Doors 2000 Limited was incorporated on 29 Jun 1998 and issued a business number of 9429037819750. The registered LTD company has been managed by 8 directors: Aaron Stuart Dillaway - an active director whose contract began on 24 May 2023,
Akifumi Takahashi - an active director whose contract began on 24 May 2023,
Haruhiko Ichikawa - an active director whose contract began on 01 Apr 2024,
Yoshinori Shimamura - an inactive director whose contract began on 24 May 2023 and was terminated on 01 Apr 2024,
Mordechai Henis - an inactive director whose contract began on 29 Jun 1998 and was terminated on 24 May 2023.
As stated in BizDb's information (last updated on 03 Apr 2024), this company uses 5 addresess: 347 Great South Road, Papakura, Papakura, 2110 (delivery address),
Po Box 4, Takanini, Takanini, 2245 (postal address),
347 Great South Road, Papakura, Papakura, 2110 (office address),
347 Great South Road, Takanini, Takanini, 2112 (registered address) among others.
Up to 26 Oct 2022, Doors 2000 Limited had been using 7 Sierra Way, Papakura, Papakura as their registered address.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Bx Bunka New Zealand Limited (an entity) located at Takanini, Takanini postcode 2112.
Other active addresses
Address #4: 347 Great South Road, Papakura, Papakura, 2110 Australia
Delivery & office address used from 22 Jun 2023
Address #5: Po Box 4, Takanini, Takanini, 2245 Australia
Postal address used from 22 Jun 2023
Principal place of activity
347 Great South Road, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 7 Sierra Way, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 08 Dec 2021 to 26 Oct 2022
Address #2: 16a Shepherds Road, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 12 Nov 2020 to 08 Dec 2021
Address #3: 9 Cooladerry Place, Rosehill, Papakura, 2113 New Zealand
Registered & physical address used from 25 Oct 2018 to 12 Nov 2020
Address #4: Suite 2, 347 Great South Road, Takanini, Takanini, 2112 New Zealand
Registered & physical address used from 28 Apr 2014 to 25 Oct 2018
Address #5: 61 Edinburgh Street, Pukekohe New Zealand
Physical & registered address used from 07 Jun 2006 to 28 Apr 2014
Address #6: 3 Gloucester Park Road, Onehunga, Auckland
Physical & registered address used from 04 Mar 2005 to 07 Jun 2006
Address #7: 51a West Tamaki Road, St Heliers, Auckland
Registered address used from 12 Apr 2000 to 04 Mar 2005
Address #8: 51a West Tamaki Road, St Heliers, Auckland
Physical address used from 29 Jun 1998 to 04 Mar 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Bx Bunka New Zealand Limited Shareholder NZBN: 9429051079055 |
Takanini Takanini 2112 New Zealand |
24 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Natan, Yechezkel |
Rd 1 Waiheke Island 1971 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Natan, Sarah Elizabeth |
Rd 1 Waiheke Island 1971 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Natan, Yechezkel |
Rd 1 Waiheke Island 1971 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Natan, Sarah Elizabeth |
Rd 1 Waiheke Island 1971 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Jones, Trent Nathan |
Mount Wellington Auckland 1072 New Zealand |
12 Apr 2021 - 06 Dec 2022 |
Individual | Natan, Yechezkel |
Rd 1 Waiheke Island 1971 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Natan, Yechezkel |
Rd 1 Waiheke Island 1971 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Natan, Yechezkel |
Rd 1 Waiheke Island 1971 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Natan, Sarah Elizabeth |
Rd 1 Waiheke Island 1971 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Natan, Sarah Elizabeth |
Rd 1 Waiheke Island 1971 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Natan, Sarah Elizabeth |
Rd 1 Waiheke Island 1971 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Henis, Raewyn Mae |
Parnell Auckland 1052 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Henis, Raewyn Mae |
Parnell Auckland 1052 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Henis, Raewyn Mae |
Parnell Auckland 1052 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Henis, Raewyn Mae |
Parnell Auckland 1052 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Henis, Raewyn Mae |
Parnell Auckland 1052 New Zealand |
01 Nov 2004 - 24 May 2023 |
Individual | Henis, Mordechai |
Parnell Auckland 1052 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Henis, Mordechai |
Parnell Auckland 1052 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Henis, Mordechai |
Parnell Auckland 1052 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Henis, Mordechai |
Parnell Auckland 1052 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Henis, Mordechai |
Parnell Auckland 1052 New Zealand |
29 Jun 1998 - 24 May 2023 |
Individual | Jones, Trent Nathan |
Mount Wellington Auckland 1072 New Zealand |
12 Apr 2021 - 06 Dec 2022 |
Other | Fm Trustee No 242 Ltd |
Level 12, 66 Wyndham Street Auckland 1010 New Zealand |
09 Dec 2005 - 06 Dec 2022 |
Other | Fm Trustee No 242 Ltd |
Level 12, 66 Wyndham Street Auckland 1010 New Zealand |
09 Dec 2005 - 06 Dec 2022 |
Other | Fm Trustee No 242 Ltd |
Level 12, 66 Wyndham Street Auckland 1010 New Zealand |
09 Dec 2005 - 06 Dec 2022 |
Other | Fm Trustee No 242 Ltd |
Level 12, 66 Wyndham Street Auckland 1010 New Zealand |
09 Dec 2005 - 06 Dec 2022 |
Individual | Jones, Peter |
Bucklands Beach Auckland |
29 Jun 1998 - 01 Nov 2004 |
Aaron Stuart Dillaway - Director
Appointment date: 24 May 2023
ASIC Name: Bx Bunka Australia Pty Ltd
Address: Ashgrove, Queensland, 4060 Australia
Address used since 22 Jun 2023
Akifumi Takahashi - Director
Appointment date: 24 May 2023
Address: Tokyo, Japan
Address used since 24 May 2023
Haruhiko Ichikawa - Director
Appointment date: 01 Apr 2024
Address: Adachi-ku, Tokyo, Japan
Address used since 01 Apr 2024
Yoshinori Shimamura - Director (Inactive)
Appointment date: 24 May 2023
Termination date: 01 Apr 2024
Address: Koga-shi, Ibaraki, Japan
Address used since 24 May 2023
Mordechai Henis - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 24 May 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Nov 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2013
Yechezkel Natan - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 24 May 2023
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 13 Dec 2012
Peter Ellis Jones - Director (Inactive)
Appointment date: 16 Jul 2010
Termination date: 06 Dec 2022
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 10 Nov 2010
Peter Jones - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 02 Oct 2006
Address: Bucklands Beach, Auckland,
Address used since 29 Jun 1998
Adoption Counselling Education And Research Trust
3 Manuia Road
Bourke Group Holdings Limited
25 Great South Road
Yulan Chen Limited
2-88
I.x.l Plumbing And Trade Works Limited
2 Beaumaris Way
Out N About (2011) Limited
2 Beaumaris Way
Pure Water Services Auckland Limited
2 Beaumaris Way