Shortcuts

Doors Plus (north Shore) Limited

Type: NZ Limited Company (Ltd)
9429039489708
NZBN
380354
Company Number
Registered
Company Status
Current address
16 Te Whai Street
Mangawhai Heads
Mangawhai 0505
New Zealand
Registered & physical & service address used since 18 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 19999
Individual Cortes, David Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cortes, Heidi Susan Mangawhai Heads
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cortes, Janine Rd 6
Tauranga
3176
New Zealand
Directors

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

Nearby companies

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