Shortcuts

Westgate Printing Limited

Type: NZ Limited Company (Ltd)
9429038513497
NZBN
668465
Company Number
Registered
Company Status
65938480
GST Number
65938480
GST Number
No Abn Number
Australian Business Number
C161160
Industry classification code
Stationery, Paper, Printing
Industry classification description
C161110
Industry classification code
Commercial Printing
Industry classification description
C161150
Industry classification code
C161150 Screen Printing
Industry classification description
C161140
Industry classification code
Printing
Industry classification description
C161260
Industry classification code
Printing Trade Service
Industry classification description
Current address
4/42 Henderson Valley Road
Henderson
Auckland, New Zealand
Other address (Address for Records) used since 21 Aug 2009
4/42 Henderson Valley Road
Henderson
Auckland
Other address (Address For Share Register) used since 28 Aug 2009
Unit 2, 4 Laurenson Road
Hobsonville
Auckland 0618
New Zealand
Postal & office & delivery address used since 07 May 2019

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).

Addresses

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

Contact info
64 9 2186366
07 May 2019 Phone
mike@crystaline.co.nz
07 May 2019 nzbn-reserved-invoice-email-address-purpose
westgateprinting.co.nz
05 May 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 22822
Individual Lainchbury, Michael James West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 22822
Individual Lainchbury, Linda Ellen West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Penney, Angela Claire Swanson
Auckland
Directors

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

Nearby companies

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

Similar companies

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