Automatic Entry and Gates (Nz) Limited, a registered company, was registered on 27 Mar 2002. 9429036597888 is the NZBN it was issued. "Electrical repairs and maintenance to garage or automatic doors" (business classification E323222) is how the company was classified. This company has been managed by 3 directors: Andrew Timothy Barnes - an active director whose contract began on 27 Mar 2002,
Mark George Harper - an inactive director whose contract began on 19 Dec 2007 and was terminated on 30 May 2012,
Robert Mark Claasen - an inactive director whose contract began on 27 Mar 2002 and was terminated on 03 Sep 2003.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 97 Woodcocks Road, Rd 1, Warkworth, 0910 (registered address),
97 Woodcocks Road, Rd 1, Warkworth, 0910 (physical address),
97 Woodcocks Road, Rd 1, Warkworth, 0910 (service address),
97 Woodcocks Road, Warkworth, 0981 (postal address) among others.
Automatic Entry and Gates (Nz) Limited had been using 97 Woodcocks Road, Rd 1, Warkworth as their physical address up until 05 May 2022.
Former names for the company, as we established at BizDb, included: from 27 Mar 2002 to 07 Sep 2020 they were called Automatic Doors Limited.
One entity owns all company shares (exactly 20 shares) - Barnes, Andrew Timothy - located at 0910, Rd 1, Warkworth.
Principal place of activity
97 Woodcocks Road, Warkworth, 0981 New Zealand
Previous addresses
Address #1: 97 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Physical address used from 13 Jul 2015 to 05 May 2022
Address #2: 97 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Registered address used from 11 Jun 2012 to 05 May 2022
Address #3: 15 Sumich Place, West Harbour, Waitakere 0618 New Zealand
Registered address used from 08 Apr 2009 to 11 Jun 2012
Address #4: 15 Sumich Place, Massey, Auckland
Registered address used from 10 May 2004 to 08 Apr 2009
Address #5: Po Box 302 792, North Harbour, Auckland New Zealand
Physical address used from 10 Sep 2003 to 13 Jul 2015
Address #6: 29a Selwyn Cres, Milford, Auckland, Newzealand
Registered address used from 10 Sep 2003 to 10 May 2004
Address #7: 151 Mokoia Rd, Birkenhead, Auckland
Physical & registered address used from 27 Mar 2002 to 10 Sep 2003
Basic Financial info
Total number of Shares: 20
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Individual | Barnes, Andrew Timothy |
Rd 1 Warkworth 0981 New Zealand |
27 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harper, Mark George |
Forrest Hill Auckland 0620 New Zealand |
19 Dec 2007 - 31 May 2012 |
Individual | Claasen, Robert Mark |
Birkenhead Auckland |
01 May 2004 - 01 May 2004 |
Andrew Timothy Barnes - Director
Appointment date: 27 Mar 2002
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 28 May 2013
Mark George Harper - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 30 May 2012
Address: Forrest Hill, North Shore, 0620 New Zealand
Address used since 19 Dec 2007
Robert Mark Claasen - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 03 Sep 2003
Address: Birkenhead, Auckland,
Address used since 27 Mar 2002
Qualpro Limited
26 Oliver Street
Sailgp Technologies Limited
73 Woodcocks Road
Mason Heights Gospel Hall Trust
12 Mason Heights
Fasteners Direct Global Limited
20 Mansel Drive
Effects Limited
20 Mansel Drive
Ceratelle Marketing Limited
20 Mansel Drive
Andrew Rutley Limited
110 Wade River Road
Chamberlain New Zealand Limited
17a Arrenway Drive
Gdns Limited
72 Access Road
New Zealand Garage Door Services Limited
38 Sycamore Drive
Quickfire Technology Limited
16 Bushlands Park Drive
Sentry Limited
3a 17 Clearwater Cove