Nz Fire Doors Limited was registered on 23 Dec 2009 and issued an NZ business identifier of 9429031718158. This registered LTD company has been managed by 6 directors: Simon Alexander Ellis - an active director whose contract began on 31 Aug 2021,
Phillip James Ahern Mckay - an active director whose contract began on 11 Nov 2022,
Kevin Bruce Newton - an inactive director whose contract began on 31 Aug 2021 and was terminated on 11 Nov 2022,
Michael James Pearson - an inactive director whose contract began on 31 Aug 2021 and was terminated on 05 Aug 2022,
William Richard Treuren - an inactive director whose contract began on 23 Dec 2009 and was terminated on 31 Aug 2021.
According to our data (updated on 23 Apr 2024), the company uses 3 addresses: 89 Gavin Street, Mount Wellington, Auckland, 1060 (registered address),
89 Gavin Street, Mount Wellington, Auckland, 1060 (physical address),
89 Gavin Street, Mount Wellington, Auckland, 1060 (service address),
Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0751 (registered address) among others.
Until 13 Dec 2021, Nz Fire Doors Limited had been using Suite A, Building B, 42 Tawa Drive, Albany, Auckland as their physical address.
A total of 6000000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 5999880 shares are held by 1 entity, namely:
Assa Abloy New Zealand Limited (an entity) located at Albany, North Shore City postcode 0632.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 120 shares) and includes
Assa Abloy New Zealand Limited - located at Albany, North Shore City.
Previous addresses
Address #1: Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0751 New Zealand
Physical address used from 03 Oct 2018 to 13 Dec 2021
Address #2: Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 16 Jul 2012 to 03 Oct 2018
Address #3: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Jul 2011 to 16 Jul 2012
Address #4: C/-moxey Aitken Broadbent Ch. Acc., Unit 11a 80 Paul Matthews Drive, Albany 0632 New Zealand
Registered & physical address used from 23 Dec 2009 to 12 Jul 2011
Basic Financial info
Total number of Shares: 6000000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5999880 | |||
Entity (NZ Limited Company) | Assa Abloy New Zealand Limited Shareholder NZBN: 9429036762194 |
Albany North Shore City 0632 New Zealand |
01 Sep 2021 - |
Shares Allocation #2 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Assa Abloy New Zealand Limited Shareholder NZBN: 9429036762194 |
Albany North Shore City 0632 New Zealand |
01 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Treuren, William Richard |
St Heliers Auckland 1071 New Zealand |
23 Dec 2009 - 01 Sep 2021 |
Individual | Treuren, William Richard |
St Heliers Auckland 1071 New Zealand |
23 Dec 2009 - 01 Sep 2021 |
Individual | Miller, Fiona Elizabeth |
Schnapper Rock Auckland 0632 New Zealand |
30 Aug 2019 - 01 Sep 2021 |
Individual | Williamson, Euan Robert |
Onehunga Auckland 1061 New Zealand |
30 Apr 2013 - 01 Sep 2021 |
Individual | Miller, David John |
Schnapper Rock Auckland 0632 New Zealand |
30 Aug 2019 - 01 Sep 2021 |
Individual | Hunt, Marie-therese |
Epsom Auckland 1023 New Zealand |
02 Apr 2013 - 30 Apr 2013 |
Individual | Broadbent, Stephen George |
Greenhithe Auckland 0632 New Zealand |
02 Apr 2013 - 30 Apr 2013 |
Individual | Hunt, Peter Maxwell |
Epsom Auckland 1023 New Zealand |
23 Dec 2009 - 30 Apr 2013 |
Simon Alexander Ellis - Director
Appointment date: 31 Aug 2021
ASIC Name: Assa Abloy Australia Pty Limited
Address: Oakleigh, Victoria, 3166 Australia
Address: Cheltenham, Victoria, 3192 Australia
Address used since 31 Aug 2021
Phillip James Ahern Mckay - Director
Appointment date: 11 Nov 2022
Address: Victoria, 3056 Australia
Address used since 11 Nov 2022
Kevin Bruce Newton - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 11 Nov 2022
Address: Somerville, Vic, 3912 Australia
Address used since 31 Aug 2021
Michael James Pearson - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 05 Aug 2022
Address: Waikanae, 5036 New Zealand
Address used since 31 Aug 2021
William Richard Treuren - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 31 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Dec 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Jun 2010
Peter Maxwell Hunt - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 02 Apr 2013
Address: Epsom, Auckland 1023, New Zealand
Address used since 23 Dec 2009
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
Sun & Liu Limited
47 Barbados Drive
4 Our Kids
70 Paul Matthews Road
Privilege New Zealand Limited
68c Paul Mathew Drive