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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79200 | |||
Individual | Johns, Michelle Ann |
Fairfield Lower Hutt 5011 New Zealand |
15 Nov 2022 - |
Individual | Ferguson, Nicola Kay |
Upper Hutt 5372 New Zealand |
02 Mar 2021 - |
Individual | Ferguson, Raymond Ian |
Upper Hutt 5372 New Zealand |
16 Sep 2009 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Ferguson, Raymond Ian |
Upper Hutt 5372 New Zealand |
16 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Ian Wyvern |
Maymorn Upper Hutt 5018 New Zealand |
02 Mar 2021 - 15 Nov 2022 |
Individual | Ferguson, Ian Wyvern |
Maymorn Upper Hutt 5018 New Zealand |
02 Mar 2021 - 15 Nov 2022 |
Individual | Ferguson, Ian Wyvern |
Maymorn Upper Hutt 5018 New Zealand |
02 Mar 2021 - 15 Nov 2022 |
Individual | Ferguson, Ian Wyvern |
Maymorn Upper Hutt 5018 New Zealand |
20 Jun 1996 - 03 Feb 2016 |
Individual | Cunningham, Paul Arthur |
Paremata Porirua 5024 New Zealand |
20 Jun 1996 - 21 Dec 2021 |
Individual | Cunningham, Paul Arthur |
Paremata Porirua 5024 New Zealand |
20 Jun 1996 - 21 Dec 2021 |
Individual | Cunningham, Paul Arthur |
Paremata Porirua 5024 New Zealand |
20 Jun 1996 - 21 Dec 2021 |
Individual | Cunningham, Laura Swee Lin |
Paremata Porirua 5024 New Zealand |
02 Mar 2021 - 21 Dec 2021 |
Individual | Coster, Lois |
Stokes Valley Lower Hutt |
20 Jun 1996 - 16 Sep 2009 |
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
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