Shortcuts

Westview Aluminium Limited

Type: NZ Limited Company (Ltd)
9429038296598
NZBN
813926
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
23 Montgomery Crescent
Clouston Park
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 12 Feb 2016
Po Box 40690
Upper Hutt
Upper Hutt 5140
New Zealand
Postal & invoice address used since 12 Jun 2019
23 Montgomery Crescent
Clouston Park
Upper Hutt 5018
New Zealand
Office & delivery address used since 12 Jun 2019

Westview Aluminium Limited, a registered company, was started on 20 Jun 1996. 9429038296598 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Raymond Ian Ferguson - an active director whose contract started on 05 Oct 2009,
Paul Arthur Cunningham - an inactive director whose contract started on 20 Jun 1996 and was terminated on 21 Dec 2021,
Ian Wyvern Ferguson - an inactive director whose contract started on 20 Jun 1996 and was terminated on 23 Dec 2015,
Lois Coster - an inactive director whose contract started on 20 Jun 1996 and was terminated on 10 Nov 2009.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 40690, Upper Hutt, Upper Hutt, 5140 (types include: postal, office).
Westview Aluminium Limited had been using 11 Rural View Way, Maymorn, Upper Hutt as their physical address until 12 Feb 2016.
A total of 80000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 79200 shares (99 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 800 shares (1 per cent).

Addresses

Principal place of activity

23 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: 11 Rural View Way, Maymorn, Upper Hutt, 5018 New Zealand

Physical & registered address used from 24 Jun 2011 to 12 Feb 2016

Address #2: 21 Kingsley Street, Stokes Valley, Lower Hutt New Zealand

Registered address used from 12 Apr 2000 to 24 Jun 2011

Address #3: 21 Kingsley Street, Stokes Valley, Lower Hutt

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #4: 21 Kingsley Street, Stokes Valley, Lower Hutt New Zealand

Physical address used from 20 Jun 1996 to 24 Jun 2011

Contact info
64 04 5264400
12 Jun 2019 Phone
admin@westviewaluminium.co.nz
12 Jun 2019 Email
www.westviewaluminium.co.nz
12 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 79200
Individual Johns, Michelle Ann Fairfield
Lower Hutt
5011
New Zealand
Individual Ferguson, Nicola Kay Upper Hutt
5372
New Zealand
Individual Ferguson, Raymond Ian Upper Hutt
5372
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Ferguson, Raymond Ian Upper Hutt
5372
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferguson, Ian Wyvern Maymorn
Upper Hutt
5018
New Zealand
Individual Ferguson, Ian Wyvern Maymorn
Upper Hutt
5018
New Zealand
Individual Ferguson, Ian Wyvern Maymorn
Upper Hutt
5018
New Zealand
Individual Ferguson, Ian Wyvern Maymorn
Upper Hutt
5018
New Zealand
Individual Cunningham, Paul Arthur Paremata
Porirua
5024
New Zealand
Individual Cunningham, Paul Arthur Paremata
Porirua
5024
New Zealand
Individual Cunningham, Paul Arthur Paremata
Porirua
5024
New Zealand
Individual Cunningham, Laura Swee Lin Paremata
Porirua
5024
New Zealand
Individual Coster, Lois Stokes Valley
Lower Hutt
Directors

Raymond Ian Ferguson - Director

Appointment date: 05 Oct 2009

Address: Upper Hutt, 5372 New Zealand

Address used since 15 Apr 2022

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 05 Oct 2009


Paul Arthur Cunningham - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 21 Dec 2021

Address: Paremata, Porirua, 5024 New Zealand

Address used since 02 Jun 2015


Ian Wyvern Ferguson - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 23 Dec 2015

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 16 Jun 2011


Lois Coster - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 10 Nov 2009

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 20 Jun 1996

Nearby companies

Select Investments Limited
25 Montgomery Crescent

Select 2009 Limited
25 Montgomery Cresent

Chocolate Chippie Construction Limited
21 Montgomery Crescent

Graham Berry Race Cars Limited
29 Montgomery Cresent

Collins Electrical Limited
31 Montgomery Crescent

Melrose & Mundell Company Limited
32 Montgomery Crescent