Commercial Metals Limited, a registered company, was registered on 23 May 1968. 9429040619569 is the NZ business identifier it was issued. The company has been run by 4 directors: Simon Nils Westgaard - an active director whose contract began on 01 May 1995,
Lynette Gay Westgaard - an inactive director whose contract began on 01 May 1995 and was terminated on 28 Jan 2016,
Kenneth Edwin Mclaren - an inactive director whose contract began on 19 Oct 1977 and was terminated on 01 May 1995,
Valerie Jeanette Mclaren - an inactive director whose contract began on 19 Oct 1977 and was terminated on 01 May 1995.
Updated on 10 Jun 2025, BizDb's data contains detailed information about 1 address: 324 Neilson Street, Penrose, Auckland, 1061 (category: registered, physical).
Commercial Metals Limited had been using 45 Walmer Road, Point Chevalier, Auckland as their physical address up to 20 May 2022.
A single entity controls all company shares (exactly 79980 shares) - Westgaard Trustee Limited - located at 1061, Auckland.
Previous addresses
Address: 45 Walmer Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 30 Jul 2012 to 20 May 2022
Address: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 24 Feb 2012 to 30 Jul 2012
Address: 45 Walmer Road, Point Chevalier, Auckland New Zealand
Physical address used from 01 Jul 1997 to 24 Feb 2012
Address: C/o Clark & Murdoch, 8 Gordon Rd Box 22144, Otahuhu
Registered address used from 30 Jun 1995 to 30 Jun 1995
Address: 45 Walmer Road, Point Chevalier, Auckland New Zealand
Registered address used from 30 Jun 1995 to 24 Feb 2012
Basic Financial info
Total number of Shares: 80000
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 79980 | |||
| Entity (NZ Limited Company) | Westgaard Trustee Limited Shareholder NZBN: 9429051214609 |
Auckland 1142 New Zealand |
12 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Westgaard, Simon Nils |
Penrose Auckland 1061 New Zealand |
23 May 1968 - 12 Jul 2024 |
| Individual | Bhanabhai, Manu Chhotubhai |
Penrose Auckland 1061 New Zealand |
13 May 2016 - 12 Jul 2024 |
| Individual | Westgaard, Lynette Gay |
Penrose Auckland 1061 New Zealand |
23 May 1968 - 12 Jul 2024 |
| Individual | Westgaard, Simon |
Penrose Auckland 1061 New Zealand |
23 May 1968 - 12 Jul 2024 |
| Individual | Westgaard, Simon Nils |
Penrose Auckland 1061 New Zealand |
23 May 1968 - 12 Jul 2024 |
| Individual | Bhanabhai, Manu Chhotubhai |
Penrose Auckland 1061 New Zealand |
23 May 1968 - 12 Jul 2024 |
| Individual | Westgaard, Lynnette Gay |
Penrose Auckland 1061 New Zealand |
23 May 1968 - 12 Jul 2024 |
| Individual | Westgaard, Lynette Gay |
Penrose Auckland 1061 New Zealand |
23 May 1968 - 12 Jul 2024 |
Simon Nils Westgaard - Director
Appointment date: 01 May 1995
Address: Penrose, Auckland, 1061 New Zealand
Address used since 12 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 26 May 2010
Lynette Gay Westgaard - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 28 Jan 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 1995
Kenneth Edwin Mclaren - Director (Inactive)
Appointment date: 19 Oct 1977
Termination date: 01 May 1995
Address: Mt Wellington,
Address used since 19 Oct 1977
Valerie Jeanette Mclaren - Director (Inactive)
Appointment date: 19 Oct 1977
Termination date: 01 May 1995
Address: Mt Wellington,
Address used since 19 Oct 1977
Space Strategies Limited
49 Walmer Road
Anna Schimmel Limited
41 Walmer Road
Dingle Ventures Limited
46 Walmer Road
Malej Limited
55 Walmer Road
Point Chevalier Drama Club Limited
38 Walmer Road
Grant Allen Cook Limited
33walmer Road