Shortcuts

Doors 2000 Limited

Type: NZ Limited Company (Ltd)
9429037819750
NZBN
913211
Company Number
Registered
Company Status
Current address
Po Box 4
Takanini
Takanini 2245
New Zealand
Postal address used since 26 Nov 2019
347 Great South Road
Papakura
Papakura 2110
New Zealand
Office & delivery address used since 26 Nov 2019
347 Great South Road
Takanini
Takanini 2112
New Zealand
Registered & physical & service address used since 26 Oct 2022

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.

Addresses

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

Contact info
64 9 2981408
02 Nov 2023
61 457 905849
22 Jun 2023
64 9 2981408
12 Nov 2018 Phone
Tracey.Blake@bxbunka.com.au
22 Jun 2023 nzbn-reserved-invoice-email-address-purpose
www.doors2000.co.nz
12 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 3000
Entity (NZ Limited Company) Bx Bunka New Zealand Limited
Shareholder NZBN: 9429051079055
Takanini
Takanini
2112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Natan, Yechezkel Rd 1
Waiheke Island
1971
New Zealand
Individual Natan, Sarah Elizabeth Rd 1
Waiheke Island
1971
New Zealand
Individual Natan, Yechezkel Rd 1
Waiheke Island
1971
New Zealand
Individual Natan, Sarah Elizabeth Rd 1
Waiheke Island
1971
New Zealand
Individual Jones, Trent Nathan Mount Wellington
Auckland
1072
New Zealand
Individual Natan, Yechezkel Rd 1
Waiheke Island
1971
New Zealand
Individual Natan, Yechezkel Rd 1
Waiheke Island
1971
New Zealand
Individual Natan, Yechezkel Rd 1
Waiheke Island
1971
New Zealand
Individual Natan, Sarah Elizabeth Rd 1
Waiheke Island
1971
New Zealand
Individual Natan, Sarah Elizabeth Rd 1
Waiheke Island
1971
New Zealand
Individual Natan, Sarah Elizabeth Rd 1
Waiheke Island
1971
New Zealand
Individual Henis, Raewyn Mae Parnell
Auckland
1052
New Zealand
Individual Henis, Raewyn Mae Parnell
Auckland
1052
New Zealand
Individual Henis, Raewyn Mae Parnell
Auckland
1052
New Zealand
Individual Henis, Raewyn Mae Parnell
Auckland
1052
New Zealand
Individual Henis, Raewyn Mae Parnell
Auckland
1052
New Zealand
Individual Henis, Mordechai Parnell
Auckland
1052
New Zealand
Individual Henis, Mordechai Parnell
Auckland
1052
New Zealand
Individual Henis, Mordechai Parnell
Auckland
1052
New Zealand
Individual Henis, Mordechai Parnell
Auckland
1052
New Zealand
Individual Henis, Mordechai Parnell
Auckland
1052
New Zealand
Individual Jones, Trent Nathan Mount Wellington
Auckland
1072
New Zealand
Other Fm Trustee No 242 Ltd Level 12, 66 Wyndham Street
Auckland
1010
New Zealand
Other Fm Trustee No 242 Ltd Level 12, 66 Wyndham Street
Auckland
1010
New Zealand
Other Fm Trustee No 242 Ltd Level 12, 66 Wyndham Street
Auckland
1010
New Zealand
Other Fm Trustee No 242 Ltd Level 12, 66 Wyndham Street
Auckland
1010
New Zealand
Individual Jones, Peter Bucklands Beach
Auckland
Directors

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