Westgate Printing Limited (NZBN 9429038513497) was incorporated on 19 Feb 1996. 7 addresess are currently in use by the company: Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 (type: physical, registered). 4/42 Henderson Valley Rd, Henderson, Auckland had been their registered address, until 15 May 2019. Westgate Printing Limited used more names, namely: Alltab New Zealand Limited from 10 Jun 2003 to 22 Nov 2016, All-Kotes Limited (19 Feb 1996 to 10 Jun 2003). 45644 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 22822 shares (50 per cent of shares), namely:
Lainchbury, Michael James (an individual) located at West Harbour, Auckland postcode 0618. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 22822 shares); it includes
Lainchbury, Linda Ellen (an individual) - located at West Harbour, Auckland. "Stationery, paper, printing" (business classification C161160) is the classification the Australian Bureau of Statistics issued Westgate Printing Limited. The Businesscheck data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
4/42 Henderson Valley Road, Henderson, Auckland, New Zealand | Other (Address for Records) | 21 Aug 2009 |
4/42 Henderson Valley Road, Henderson, Auckland | Other (Address For Share Register) | 28 Aug 2009 |
Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 | Postal & office & delivery | 07 May 2019 |
Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 | Physical & registered & service | 15 May 2019 |
Name and Address | Role | Period |
---|---|---|
Linda Ellen Lainchbury
West Harbour, Waitakere, 0618
Address used since 13 May 2010 |
Director | 01 Jul 2003 - current |
Michael James Lainchbury
West Harbour, Waitakere, 0618
Address used since 13 May 2010 |
Director | 01 Jul 2003 - current |
Angela Claire Penney
Swanson, Auckland,
Address used since 08 Aug 2001 |
Director | 08 Aug 2001 - 01 Jul 2003 |
John Dennis Sprague
Kelston, Auckland,
Address used since 19 Feb 1996 |
Director | 19 Feb 1996 - 04 Jun 2002 |
Lyall Alexander Lainchbury
Henderson, Auckland,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 08 Aug 2001 |
Christopher David Adams
Lower Hutt,
Address used since 19 Feb 1996 |
Director | 19 Feb 1996 - 17 Mar 1998 |
Type | Used since | |
---|---|---|
Unit 2, 4 Laurenson Road, Hobsonville, Auckland, 0618 | Physical & registered & service | 15 May 2019 |
Suite 4, 42 Henderson Valley Road , Henderson , Auckland , 0612 |
Previous address | Type | Period |
---|---|---|
4/42 Henderson Valley Rd, Henderson, Auckland | Registered | 28 Aug 2009 - 15 May 2019 |
4/42 Henderson Valley Road, Henderson, Auckland | Physical | 28 Aug 2009 - 15 May 2019 |
18 Burnanston Court, Howick, Auckland | Physical | 26 May 2000 - 26 May 2000 |
18 Burnanston Court, Howick, Auckland | Registered | 26 May 2000 - 28 Aug 2009 |
18 Burnaston Court, Howick, Auckland | Physical | 26 May 2000 - 28 Aug 2009 |
27 Sandgate Avenue, Howick, Auckland | Registered | 23 May 2000 - 26 May 2000 |
C/- Peter Jollands & Associates, Level, 5, Quay Tower, Cnr Customs Str & Albert, Str, Downtown, Auckland | Physical | 21 Apr 1999 - 21 Apr 1999 |
27 Sandgate Avenue, Howick, Auckland | Physical | 21 Apr 1999 - 26 May 2000 |
C/- Peter Jollands & Associates, Level, 5, Quay Tower, Cnr Customs Str & Albert, Str, Downtown, Auckland | Registered | 21 Apr 1999 - 23 May 2000 |
3rd Floor, 45 Knights Road, Lower Hutt | Registered & physical | 02 Apr 1998 - 21 Apr 1999 |
Shareholder Name | Address | Period |
---|---|---|
Lainchbury, Michael James Individual |
West Harbour Auckland 0618 |
07 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Lainchbury, Linda Ellen Individual |
West Harbour Auckland 0618 |
07 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Penney, Angela Claire Individual |
Swanson Auckland |
19 Feb 1996 - 07 Sep 2004 |
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 18h Clark Street |
Safeguard Business Systems N.z. Limited 16 Alexis Avenue |
My Canvas Limited 31 Warner Park Avenue |
Inprint Limited Level 3, 16 College Hill |
Herong Limited 4 Clinker Street |
Timbrel Art Limited 17 Tizard Road |