National Aluminium Limited (issued a New Zealand Business Number of 9429036495702) was incorporated on 26 Jun 2002. 5 addresess are currently in use by the company: P.o Box 204123, Highbrook,, Auckland, 2161 (type: postal, office). 42 Lady Ruby Drive, East Tamaki, Manukau 2013 had been their physical address, up to 23 Apr 2012. 4000002 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4000002 shares (100% of shares), namely:
Window Technologies Limited (an entity) located at Shamrock Park, Manukau 2016. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued to National Aluminium Limited. The Businesscheck information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
49 Business Parade North, Highbrook, East Tamaki, Auckland, 2013 | Physical & registered & service | 23 Apr 2012 |
P.o Box 204123, Highbrook,, Auckland, 2161 | Postal | 29 Oct 2019 |
49 Business Parade North, Highbrook, East Tamaki, Auckland, 2013 | Office & delivery | 29 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Ronald Alan Holden
Shamrock Park, Manukau, 2016
Address used since 13 Oct 2009 |
Director | 26 Jun 2002 - current |
William Cedric Bradnam
Hope Island, Queensland 4212,
Address used since 31 Oct 2023
Cairns, Queensland 4870,
Address used since 13 Oct 2009
Boondall, Queensland, 4034
Address used since 01 Jan 1970
Boondall, Queensland, 4034
Address used since 01 Jan 1970 |
Director | 26 Jun 2002 - current |
Prasad Balan
Ellerslie, Auckland, 1051
Address used since 19 Sep 2007 |
Director | 19 Sep 2007 - current |
Janice Anne Bradnam
Main Beach, Queensland, 4217
Address used since 01 Jul 2014
Boondall, Queensland, 4034
Address used since 01 Jan 1970
Boondall, Queensland, 4034
Address used since 01 Jan 1970 |
Director | 01 Jul 2014 - current |
Terence Edward Mccann
Main Beach, Queensland, 4217
Address used since 12 Sep 2011 |
Director | 12 Sep 2011 - 26 Jun 2014 |
Nigel David Brian Chalk
Hendra, Brisbane, Q4011
Address used since 15 Dec 2010 |
Director | 19 Sep 2007 - 17 Jun 2011 |
Phillip James Arnall
Newcastle, Nsw 2300, Australia,
Address used since 25 Mar 2005 |
Director | 25 Mar 2005 - 22 Jun 2006 |
Robin William Freeman
Beacon Hill, Nsw 2100, Australia,
Address used since 08 Aug 2005 |
Director | 08 Aug 2005 - 22 Jun 2006 |
Nigel David Brian Chalk
Kenthurst N S W 2156, Australia,
Address used since 01 Jul 2002 |
Director | 01 Jul 2002 - 30 Jun 2005 |
Gregory Philip L'estrange
Wollstonecraft N S W 2065, Australia,
Address used since 01 Jul 2002 |
Director | 01 Jul 2002 - 25 Mar 2005 |
49 Business Parade North , Highbrook, East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
42 Lady Ruby Drive, East Tamaki, Manukau 2013 | Physical & registered | 20 Oct 2009 - 23 Apr 2012 |
42 Lady Ruby Drive, East Tamaki, Auckland | Physical & registered | 26 Jun 2002 - 20 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Window Technologies Limited Shareholder NZBN: 9429037948214 Entity (NZ Limited Company) |
Shamrock Park Manukau 2016 |
26 Jun 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Capral Aluminium Limited Other |
20 Nov 2003 - 20 Nov 2003 | |
Null - Capral Aluminium Limited Other |
20 Nov 2003 - 20 Nov 2003 |
Effective Date | 21 Jul 1991 |
Name | Window Technologies Limited |
Type | Ltd |
Ultimate Holding Company Number | 886714 |
Country of origin | NZ |
Liveland Development Limited 1/39 Lady Ruby Drive |
|
Digital Water Limited 29 Lady Ruby Drive |
|
Buteline Industries Limited 29 Lady Ruby Drive |
|
Buteline Trading Limited 29 Lady Ruby Drive |
|
Bute Store Limited 29 Lady Ruby Drive |
|
Buteline International Limited 29 Lady Ruby Drive |
Auric Trustees Limited Unit 5, 15 Accent Drive |
Vinsen Holdings Limited Unit 2, 15 Accent Drive |
Dark Jungle Limited 24 Neilpark Drive |
Argos Holdings Limited Unit 27, 15 Bishop Lenihan Place |
Argos Trust International Limited Unit 27, 15 Bishop Lenihan Place |
Generator Holdings Limited Level 2 Bdo House, 116 Harris Road |