General information

Westview Aluminium Limited

Type: NZ Limited Company (Ltd)
9429038296598
New Zealand Business Number
813926
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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
Contact info
64 04 5264400
Phone (Phone)
admin@westviewaluminium.co.nz
Email
www.westviewaluminium.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
80000
Total number of Shares
June
Annual return filing month
20 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 79200
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
Shares Allocation #2 Number of Shares: 800
Shareholder Name Address Period
Ferguson, Raymond Ian
Individual
Upper Hutt
5372
16 Sep 2009 - current

Historic shareholders

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
Location
Companies nearby
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