Shortcuts

Aluminium Extrusion Co Limited

Type: NZ Limited Company (Ltd)
9429040913544
NZBN
16456
Company Number
Registered
Company Status
Current address
14 Southampton Road
Miramar
Wellington 6022
New Zealand
Registered & physical & service address used since 23 Sep 2022

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.

Addresses

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

Contact info
alexco.co.nz
02 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Parkin, Jill Lesley Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martyn, Peter Edward Khandallah
Wellington
Individual Turner, Clifford Roy Linden
Wellington
Director Colin George Parkin Seatoun
Wellington
6022
New Zealand
Individual Parkin, Colin George Seatoun
Wellington
6022
New Zealand

Ultimate Holding Company

28 Jul 2015
Effective Date
Parkin Metal-moulding Co Limited
Name
Ltd
Type
3968
Ultimate Holding Company Number
NZ
Country of origin
Directors

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