Nz Doors (2004) Limited, a registered company, was incorporated on 12 May 2004. 9429035408888 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Lisa Zwarst - an active director whose contract began on 12 May 2004,
Lisa Saxton - an active director whose contract began on 12 May 2004,
Ron Zwarst - an active director whose contract began on 31 Mar 2006.
Updated on 26 May 2024, our database contains detailed information about 1 address: 589 Maddisons Road, Rd 5, Rolleston, 7675 (type: registered, physical).
Nz Doors (2004) Limited had been using Unit 4, 609 Halkett Road, Rd 1, West Melton as their registered address up to 19 Sep 2022.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 97 shares (97%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 3 shares (3%).
Previous addresses
Address: Unit 4, 609 Halkett Road, Rd 1, West Melton, 7671 New Zealand
Registered & physical address used from 29 Aug 2022 to 19 Sep 2022
Address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 10 Oct 2018 to 29 Aug 2022
Address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Physical & registered address used from 30 Oct 2017 to 10 Oct 2018
Address: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand
Registered & physical address used from 16 Oct 2015 to 30 Oct 2017
Address: Level 4 John Wickliffe House, 265 Princes Street, Dunedin New Zealand
Registered & physical address used from 24 Oct 2008 to 16 Oct 2015
Address: C/-chris Saxton Chartered Accountant, Level 6 Burns House, 10 George Street, Dunedin
Registered address used from 27 Jun 2006 to 24 Oct 2008
Address: C/-chris Saxton Chartered Accountants, Level 6 Burns House, 10 George Street, Dunedin
Physical address used from 27 Jun 2006 to 24 Oct 2008
Address: Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical & registered address used from 12 May 2004 to 27 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97 | |||
Director | Zwarst, Lisa |
Rolleston 7675 New Zealand |
09 Sep 2022 - |
Individual | Zwarst, Ronald John |
Rd 5 Rolleston 7675 New Zealand |
12 May 2004 - |
Individual | Saxton, Christopher John |
Vauxhall Dunedin 9013 New Zealand |
12 May 2004 - |
Shares Allocation #2 Number of Shares: 3 | |||
Director | Zwarst, Lisa |
Rolleston 7675 New Zealand |
09 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saxton, Lisa |
Rd 5 Rolleston 7675 New Zealand |
12 May 2004 - 09 Sep 2022 |
Individual | Saxton, Lisa |
Rd 5 Rolleston 7675 New Zealand |
12 May 2004 - 09 Sep 2022 |
Lisa Zwarst - Director
Appointment date: 12 May 2004
Address: Rolleston, 7675 New Zealand
Address used since 01 Jan 2022
Lisa Saxton - Director
Appointment date: 12 May 2004
Address: West Melton, 7671 New Zealand
Address used since 28 Oct 2017
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 15 Mar 2016
Ron Zwarst - Director
Appointment date: 31 Mar 2006
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 01 Jan 2022
Address: West Melton, 7671 New Zealand
Address used since 28 Oct 2017
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 15 Mar 2016
Jim's It Limited
Level 7 John Wickliffe House
Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Wild Paua Nz Limited
Level 7
Downie Stewart Trustee 2011 Limited
265 Princes Street