Alfa Westcity Towing & Storage Limited, a registered company, was launched on 29 Oct 1997. 9429037971618 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Dorothy Ratcliffe - an active director whose contract began on 29 Oct 1997,
Mark Ratcliffe - an active director whose contract began on 29 Oct 1997,
Lance Milton Crane - an inactive director whose contract began on 15 Jun 1998 and was terminated on 22 Jun 2000.
Updated on 31 May 2025, our data contains detailed information about 1 address: 24 Paramount Drive, Henderson, Auckland, 0610 (type: registered, service).
Alfa Westcity Towing & Storage Limited had been using 360 School Road, Rd 4, Wellsford as their registered address until 01 Feb 2021.
Previous aliases used by this company, as we established at BizDb, included: from 29 Oct 1997 to 20 Dec 2010 they were named Westcity Towing & Salvage Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 24 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Records & shareregister address used from 25 Jul 2024
Address #5: 24 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Registered & service address used from 02 Aug 2024
Previous addresses
Address #1: 360 School Road, Rd 4, Wellsford, 0974 New Zealand
Registered & physical address used from 09 Nov 2020 to 01 Feb 2021
Address #2: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 17 Oct 2017 to 09 Nov 2020
Address #3: 24 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Registered address used from 06 Nov 2012 to 17 Oct 2017
Address #4: 24 Paramount Drive, Henderson, Auckland New Zealand
Physical address used from 03 Apr 2003 to 17 Oct 2017
Address #5: 24 Paramount Drive, Henderson, Auckland New Zealand
Registered address used from 03 Apr 2003 to 06 Nov 2012
Address #6: 14 The Concourse, Henderson, Auckland
Registered address used from 12 Apr 2000 to 03 Apr 2003
Address #7: 190 Lincoln Road, Henderson, Auckland
Physical address used from 15 Oct 1999 to 15 Oct 1999
Address #8: 19 The Concourse, Henderson, Auckland
Physical address used from 15 Oct 1999 to 03 Apr 2003
Address #9: 9 Southgate Place, Henderson, Auckland
Physical & registered address used from 15 Oct 1999 to 15 Oct 1999
Address #10: 19 The Concourse, Henderson, Auckland
Registered address used from 15 Oct 1999 to 12 Apr 2000
Address #11: 14 The Concourse, Henderson, Auckland
Physical & registered address used from 29 Jul 1998 to 15 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Ratcliffe, Dorothy |
Henderson Waitakere 0610 New Zealand |
29 Oct 1997 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Ratcliffe, Mark |
Henderson Waitakere 0610 New Zealand |
29 Oct 1997 - |
Dorothy Ratcliffe - Director
Appointment date: 29 Oct 1997
Address: Henderson, Waitakere, 0610 New Zealand
Address used since 26 Oct 2013
Mark Ratcliffe - Director
Appointment date: 29 Oct 1997
Address: Henderson, Waitakere, 0610 New Zealand
Address used since 04 Dec 2010
Lance Milton Crane - Director (Inactive)
Appointment date: 15 Jun 1998
Termination date: 22 Jun 2000
Address: Te Atatu South, Auckland,
Address used since 15 Jun 1998
Onewa Road Dentists Limited
Onewa Road Dentists, 226 Onewa Road
Heartland Link Limited
2/94 Birkenhead Ave
Indie Assessing Limited
129 Birkenhead Avenue
Mpl Trustee Services No.3 Limited
129 Birkenhead Avenue
Mpl Trustee Services No. 2 Limited
129 Birkenhead Avenue
Mpl Administration Services Limited
129 Birkenhead Avenue