Shortcuts

Aluminium City Limited

Type: NZ Limited Company (Ltd)
9429039309358
NZBN
438515
Company Number
Registered
Company Status
Current address
170 Station Road
Penrose
Auckland New Zealand
Registered address used since 27 May 1994
170 Station Road
Penrose
Auckland New Zealand
Physical & service address used since 30 Jun 1997

Aluminium City Limited, a registered company, was incorporated on 15 Aug 1989. 9429039309358 is the NZ business identifier it was issued. The company has been run by 4 directors: Michael Ian Marshall - an active director whose contract started on 01 May 1992,
Victoria Jane Marshall - an inactive director whose contract started on 01 May 1992 and was terminated on 16 Mar 1993,
Ruth Pamela Mcwatt - an inactive director whose contract started on 20 May 1992 and was terminated on 20 Nov 1992,
Arthur Lewis Mcwatt - an inactive director whose contract started on 20 May 1992 and was terminated on 31 May 1992.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 170 Station Road, Penrose, Auckland (category: physical, service).
Aluminium City Limited had been using Kennedy Tudehope Railey & Martin, 48/52 Wyndham St, Auckland as their registered address up to 27 May 1994.
Former names used by this company, as we managed to find at BizDb, included: from 16 Jul 1998 to 27 Aug 2015 they were named Aluminium City (Conservatory Centre) Limited, from 08 Sep 1989 to 16 Jul 1998 they were named Mcwatt and Marshall (1989) Limited and from 15 Aug 1989 to 08 Sep 1989 they were named Moorleith Holdings Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group includes 99999 shares (100 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous address

Address #1: Kennedy Tudehope Railey & Martin, 48/52 Wyndham St, Auckland

Registered address used from 26 May 1994 to 27 May 1994

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99999
Individual Marshall, Michael Ian Mt Wellington
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Marshall, Scott Mt Wellington
Auckland
Directors

Michael Ian Marshall - Director

Appointment date: 01 May 1992

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 14 May 2010


Victoria Jane Marshall - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 16 Mar 1993

Address: Remuera,

Address used since 01 May 1992


Ruth Pamela Mcwatt - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 20 Nov 1992

Address: Bucklands Beach,

Address used since 20 May 1992


Arthur Lewis Mcwatt - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 31 May 1992

Address: Bucklands Beach,

Address used since 20 May 1992

Nearby companies

Longfan International Limited
180a Station Road

Meeca Limited
184 Station Road

U Cars Limited
180 Station Road

Sp Auto Sports Limited
8 Maurice Road

Fmz Associates Limited
Unit 2 151 Station Road

Ideal Insulation Limited
34 Rockridge Ave