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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Alesco New Zealand Limited Shareholder NZBN: 9429038128851 |
Gracefield Lower Hutt 5010 New Zealand |
19 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - B & D Australia Pty Limited | 06 Dec 2001 - 19 Sep 2005 | |
Other | B & D Australia Pty Limited | 06 Dec 2001 - 19 Sep 2005 |
Ultimate Holding Company
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
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