Two Hundred Doors Limited was registered on 19 Mar 1993 and issued a number of 9429038888052. This registered LTD company has been supervised by 6 directors: Natasha Jane Bourke - an active director whose contract began on 30 Jul 2009,
Angela Lee Montgomery - an active director whose contract began on 30 Aug 2018,
Jane Vanessa Bourke - an inactive director whose contract began on 23 Mar 1993 and was terminated on 06 Jul 2017,
Brendan Michael Bourke - an inactive director whose contract began on 23 Mar 1993 and was terminated on 06 Jul 2017,
Garth Osmond Melville - an inactive director whose contract began on 19 Mar 1993 and was terminated on 23 Mar 1993.
According to BizDb's database (updated on 17 Mar 2024), the company uses 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Up until 26 Jul 2023, Two Hundred Doors Limited had been using 66 Paul Matthews Road, Rosedale, Auckland as their registered address.
BizDb found previous aliases for the company: from 19 Mar 1993 to 11 Feb 2020 they were named Pristina Holdings Limited.
A total of 12000 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 2400 shares are held by 3 entities, namely:
Montgomery, Angela Lee (a director) located at Riverhead postcode 0820,
Montgomery, Tyron Glenn (an individual) located at Riverhead postcode 0820,
B2G Trustee Limited (an entity) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 2 shareholders, holds 80 per cent shares (exactly 9600 shares) and includes
Dht (2016) 7 Limited - located at Albany, Auckland,
Bourke, Natasha Jane - located at Northcote Point, Auckland.
Previous addresses
Address #1: 66 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 23 May 2023 to 26 Jul 2023
Address #2: 182 Fitzherbert Avenue,, Palmerston North
Registered address used from 25 Mar 1998 to 29 May 2003
Address #3: 182 Fitzherbert Avenue, Palmerston North
Physical address used from 25 Mar 1998 to 25 Mar 1998
Address #4: 230 Bush Road, Albany, Auckland
Physical address used from 25 Mar 1998 to 29 May 2003
Address #5: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 07 Apr 1993 to 25 Mar 1998
Basic Financial info
Total number of Shares: 12000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2400 | |||
Director | Montgomery, Angela Lee |
Riverhead 0820 New Zealand |
10 Oct 2018 - |
Individual | Montgomery, Tyron Glenn |
Riverhead 0820 New Zealand |
27 Jul 2021 - |
Entity (NZ Limited Company) | B2g Trustee Limited Shareholder NZBN: 9429049422795 |
Parnell Auckland 1052 New Zealand |
27 Jul 2021 - |
Shares Allocation #2 Number of Shares: 9600 | |||
Entity (NZ Limited Company) | Dht (2016) 7 Limited Shareholder NZBN: 9429042548539 |
Albany Auckland 0632 New Zealand |
10 Jul 2017 - |
Individual | Bourke, Natasha Jane |
Northcote Point Auckland 0627 New Zealand |
09 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourke, Brendan Michael |
Albany Auckland 751 New Zealand |
19 Mar 1993 - 10 Jul 2017 |
Individual | Bourke, Jane Vanessa |
North Harbour Postal Centre Auckland |
19 Mar 1993 - 10 Jul 2017 |
Director | Gee, Natasha Jane |
Riverhead Auckland 0820 New Zealand |
18 Oct 2012 - 09 Jun 2016 |
Entity | Jacobs Florentine Trustees Limited Shareholder NZBN: 9429036712229 Company Number: 1172913 |
12 Jun 2014 - 10 Jul 2017 | |
Entity | Jacobs Florentine Trustees Limited Shareholder NZBN: 9429036712229 Company Number: 1172913 |
12 Jun 2014 - 10 Jul 2017 | |
Individual | Walshe, Brian Joseph |
Eastbourne Wellington New Zealand |
30 May 2006 - 12 Jun 2014 |
Natasha Jane Bourke - Director
Appointment date: 30 Jul 2009
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 19 Oct 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 14 Jul 2015
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Jul 2017
Angela Lee Montgomery - Director
Appointment date: 30 Aug 2018
Address: Riverhead, 0820 New Zealand
Address used since 27 Jun 2023
Address: Warkworth, 0983 New Zealand
Address used since 30 Aug 2018
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 21 Jun 2019
Jane Vanessa Bourke - Director (Inactive)
Appointment date: 23 Mar 1993
Termination date: 06 Jul 2017
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 14 Jul 2015
Brendan Michael Bourke - Director (Inactive)
Appointment date: 23 Mar 1993
Termination date: 06 Jul 2017
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 14 Jul 2015
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 23 Mar 1993
Address: Johnsonville, Wellington,
Address used since 19 Mar 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 23 Mar 1993
Address: Johnsonville, Wellington,
Address used since 19 Mar 1993
Reagal Property Limited
65 Paul Matthews Road, North Harbour
Bahn Thai 2007 Limited
Unit 5a, North Harbour
Lawfirm Trustees Limited
15a, 65 Paul Matthews Road
Duntocher Investments Limited
65 Paul Matthews Road
Beyond 2000 Travel Limited
Shop7, 65 Paul Mathews Road
Kims Hair Limited
5/65 Paul Mathews Road