Crescent, Westgate, Auckland New Zealand
Registered & physical address used from 14 Dec 2005 to 07 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Arbuckle, Jay |
Inglewood Inglewood 4330 New Zealand |
22 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Arbuckle, Samuel |
Rd 32 Hawera 4682 New Zealand |
22 Jan 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Arbuckle, Tracey |
New Plymouth New Zealand |
14 Dec 2005 - 22 Jan 2025 |
| Individual | Arbuckle, Barry Keith |
New Plymouth New Zealand |
14 Dec 2005 - 22 Jan 2025 |
Samuel Arbuckle - Director
Appointment date: 21 Nov 2024
Address: Rd 32, Hawera, 4682 New Zealand
Address used since 21 Nov 2024
Jay Arbuckle - Director
Appointment date: 21 Nov 2024
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 21 Nov 2024
Tracey Arbuckle - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 14 Jan 2025
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 13 Mar 2009
Barry Keith Arbuckle - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 14 Jan 2025
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 13 Mar 2009
Macviet Limited
10 Cellar Court
West Euro Auto Limited
10 Cellar Court
Nicks Auto Enterprise Limited
10 Cellar Court
Ecc Holdings Limited
1 Pinot Lane
Waeq Lease Limited
5c Pinot Lane
New York South Limited
5c Pinot Lane