Shortcuts

Ezy2fit Door Systems Limited

Type: NZ Limited Company (Ltd)
9429030592643
NZBN
3914538
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E310947
Industry classification code
Non-building Construction Nec
Industry classification description
Current address
Unit 3, 90 East Coast Road,
Milford
Auckland 0620
New Zealand
Physical & registered & service address used since 14 May 2014
Unit 3, 90 East Coast Road,
Milford
Auckland 0620
New Zealand
Office & delivery & postal address used since 21 Aug 2020
10 Anakiwa Place
Milford
Auckland 0620
New Zealand
Registered & service address used since 23 Dec 2024

Ezy2Fit Door Systems Limited, a registered company, was started on 12 Jul 2012. 9429030592643 is the NZBN it was issued. "Non-building construction nec" (ANZSIC E310947) is how the company has been categorised. This company has been run by 2 directors: Stephen Maurice Logan - an active director whose contract began on 12 Jul 2012,
Melanie Louise Martin - an inactive director whose contract began on 12 Jul 2012 and was terminated on 18 Aug 2024.
Updated on 12 May 2025, the BizDb database contains detailed information about 1 address: 10 Anakiwa Place, Milford, Auckland, 0620 (types include: registered, service).
Ezy2Fit Door Systems Limited had been using 31B Stanley Avenue, Milford, Auckland as their registered address up to 14 May 2014.
One entity owns all company shares (exactly 1000 shares) - Logan, Stephen Maurice - located at 0620, Milford, Auckland.

Addresses

Principal place of activity

Unit 3, 90 East Coast Road,, Milford, Auckland, 0620 New Zealand


Previous address

Address #1: 31b Stanley Avenue, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 12 Jul 2012 to 14 May 2014

Contact info
640 21048 7648
03 Aug 2018 Phone
melandsteve01@gmail.com
21 Aug 2020 nzbn-reserved-invoice-email-address-purpose
melandsteve01@gmail.com
03 Aug 2018 Email
ezy2fit.co.nz
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 17 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Logan, Stephen Maurice Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Melanie Louise Milford
Auckland
0620
New Zealand
Directors

Stephen Maurice Logan - Director

Appointment date: 12 Jul 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 15 Dec 2024

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Aug 2014


Melanie Louise Martin - Director (Inactive)

Appointment date: 12 Jul 2012

Termination date: 18 Aug 2024

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Aug 2014

Nearby companies

Rede2 Build Limited
Flat 3, 90 East Coast Road

De Hoek Investments Limited
84 East Coast Road

Cadserv Limited
2 Penning Road

Addex Limited
3/76 East Coast Rd

Home Wonderland Development Limited
3 Prestige Place

Consolidated Futures Limited
4 Prestige Place

Similar companies

Bpg Trustee Co Limited
12 Theodora Place

Brosnan Construction Canterbury Limited
1st Floor, 2 Burns Avenue

Harris Dowd Gibbons Construction Limited
Level 1, Tenancy 3

North21 Limited
Level 1, 111 Hurstmere Road

Puriri Central Vac And Heat Pumps Limited
3-11 Puriri Street

Young Building & Contracting Limited
8 Tahinga Street