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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 151472 | |||
Entity (NZ Limited Company) | Vlaw Trustees (2021) Limited Shareholder NZBN: 9429048915724 |
Kumeu Auckland 0810 New Zealand |
12 Oct 2021 - |
Individual | Murrell, Scott Barry |
Henderson Auckland 0612 New Zealand |
12 Oct 2021 - |
Director | Murrell, Rachel Marie |
Henderson Auckland 0612 New Zealand |
12 Oct 2021 - |
Shares Allocation #2 Number of Shares: 128427 | |||
Other (Other) | William Aitken & Co 1996 Ltd |
Waipahihi Taupo 3330 New Zealand |
26 May 1944 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gould, Michael Eric |
Lower Hutt |
26 May 1944 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Aitken, Graham P |
Waipahihi Taupo 3330 New Zealand |
26 May 1944 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Donald Johnstone |
Kingsland Auckland 1021 New Zealand |
24 Mar 2012 - 21 May 2021 |
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
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
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