Doors Plus (North Shore) Limited was incorporated on 26 Jan 1988 and issued a number of 9429039489708. The registered LTD company has been managed by 7 directors: David Cortes - an active director whose contract began on 27 Jun 2008,
Janine Cortes - an inactive director whose contract began on 15 Apr 1992 and was terminated on 27 Jun 2008,
David Cortes - an inactive director whose contract began on 13 Feb 1997 and was terminated on 03 Jul 2003,
Derek Robert Leitch - an inactive director whose contract began on 15 Apr 1992 and was terminated on 21 Feb 1996,
Patricia Sandra Mindel - an inactive director whose contract began on 15 Apr 1992 and was terminated on 29 Apr 1993.
According to our database (last updated on 26 Mar 2024), this company uses 1 address: 16 Te Whai Street, Mangawhai Heads, Mangawhai, 0505 (category: registered, physical).
Until 18 Aug 2020, Doors Plus (North Shore) Limited had been using 7A Dallan Place, Rosedale, Auckland as their registered address.
BizDb identified former names for this company: from 26 Jan 1988 to 28 Aug 1996 they were named Body Profiles (N.z) Limited.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 19999 shares are held by 1 entity, namely:
Cortes, David (an individual) located at Mangawhai Heads, Mangawhai postcode 0505.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Cortes, Heidi Susan - located at Mangawhai Heads, Mangawhai.
Previous addresses
Address: 7a Dallan Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 28 Apr 2020 to 18 Aug 2020
Address: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Oct 2018 to 28 Apr 2020
Address: Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jun 2016 to 10 Oct 2018
Address: Suite 8, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 17 Jul 2012 to 13 Jun 2016
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 10 Jul 2012 to 17 Jul 2012
Address: 18 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand
Registered address used from 02 May 2011 to 10 Jul 2012
Address: 18 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand
Physical address used from 02 May 2011 to 17 Jul 2012
Address: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 04 Apr 2011 to 02 May 2011
Address: Staples Rodway, 11th Floor,tower Centre, 45 Queen Street, Auckland
Registered & physical address used from 15 May 2001 to 15 May 2001
Address: Staples Rodway Ltd, 11th Floor , Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 15 May 2001 to 04 Apr 2011
Address: Staples Rodway, 11th Floor,southpac Tower, 45 Queen Street, Auckland
Registered address used from 19 Apr 2000 to 15 May 2001
Address: Staples Rodway, 11th Floor,southpac Tower, 45 Queen Street, Auckland
Physical address used from 01 Jul 1997 to 15 May 2001
Address: Staples Rodway, 8th Floor Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 19 Feb 1992 to 19 Apr 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19999 | |||
Individual | Cortes, David |
Mangawhai Heads Mangawhai 0505 New Zealand |
26 Jan 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cortes, Heidi Susan |
Mangawhai Heads Mangawhai 0505 New Zealand |
30 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cortes, Janine |
Rd 6 Tauranga 3176 New Zealand |
26 Jan 1988 - 30 Apr 2014 |
David Cortes - Director
Appointment date: 27 Jun 2008
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 10 Aug 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 01 Oct 2012
Janine Cortes - Director (Inactive)
Appointment date: 15 Apr 1992
Termination date: 27 Jun 2008
Address: Albany, Auckland,
Address used since 11 Apr 2007
David Cortes - Director (Inactive)
Appointment date: 13 Feb 1997
Termination date: 03 Jul 2003
Address: Albany,
Address used since 13 Feb 1997
Derek Robert Leitch - Director (Inactive)
Appointment date: 15 Apr 1992
Termination date: 21 Feb 1996
Address: R D 1, Albany,
Address used since 15 Apr 1992
Patricia Sandra Mindel - Director (Inactive)
Appointment date: 15 Apr 1992
Termination date: 29 Apr 1993
Address: Campbells Bay, Auckland 10,
Address used since 15 Apr 1992
Robert Ralston Leitch - Director (Inactive)
Appointment date: 15 Apr 1992
Termination date: 29 Apr 1993
Address: Howick,
Address used since 15 Apr 1992
Colin David Mindel - Director (Inactive)
Appointment date: 15 Apr 1992
Termination date: 29 Apr 1993
Address: Campbells Bay, Auckland 10,
Address used since 15 Apr 1992
Miko Asia Limited
Apartment 3403, 1 Courthouse Lane
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane