Shortcuts

B&d Doors (nz) Limited

Type: NZ Limited Company (Ltd)
9429036680757
NZBN
1178610
Company Number
Registered
Company Status
Current address
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 29 Jan 2015
P O Box 60
Clayton South
Victoria 3169
Australia
Postal address used since 13 May 2019
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Office address used since 13 May 2019

B&D Doors (Nz) Limited, a registered company, was started on 06 Dec 2001. 9429036680757 is the business number it was issued. This company has been supervised by 24 directors: Paul Cochrane - an active director whose contract started on 23 Nov 2018,
Mark Barry Rippin - an active director whose contract started on 31 Jan 2020,
Jevan John Dickinson - an inactive director whose contract started on 03 Feb 2017 and was terminated on 05 Feb 2020,
Jason Brian Hunger - an inactive director whose contract started on 10 Jun 2017 and was terminated on 28 Nov 2018,
Timothy Rex Dalzell - an inactive director whose contract started on 28 Oct 2016 and was terminated on 24 Oct 2018.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 60, Clayton South, Victoria, 3169 (category: postal, office).
B&D Doors (Nz) Limited had been using Level 38, 23 Albert Street, Auckland Central, Auckland as their physical address until 29 Jan 2015.
Former names for this company, as we identified at BizDb, included: from 06 Dec 2001 to 18 Dec 2001 they were named B&D (Nz) Pty Limited.
A single entity owns all company shares (exactly 100 shares) - Alesco New Zealand Limited - located at 3169, Gracefield, Lower Hutt.

Addresses

Principal place of activity

150 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 20 May 2014 to 29 Jan 2015

Address #2: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand

Physical & registered address used from 01 Apr 2009 to 20 May 2014

Address #3: C/-chapman Tripp Sheffield Young, Level 17, 10 Customhouse Quay, Wellington

Registered address used from 07 Jun 2007 to 01 Apr 2009

Address #4: 67 Wickham Street, Christchurch

Registered address used from 07 Jun 2007 to 07 Jun 2007

Address #5: C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington

Registered address used from 20 Feb 2007 to 07 Jun 2007

Address #6: C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington

Physical address used from 20 Feb 2007 to 01 Apr 2009

Address #7: C/-chapman Tripp, 1-13 Grey Street, Wellington

Registered & physical address used from 26 Jun 2006 to 20 Feb 2007

Address #8: B & D Doors Nz Ltd, P O Box 58019, Greenmount, Auckland

Physical address used from 07 Nov 2002 to 26 Jun 2006

Address #9: 70 Allens Road, East Tamaki, Auckland

Physical address used from 27 Feb 2002 to 07 Nov 2002

Address #10: 70 Allens Road, East Tamaki, Auckland

Registered address used from 27 Feb 2002 to 26 Jun 2006

Address #11: C/ Russell Mcveagh, Royal & Sunalliance Centre, 48 Shortland Street, Auckland

Physical & registered address used from 06 Dec 2001 to 27 Feb 2002

Contact info
64 3 3845145
13 May 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Alesco New Zealand Limited
Shareholder NZBN: 9429038128851
Gracefield
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - B & D Australia Pty Limited
Other B & D Australia Pty Limited

Ultimate Holding Company

20 Aug 2019
Effective Date
Nippon Paint Holdings Co. Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Paul Cochrane - Director

Appointment date: 23 Nov 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Nov 2018


Mark Barry Rippin - Director

Appointment date: 31 Jan 2020

Address: Heathcote, Christchurch, 8022 New Zealand

Address used since 31 Jan 2020


Jevan John Dickinson - Director (Inactive)

Appointment date: 03 Feb 2017

Termination date: 05 Feb 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Nov 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Feb 2017


Jason Brian Hunger - Director (Inactive)

Appointment date: 10 Jun 2017

Termination date: 28 Nov 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 10 Jun 2017


Timothy Rex Dalzell - Director (Inactive)

Appointment date: 28 Oct 2016

Termination date: 24 Oct 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 28 Oct 2016


Richard Carl Hansen - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 03 Feb 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Feb 2015


Steven Douglas Leighton - Director (Inactive)

Appointment date: 25 Jan 2016

Termination date: 02 Dec 2016

ASIC Name: Automatic Technology (australia) Pty. Ltd.

Address: Clayton, 3168 Australia

Address: Clayton, 3168 Australia

Address: Mount Martha, 3934 Australia

Address used since 12 Feb 2016


Philip Ivan Brown - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 23 Sep 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Feb 2015


Anthony Bova - Director (Inactive)

Appointment date: 24 Feb 2015

Termination date: 01 Feb 2016

ASIC Name: B&d Australia Pty Ltd

Address: Clayton, 3168 Australia

Address: Cawdor, 2570 Australia

Address used since 24 Feb 2015

Address: Clayton, 3168 Australia


Julia Myers - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 25 Feb 2015

Address: Bentleigh, Victoria, 3204 Australia

Address used since 20 Jan 2014


Sandeep Rathi - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 30 Jan 2015

Address: North Ryde, New South Wales, 2113 Australia

Address used since 28 Aug 2013


Noel Hopper - Director (Inactive)

Appointment date: 09 Nov 2010

Termination date: 15 Jan 2014

Address: Hornsby Height, Nsw, Australia

Address used since 09 Nov 2010


Gerard John Crombie - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 12 Dec 2012

Address: Auckland 0618,

Address used since 16 Dec 2008


Peter John Boyd - Director (Inactive)

Appointment date: 28 Mar 2007

Termination date: 09 Nov 2010

Address: Australia,

Address used since 28 Mar 2007


Kerry Edwards - Director (Inactive)

Appointment date: 25 Jul 2008

Termination date: 24 Sep 2010

Address: Christchurch, 8083 New Zealand

Address used since 25 Jul 2008


Ian Norman Hunter - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 25 Jul 2008

Address: Auckland 2675,

Address used since 01 Nov 2006


Neil Graham Freeland - Director (Inactive)

Appointment date: 15 May 2005

Termination date: 28 Mar 2007

Address: Illawong, Nsw, Australia,

Address used since 15 May 2005


Donald Winston Woods - Director (Inactive)

Appointment date: 15 May 2005

Termination date: 31 Oct 2006

Address: Christchurch,

Address used since 15 May 2005


Grahame Milton - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 15 May 2005

Address: Robertson, Queensland, Australia 4019,

Address used since 06 Dec 2001


Steve Dixon - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 15 May 2005

Address: Rochedale, South Queensland, Australia 4123,

Address used since 06 Dec 2001


Peter Matthews - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 15 May 2005

Address: Wooloowin 4030, Brisbane,

Address used since 31 Oct 2002


Justin Ryan - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 11 Jun 2004

Address: Longueville, New South Wales, Australia 2066,

Address used since 06 Dec 2001


John Story - Director (Inactive)

Appointment date: 06 Dec 2001

Termination date: 11 Jun 2004

Address: Manly, New South Wales, Australia 2095,

Address used since 06 Dec 2001


Robert Aitken - Director (Inactive)

Appointment date: 31 Oct 2002

Termination date: 23 May 2004

Address: Mosman, Nsw 2088,

Address used since 31 Oct 2002

Nearby companies

Lincoln Sentry Limited
150 Hutt Park Road

Concrete Plus Limited
150 Hutt Park Road

Alesco New Zealand Limited
150 Hutt Park Road

Robinhood Limited
150 Hutt Park Road

Label & Litho Limited
151 Hutt Park Road

Myriad Productions & Engineering Limited
168 Gracefield Road