Aluminium Extrusion Co Limited was started on 21 Jul 1964 and issued an NZ business number of 9429040913544. The registered LTD company has been run by 5 directors: Jason Michael Parkin - an active director whose contract started on 20 Jan 2015,
Jill Lesley Parkin - an inactive director whose contract started on 06 Oct 2014 and was terminated on 20 Jan 2015,
Colin George Parkin - an inactive director whose contract started on 01 Jun 2012 and was terminated on 08 Oct 2014,
Peter Edward Martyn - an inactive director whose contract started on 19 Aug 1967 and was terminated on 13 Jun 2012,
Clifford Roy Turner - an inactive director whose contract started on 20 Nov 1992 and was terminated on 13 Jun 2012.
As stated in our database (last updated on 30 Mar 2024), this company uses 1 address: 14 Southampton Road, Miramar, Wellington, 6022 (type: registered, physical).
Up to 23 Sep 2022, Aluminium Extrusion Co Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their physical address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Parkin, Jill Lesley (an individual) located at Seatoun, Wellington postcode 6022.
Previous addresses
Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Physical & registered address used from 13 Jul 2018 to 23 Sep 2022
Address: Pricewaterhouse Coopers, 113 - 119 The Terrace, Wellington New Zealand
Physical & registered address used from 02 Jul 1999 to 13 Jul 2018
Address: Price Waterhouse Centre, 11-17 Church Street, Wellingtont
Registered address used from 02 Jul 1999 to 02 Jul 1999
Address: 11-17 Church Street, Wellington
Physical address used from 02 Jul 1999 to 02 Jul 1999
Address: Lawrence Anderson Buddle, 6th Floor Nzi House, 25 Victoria St, Wellington
Registered address used from 31 Jan 1992 to 02 Jul 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Parkin, Jill Lesley |
Seatoun Wellington 6022 New Zealand |
06 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martyn, Peter Edward |
Khandallah Wellington |
21 Jul 1964 - 28 Jun 2012 |
Individual | Turner, Clifford Roy |
Linden Wellington |
21 Jul 1964 - 28 Jun 2012 |
Director | Colin George Parkin |
Seatoun Wellington 6022 New Zealand |
28 Jun 2012 - 06 Oct 2014 |
Individual | Parkin, Colin George |
Seatoun Wellington 6022 New Zealand |
28 Jun 2012 - 06 Oct 2014 |
Ultimate Holding Company
Jason Michael Parkin - Director
Appointment date: 20 Jan 2015
Address: Breaker Bay, Wellington, 6022 New Zealand
Address used since 20 Jan 2015
Jill Lesley Parkin - Director (Inactive)
Appointment date: 06 Oct 2014
Termination date: 20 Jan 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 Oct 2014
Colin George Parkin - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 08 Oct 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jun 2012
Peter Edward Martyn - Director (Inactive)
Appointment date: 19 Aug 1967
Termination date: 13 Jun 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Aug 1967
Clifford Roy Turner - Director (Inactive)
Appointment date: 20 Nov 1992
Termination date: 13 Jun 2012
Address: Linden, Wellington,
Address used since 20 Nov 1992
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace