Shortcuts

Automatic Doors Services 2010 Limited

Type: NZ Limited Company (Ltd)
9429031639729
NZBN
2425068
Company Number
Registered
Company Status
Current address
13 Anzac Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 20 Jul 2020
16 Lake Street
Cambridge
Cambridge 3434
New Zealand
Service address used since 30 Mar 2023
16 Lake Street
Cambridge
Cambridge 3434
New Zealand
Registered address used since 03 Apr 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 450
Individual Singh, Jagjot Chedworth
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Singh, Hardeep Golflands
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Marsden, John Andrew Rd 3
Cambridge
3495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marsden, Tessa Jean Rd 3
Cambridge
3495
New Zealand
Directors

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