Shortcuts

William Aitken & Co Limited

Type: NZ Limited Company (Ltd)
9429040964898
NZBN
4369
Company Number
Registered
Company Status
648639212
Australian Company Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Level 1, 399 New North Road
Kingsland
Auckland 1021
New Zealand
Registered & physical & service address used since 23 Sep 2022

William Aitken & Co Limited, a registered company, was registered on 26 May 1944. 9429040964898 is the NZ business number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company has been categorised. The company has been supervised by 7 directors: Graham Patrick Aitken - an active director whose contract began on 05 Oct 1990,
Rachel Marie Murrell - an active director whose contract began on 21 May 2021,
Samuel Edward Aitken - an inactive director whose contract began on 01 Jul 2016 and was terminated on 30 Jul 2021,
Donald Johnstone Graham - an inactive director whose contract began on 01 Apr 2011 and was terminated on 21 May 2021,
Steven Leslie Potts - an inactive director whose contract began on 01 Apr 2011 and was terminated on 11 May 2012.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 399 New North Road, Kingsland, Auckland, 1021 (types include: registered, physical).
William Aitken & Co Limited had been using Suite 3, 399 New North Road, Kingsland, Auckland as their registered address until 23 Sep 2022.
A total of 280000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 151472 shares (54.1%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 128427 shares (45.87%). Lastly we have the next share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 3, 399 New North Road, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 14 Jul 2021 to 23 Sep 2022

Address: Suite 1, 399 New North Road, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 21 Mar 2017 to 14 Jul 2021

Address: 91 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 14 Oct 2010 to 21 Mar 2017

Address: L4 130 Khyber Pass Rd, Auckland New Zealand

Registered address used from 18 Oct 2004 to 14 Oct 2010

Address: Level 4 130 Khyber Pass Rd, Newmarket, Auckland New Zealand

Physical address used from 01 Sep 2004 to 14 Oct 2010

Address: Cnr Gascoigne & Tamamutu Streets, Taupo

Physical address used from 03 Oct 2000 to 01 Sep 2004

Address: Cnr Gascoigne & Tamamutu St, Taupo

Physical address used from 03 Oct 2000 to 03 Oct 2000

Address: Valley Business Centre, Cnr Railway Ave And Marsden Street, Lower Hutt

Physical address used from 29 Sep 2000 to 03 Oct 2000

Address: Cnr Gascoigne & Taumamutu Streets, Taupo

Registered address used from 08 Oct 1999 to 18 Oct 2004

Address: Valley Business Centre, Cnr Railway Ave And Marsden Street, Lower Hutt

Registered address used from 03 Oct 1998 to 08 Oct 1999

Address: Leightons Building, No 1 High Street, Lower Hutt

Registered address used from 24 Sep 1992 to 03 Oct 1998

Address: Leighton Building, No 1 High Street, Lower Hutt

Registered address used from 22 Aug 1991 to 22 Aug 1991

Address: Ground Floor Sinclair House, 17 Raroa Road, Lower Hutt

Registered address used from 22 Aug 1991 to 24 Sep 1992

Contact info
64 9 3700000
Phone
64 274 950302
30 Jul 2021 Primary
sam@wilait.com
Email
Rachel@wilait.com
30 Jul 2021 Primary
www.williamaitken.co.nz
01 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 280000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 151472
Entity (NZ Limited Company) Vlaw Trustees (2021) Limited
Shareholder NZBN: 9429048915724
Kumeu
Auckland
0810
New Zealand
Individual Murrell, Scott Barry Henderson
Auckland
0612
New Zealand
Director Murrell, Rachel Marie Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 128427
Other (Other) William Aitken & Co 1996 Ltd Waipahihi
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gould, Michael Eric Lower Hutt
Shares Allocation #4 Number of Shares: 100
Individual Aitken, Graham P Waipahihi
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Donald Johnstone Kingsland
Auckland
1021
New Zealand
Directors

Graham Patrick Aitken - Director

Appointment date: 05 Oct 1990

Address: 70 Harvey Street, Waipahihi, Taupo, 3330 New Zealand

Address used since 03 Sep 2009


Rachel Marie Murrell - Director

Appointment date: 21 May 2021

Address: Henderson, Auckland, 0612 New Zealand

Address used since 21 May 2021


Samuel Edward Aitken - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 30 Jul 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Jul 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 03 Sep 2019


Donald Johnstone Graham - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 21 May 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 05 Mar 2021

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Jul 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jul 2016


Steven Leslie Potts - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 11 May 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2011


Steven Leslie Potts - Director (Inactive)

Appointment date: 01 Jun 1997

Termination date: 08 Mar 2001

Address: Rd 1, Taupo,

Address used since 01 Jun 1997


Pauline Julie Anne Aitken - Director (Inactive)

Appointment date: 05 Oct 1990

Termination date: 20 Jun 1994

Address: Normandale, Lower Hutt,

Address used since 05 Oct 1990

Nearby companies

Human Capital Development Consulting Limited
Suite 2, 399 New North Road

Step By Step Training Limited
Suite 2, 399 New North Road

Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road

Happi Group Limited
Suite 2, 399 New North Road

Happi Ece Limited
Suite 2, 399 New North Road

Volante Properties Limited
385 New North Road

Similar companies

Custard Square Health Limited
399 New North Road

Desi Indian Food Products Limited
6/25, Wynyard Road

European Translation Services Limited
264 Great North Road

Nusantara Trading Limited
151 Dominion Road

Smithallen 2020 Limited
3/322 New North Road

Whole Harry Limited
Level 1, 399 New North Road