Automatic Doors Services 2010 Limited, a registered company, was started on 11 Mar 2010. 9429031639729 is the NZBN it was issued. The company has been managed by 2 directors: John Andrew Marsden - an active director whose contract began on 11 Mar 2010,
Tessa Jean Marsden - an inactive director whose contract began on 11 Mar 2010 and was terminated on 01 Mar 2013.
Updated on 25 May 2025, the BizDb data contains detailed information about 1 address: Doyle Accountants Limited, 127 Shakespeare Street, Cambridge, 3432 (types include: service, registered).
Automatic Doors Services 2010 Limited had been using 13A Anzac Street, Cambridge, Cambridge as their registered address up until 20 Jul 2020.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 450 shares (45 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 450 shares (45 per cent). Finally there is the next share allocation (100 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: Doyle Accountants Limited, 127 Shakespeare Street, Cambridge, 3432 New Zealand
Registered address used from 24 Oct 2024
Address #5: Doyle Accountants Limited, 127 Shakespeare Street, Cambridge, 3432 New Zealand
Service address used from 05 Nov 2024
Previous addresses
Address #1: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 11 Mar 2019 to 20 Jul 2020
Address #2: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 09 Jul 2018 to 11 Mar 2019
Address #3: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 09 Apr 2018 to 09 Jul 2018
Address #4: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 03 Apr 2017 to 09 Apr 2018
Address #5: 66 Wordsworth Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 09 Nov 2016 to 03 Apr 2017
Address #6: 5 Knox Place, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 11 Mar 2010 to 09 Nov 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 450 | |||
| Individual | Singh, Jagjot |
Chedworth Hamilton 3210 New Zealand |
09 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 450 | |||
| Individual | Singh, Hardeep |
Golflands Auckland 2013 New Zealand |
09 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Marsden, John Andrew |
Rd 3 Cambridge 3495 New Zealand |
11 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marsden, Tessa Jean |
Rd 3 Cambridge 3495 New Zealand |
11 Mar 2010 - 09 Apr 2025 |
John Andrew Marsden - Director
Appointment date: 11 Mar 2010
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 13 Apr 2021
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Nov 2016
Tessa Jean Marsden - Director (Inactive)
Appointment date: 11 Mar 2010
Termination date: 01 Mar 2013
Address: Leamington, Cambridge, New Zealand
Address used since 11 Mar 2010
Co-pilot Holdings Limited
26 Duke Street
Langsford Construction Limited
26 Duke Street
Kingswood Healthcare Morrinsville Limited
26 Duke Street
Kingswood Healthcare Management Limited
26 Duke Street
Kingswood Healthcare Matamata Limited
26 Duke Street
Kingswood Trustees Limited
26 Duke Street