Westgate Printing Limited was incorporated on 19 Feb 1996 and issued an NZBN of 9429038513497. This registered LTD company has been supervised by 6 directors: Linda Ellen Lainchbury - an active director whose contract started on 01 Jul 2003,
Michael James Lainchbury - an active director whose contract started on 01 Jul 2003,
Angela Claire Penney - an inactive director whose contract started on 08 Aug 2001 and was terminated on 01 Jul 2003,
John Dennis Sprague - an inactive director whose contract started on 19 Feb 1996 and was terminated on 04 Jun 2002,
Lyall Alexander Lainchbury - an inactive director whose contract started on 18 Dec 1996 and was terminated on 08 Aug 2001.
As stated in BizDb's information (updated on 01 Apr 2024), this company registered 4 addresses: Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 (physical address),
Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 (registered address),
Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 (service address),
Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 (postal address) among others.
Up to 15 May 2019, Westgate Printing Limited had been using 4/42 Henderson Valley Rd, Henderson, Auckland as their registered address.
BizDb identified more names used by this company: from 10 Jun 2003 to 22 Nov 2016 they were called Alltab New Zealand Limited, from 19 Feb 1996 to 10 Jun 2003 they were called All-Kotes Limited.
A total of 45644 shares are issued to 2 groups (2 shareholders in total). In the first group, 22822 shares are held by 1 entity, namely:
Lainchbury, Michael James (an individual) located at West Harbour, Auckland postcode 0618.
The second group consists of 1 shareholder, holds 50% shares (exactly 22822 shares) and includes
Lainchbury, Linda Ellen - located at West Harbour, Auckland. Westgate Printing Limited has been categorised as "Stationery, paper, printing" (ANZSIC C161160).
Other active addresses
Address #4: Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 New Zealand
Physical & registered & service address used from 15 May 2019
Principal place of activity
Suite 4, 42 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 4/42 Henderson Valley Rd, Henderson, Auckland New Zealand
Registered address used from 28 Aug 2009 to 15 May 2019
Address #2: 4/42 Henderson Valley Road, Henderson, Auckland New Zealand
Physical address used from 28 Aug 2009 to 15 May 2019
Address #3: 18 Burnanston Court, Howick, Auckland
Physical address used from 26 May 2000 to 26 May 2000
Address #4: 18 Burnanston Court, Howick, Auckland
Registered address used from 26 May 2000 to 28 Aug 2009
Address #5: 18 Burnaston Court, Howick, Auckland
Physical address used from 26 May 2000 to 28 Aug 2009
Address #6: 27 Sandgate Avenue, Howick, Auckland
Registered address used from 23 May 2000 to 26 May 2000
Address #7: C/- Peter Jollands & Associates, Level, 5, Quay Tower, Cnr Customs Str & Albert, Str, Downtown, Auckland
Physical address used from 21 Apr 1999 to 21 Apr 1999
Address #8: 27 Sandgate Avenue, Howick, Auckland
Physical address used from 21 Apr 1999 to 26 May 2000
Address #9: C/- Peter Jollands & Associates, Level, 5, Quay Tower, Cnr Customs Str & Albert, Str, Downtown, Auckland
Registered address used from 21 Apr 1999 to 23 May 2000
Address #10: 3rd Floor, 45 Knights Road, Lower Hutt
Registered & physical address used from 02 Apr 1998 to 21 Apr 1999
Basic Financial info
Total number of Shares: 45644
Annual return filing month: May
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22822 | |||
Individual | Lainchbury, Michael James |
West Harbour Auckland 0618 New Zealand |
07 Sep 2004 - |
Shares Allocation #2 Number of Shares: 22822 | |||
Individual | Lainchbury, Linda Ellen |
West Harbour Auckland 0618 New Zealand |
07 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Penney, Angela Claire |
Swanson Auckland |
19 Feb 1996 - 07 Sep 2004 |
Linda Ellen Lainchbury - Director
Appointment date: 01 Jul 2003
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 13 May 2010
Michael James Lainchbury - Director
Appointment date: 01 Jul 2003
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 13 May 2010
Angela Claire Penney - Director (Inactive)
Appointment date: 08 Aug 2001
Termination date: 01 Jul 2003
Address: Swanson, Auckland,
Address used since 08 Aug 2001
John Dennis Sprague - Director (Inactive)
Appointment date: 19 Feb 1996
Termination date: 04 Jun 2002
Address: Kelston, Auckland,
Address used since 19 Feb 1996
Lyall Alexander Lainchbury - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 08 Aug 2001
Address: Henderson, Auckland,
Address used since 18 Dec 1996
Christopher David Adams - Director (Inactive)
Appointment date: 19 Feb 1996
Termination date: 17 Mar 1998
Address: Lower Hutt,
Address used since 19 Feb 1996
West City Heating Services Limited
42 Henderson Valley Road
Apz Automotive Limited
Suite 7, 42 Henderson Valley Road
Fgt Trading Limited
42c Henderson Valley Road
Premier Tapes Nz Limited
44d Henderson Valley Road
Govindji Limited
1 Keeling Road
Visser Investments Limited
42d Henderson Valley Road
Cartridge World New Lynn Limited
3077 Great North Road
My Canvas Limited
Stapleton & Co Accountants Limited
Paper And Ink Design Limited
30 Eastglen Road
Quality Paper (nz) Limited
5 Griffiths Pl, Te Atatu South
Rainbow Enterprises Limited
12 Stokes Avenue
Safeguard Business Systems N.z. Limited
16 Alexis Avenue