The Building Zone Limited was incorporated on 13 May 2011 and issued an NZ business number of 9429031130028. The registered LTD company has been managed by 4 directors: Heidi Sian Johnston - an active director whose contract started on 13 May 2011,
Heidi Johnston - an active director whose contract started on 13 May 2011,
Aneil Naran - an inactive director whose contract started on 07 May 2021 and was terminated on 20 Dec 2023,
Bruce Johnston - an inactive director whose contract started on 13 May 2011 and was terminated on 29 Mar 2021.
As stated in the BizDb database (last updated on 31 May 2025), this company registered 3 addresses: 909 Haruru Road, Wainui, 0873 (registered address),
909 Haruru Road, Wainui, 0873 (service address),
79 Forge Road, Silverdale, Auckland, 0993 (physical address),
Po Box 166, Silverdale, Silverdale, 0944 (postal address) among others.
Up until 06 Jun 2024, The Building Zone Limited had been using 79 Forge Road, Silverdale, Auckland as their registered address.
BizDb found old names for this company: from 14 Apr 2011 to 03 Sep 2012 they were called Windowmakers Mastery Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Windowmakers Group Limited (an entity) located at Wainui postcode 0873.
Previous addresses
Address #1: 79 Forge Road, Silverdale, Auckland, 0993 New Zealand
Registered & service address used from 12 Oct 2022 to 06 Jun 2024
Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 23 Apr 2013 to 12 Oct 2022
Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 18 Mar 2013 to 12 Oct 2022
Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 12 Sep 2012 to 18 Mar 2013
Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 12 Sep 2012 to 23 Apr 2013
Address #6: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 20 Feb 2012 to 12 Sep 2012
Address #7: Unit 4, 73 Kenepuru Drive, Porirua, Wellington, 5022 New Zealand
Registered & physical address used from 13 May 2011 to 20 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Windowmakers Group Limited Shareholder NZBN: 9429049141955 |
Wainui 0873 New Zealand |
27 Apr 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Johnston, Heidi |
Tindalls Beach Whangaparaoa 0930 New Zealand |
13 May 2011 - 27 Apr 2021 |
| Individual | Johnston, Bruce |
Tindalls Beach Whangaparaoa 0930 New Zealand |
13 May 2011 - 27 Apr 2021 |
| Director | Johnston, Heidi |
Tindalls Beach Whangaparaoa 0930 New Zealand |
13 May 2011 - 27 Apr 2021 |
| Entity | Davenports Harbour Trustee (2012) Limited Shareholder NZBN: 9429030858626 Company Number: 3679556 |
Albany Auckland Null 0632 New Zealand |
05 Jul 2012 - 27 Apr 2021 |
| Director | Johnston, Heidi |
Tindalls Beach Whangaparaoa 0930 New Zealand |
13 May 2011 - 27 Apr 2021 |
| Entity | Davenports Harbour Trustee (2012) Limited Shareholder NZBN: 9429030858626 Company Number: 3679556 |
Albany Auckland Null 0632 New Zealand |
05 Jul 2012 - 27 Apr 2021 |
| Entity | D & A Corporate Trustee Limited Shareholder NZBN: 9429036321230 Company Number: 1241388 |
13 May 2011 - 05 Jul 2012 | |
| Entity | D & A Corporate Trustee Limited Shareholder NZBN: 9429036321230 Company Number: 1241388 |
13 May 2011 - 05 Jul 2012 |
Ultimate Holding Company
Heidi Sian Johnston - Director
Appointment date: 13 May 2011
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 10 Mar 2016
Heidi Johnston - Director
Appointment date: 13 May 2011
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 10 Mar 2016
Aneil Naran - Director (Inactive)
Appointment date: 07 May 2021
Termination date: 20 Dec 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 May 2021
Bruce Johnston - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 29 Mar 2021
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 10 Mar 2016
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road