Shortcuts

Nz Fire Doors Limited

Type: NZ Limited Company (Ltd)
9429031718158
NZBN
2380905
Company Number
Registered
Company Status
Current address
Suite A, Building B, 42 Tawa Drive
Albany
Auckland 0751
New Zealand
Registered address used since 03 Oct 2018
89 Gavin Street
Mount Wellington
Auckland 1060
New Zealand
Service & physical address used since 13 Dec 2021
89 Gavin Street
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 29 Feb 2024

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.

Addresses

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

Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Treuren, William Richard St Heliers
Auckland
1071
New Zealand
Individual Treuren, William Richard St Heliers
Auckland
1071
New Zealand
Individual Miller, Fiona Elizabeth Schnapper Rock
Auckland
0632
New Zealand
Individual Williamson, Euan Robert Onehunga
Auckland
1061
New Zealand
Individual Miller, David John Schnapper Rock
Auckland
0632
New Zealand
Individual Hunt, Marie-therese Epsom
Auckland
1023
New Zealand
Individual Broadbent, Stephen George Greenhithe
Auckland
0632
New Zealand
Individual Hunt, Peter Maxwell Epsom
Auckland 1023

New Zealand
Directors

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

Nearby companies

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