Shortcuts

Two Hundred Doors Limited

Type: NZ Limited Company (Ltd)
9429038888052
NZBN
576566
Company Number
Registered
Company Status
Current address
66 Paul Matthews Road
North Harbour
Auckland 1330
New Zealand
Registered & physical & service address used since 29 May 2003
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 26 Jul 2023

Two Hundred Doors Limited was registered on 19 Mar 1993 and issued a number of 9429038888052. This registered LTD company has been supervised by 6 directors: Natasha Jane Bourke - an active director whose contract began on 30 Jul 2009,
Angela Lee Montgomery - an active director whose contract began on 30 Aug 2018,
Jane Vanessa Bourke - an inactive director whose contract began on 23 Mar 1993 and was terminated on 06 Jul 2017,
Brendan Michael Bourke - an inactive director whose contract began on 23 Mar 1993 and was terminated on 06 Jul 2017,
Garth Osmond Melville - an inactive director whose contract began on 19 Mar 1993 and was terminated on 23 Mar 1993.
According to BizDb's database (updated on 17 Mar 2024), the company uses 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Up until 26 Jul 2023, Two Hundred Doors Limited had been using 66 Paul Matthews Road, Rosedale, Auckland as their registered address.
BizDb found previous aliases for the company: from 19 Mar 1993 to 11 Feb 2020 they were named Pristina Holdings Limited.
A total of 12000 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 2400 shares are held by 3 entities, namely:
Montgomery, Angela Lee (a director) located at Riverhead postcode 0820,
Montgomery, Tyron Glenn (an individual) located at Riverhead postcode 0820,
B2G Trustee Limited (an entity) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 2 shareholders, holds 80 per cent shares (exactly 9600 shares) and includes
Dht (2016) 7 Limited - located at Albany, Auckland,
Bourke, Natasha Jane - located at Northcote Point, Auckland.

Addresses

Previous addresses

Address #1: 66 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 23 May 2023 to 26 Jul 2023

Address #2: 182 Fitzherbert Avenue,, Palmerston North

Registered address used from 25 Mar 1998 to 29 May 2003

Address #3: 182 Fitzherbert Avenue, Palmerston North

Physical address used from 25 Mar 1998 to 25 Mar 1998

Address #4: 230 Bush Road, Albany, Auckland

Physical address used from 25 Mar 1998 to 29 May 2003

Address #5: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 07 Apr 1993 to 25 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2400
Director Montgomery, Angela Lee Riverhead
0820
New Zealand
Individual Montgomery, Tyron Glenn Riverhead
0820
New Zealand
Entity (NZ Limited Company) B2g Trustee Limited
Shareholder NZBN: 9429049422795
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 9600
Entity (NZ Limited Company) Dht (2016) 7 Limited
Shareholder NZBN: 9429042548539
Albany
Auckland
0632
New Zealand
Individual Bourke, Natasha Jane Northcote Point
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bourke, Brendan Michael Albany
Auckland
751
New Zealand
Individual Bourke, Jane Vanessa North Harbour Postal Centre
Auckland
Director Gee, Natasha Jane Riverhead
Auckland
0820
New Zealand
Entity Jacobs Florentine Trustees Limited
Shareholder NZBN: 9429036712229
Company Number: 1172913
Entity Jacobs Florentine Trustees Limited
Shareholder NZBN: 9429036712229
Company Number: 1172913
Individual Walshe, Brian Joseph Eastbourne
Wellington

New Zealand
Directors

Natasha Jane Bourke - Director

Appointment date: 30 Jul 2009

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 19 Oct 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 14 Jul 2015

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Jul 2017


Angela Lee Montgomery - Director

Appointment date: 30 Aug 2018

Address: Riverhead, 0820 New Zealand

Address used since 27 Jun 2023

Address: Warkworth, 0983 New Zealand

Address used since 30 Aug 2018

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 21 Jun 2019


Jane Vanessa Bourke - Director (Inactive)

Appointment date: 23 Mar 1993

Termination date: 06 Jul 2017

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 14 Jul 2015


Brendan Michael Bourke - Director (Inactive)

Appointment date: 23 Mar 1993

Termination date: 06 Jul 2017

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 14 Jul 2015


Garth Osmond Melville - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 23 Mar 1993

Address: Johnsonville, Wellington,

Address used since 19 Mar 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 23 Mar 1993

Address: Johnsonville, Wellington,

Address used since 19 Mar 1993

Nearby companies

Reagal Property Limited
65 Paul Matthews Road, North Harbour

Bahn Thai 2007 Limited
Unit 5a, North Harbour

Lawfirm Trustees Limited
15a, 65 Paul Matthews Road

Duntocher Investments Limited
65 Paul Matthews Road

Beyond 2000 Travel Limited
Shop7, 65 Paul Mathews Road

Kims Hair Limited
5/65 Paul Mathews Road