West Auckland Marine Limited, a registered company, was launched on 11 Mar 1988. 9429039152855 is the business number it was issued. The company has been supervised by 3 directors: Glen Ian Lloyd - an active director whose contract started on 06 Jul 1988,
Gaylene Diane Lloyd - an active director whose contract started on 27 Jul 1993,
Anthony William Hooper - an inactive director whose contract started on 06 Jul 1988 and was terminated on 27 Jul 1993.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 1A Akatea Road, Glendene, Auckland, 0602 (types include: physical, registered).
West Auckland Marine Limited had been using 1A Akatea Road, Glendene, Auckland as their registered address until 04 Jun 2013.
More names used by the company, as we established at BizDb, included: from 06 Jul 1988 to 23 Jun 1997 they were named Glendene Marine Limited, from 11 Mar 1988 to 06 Jul 1988 they were named Shelf Number Forty Two Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 1a Akatea Road, Glendene, Auckland, 0602 New Zealand
Registered address used from 01 Jun 2012 to 04 Jun 2013
Address: 1a Akatea Road, Glendene, Auckland West New Zealand
Physical address used from 09 Jun 2003 to 04 Jun 2013
Address: 17 Oaia Road, Muriwai Beach
Physical address used from 23 May 2002 to 09 Jun 2003
Address: 17 Oaia Road, Muriwai Beach
Physical address used from 16 May 2002 to 23 May 2002
Address: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu New Zealand
Registered address used from 30 May 2001 to 01 Jun 2012
Address: 83 Waitea Road, Muriwai Beach, Waimauku, Auckland
Registered address used from 30 May 2001 to 30 May 2001
Address: 83 Waitea Road, Muriwai Beach
Physical address used from 24 May 2001 to 16 May 2002
Address: Kumeu Proffesional Centre, Cnr Acces Road/shamrock Drive, Kumeu
Physical address used from 24 May 2001 to 24 May 2001
Address: 83 Waitea Road, Muriwai Beach, Waimaukau, Aukland
Physical address used from 17 Nov 2000 to 24 May 2001
Address: 157 Hepburn Road, Glendene, Auckland
Registered address used from 31 Aug 1994 to 30 May 2001
Address: 93 Mcentee Road, Waitakere
Registered address used from 05 Jul 1991 to 31 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lloyd, Glen Ian |
Rd 1 Waimauku 0881 New Zealand |
11 Mar 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lloyd, Gaylene Diane |
Rd 1 Waimauku 0881 New Zealand |
11 Mar 1988 - |
Glen Ian Lloyd - Director
Appointment date: 06 Jul 1988
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 28 May 2010
Gaylene Diane Lloyd - Director
Appointment date: 27 Jul 1993
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 28 May 2010
Anthony William Hooper - Director (Inactive)
Appointment date: 06 Jul 1988
Termination date: 27 Jul 1993
Address: Waitakere, Auckland,
Address used since 06 Jul 1988
The Bm Shop Limited
Unit1/2a Akatea Road
Radford Ventures Limited
4,153 Hepburn Road
Jr Autofix Limited
153a Hepburn Road
Won 4 One
1/26 Bancroft Crescent
Bins Online Limited
6 Bancroft Cres
Metro Mini Bins Limited
6 Bancroft Crescent