Westview Aluminium Limited (issued an NZ business identifier of 9429038296598) was registered on 20 Jun 1996. 6 addresess are currently in use by the company: Po Box 40690, Upper Hutt, Upper Hutt, 5140 (type: postal, office). 11 Rural View Way, Maymorn, Upper Hutt had been their physical address, until 12 Feb 2016. 80000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 79200 shares (99 per cent of shares), namely:
Johns, Michelle Ann (an individual) located at Fairfield, Lower Hutt postcode 5011,
Ferguson, Nicola Kay (an individual) located at Upper Hutt postcode 5372,
Ferguson, Raymond Ian (an individual) located at Upper Hutt postcode 5372. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 800 shares); it includes
Ferguson, Raymond Ian (an individual) - located at Upper Hutt. Our information was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 | Physical & service & registered | 12 Feb 2016 |
Po Box 40690, Upper Hutt, Upper Hutt, 5140 | Postal & invoice | 12 Jun 2019 |
23 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 | Office & delivery | 12 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Raymond Ian Ferguson
Upper Hutt, 5372
Address used since 15 Apr 2022
Boulcott, Lower Hutt, 5010
Address used since 05 Oct 2009 |
Director | 05 Oct 2009 - current |
Paul Arthur Cunningham
Paremata, Porirua, 5024
Address used since 02 Jun 2015 |
Director | 20 Jun 1996 - 21 Dec 2021 |
Ian Wyvern Ferguson
Maymorn, Upper Hutt, 5018
Address used since 16 Jun 2011 |
Director | 20 Jun 1996 - 23 Dec 2015 |
Lois Coster
Stokes Valley, Lower Hutt, 5019
Address used since 20 Jun 1996 |
Director | 20 Jun 1996 - 10 Nov 2009 |
23 Montgomery Crescent , Clouston Park , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
11 Rural View Way, Maymorn, Upper Hutt, 5018 | Physical & registered | 24 Jun 2011 - 12 Feb 2016 |
21 Kingsley Street, Stokes Valley, Lower Hutt | Registered | 12 Apr 2000 - 24 Jun 2011 |
21 Kingsley Street, Stokes Valley, Lower Hutt | Registered | 11 Apr 2000 - 12 Apr 2000 |
21 Kingsley Street, Stokes Valley, Lower Hutt | Physical | 20 Jun 1996 - 24 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Johns, Michelle Ann Individual |
Fairfield Lower Hutt 5011 |
15 Nov 2022 - current |
Ferguson, Nicola Kay Individual |
Upper Hutt 5372 |
02 Mar 2021 - current |
Ferguson, Raymond Ian Individual |
Upper Hutt 5372 |
16 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ferguson, Raymond Ian Individual |
Upper Hutt 5372 |
16 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ferguson, Ian Wyvern Individual |
Maymorn Upper Hutt 5018 |
02 Mar 2021 - 15 Nov 2022 |
Ferguson, Ian Wyvern Individual |
Maymorn Upper Hutt 5018 |
02 Mar 2021 - 15 Nov 2022 |
Ferguson, Ian Wyvern Individual |
Maymorn Upper Hutt 5018 |
02 Mar 2021 - 15 Nov 2022 |
Ferguson, Ian Wyvern Individual |
Maymorn Upper Hutt 5018 |
20 Jun 1996 - 03 Feb 2016 |
Cunningham, Paul Arthur Individual |
Paremata Porirua 5024 |
20 Jun 1996 - 21 Dec 2021 |
Cunningham, Paul Arthur Individual |
Paremata Porirua 5024 |
20 Jun 1996 - 21 Dec 2021 |
Cunningham, Paul Arthur Individual |
Paremata Porirua 5024 |
20 Jun 1996 - 21 Dec 2021 |
Cunningham, Laura Swee Lin Individual |
Paremata Porirua 5024 |
02 Mar 2021 - 21 Dec 2021 |
Coster, Lois Individual |
Stokes Valley Lower Hutt |
20 Jun 1996 - 16 Sep 2009 |
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 |