Shortcuts

Alford Doors And Shutters By Design Limited

Type: NZ Limited Company (Ltd)
9429040446721
NZBN
99844
Company Number
Registered
Company Status
Current address
Level1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & service & registered address used since 08 Jul 2021

Alford Doors and Shutters By Design Limited, a registered company, was started on 22 Dec 1976. 9429040446721 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Paul Hugh Morrison - an active director whose contract started on 16 Sep 1992,
Robyn Heather Garvan - an inactive director whose contract started on 16 Sep 1992 and was terminated on 06 Nov 1996.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: physical, service).
Alford Doors and Shutters By Design Limited had been using Level2, 161 Manukau Road, Epsom, Auckland as their registered address up until 08 Jul 2021.
Former names for this company, as we identified at BizDb, included: from 07 Jul 2005 to 20 Jun 2006 they were called Shutters By Design Limited, from 09 Sep 1997 to 07 Jul 2005 they were called The Wooden Blind Company Limited and from 21 Sep 1992 to 09 Sep 1997 they were called Clean-A-Blind Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3000 shares (50 per cent).

Addresses

Previous addresses

Address: Level2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 21 Apr 2011 to 08 Jul 2021

Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 22 Apr 2010 to 21 Apr 2011

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Physical & registered address used from 26 Jun 2003 to 22 Apr 2010

Address: 9 Rawene Avenue, Westmere, Auckland

Registered address used from 01 May 2001 to 26 Jun 2003

Address: Unit F 6/43 Omega Rd, North Harbour, Auckland 1330

Physical address used from 27 Apr 2001 to 26 Jun 2003

Address: 9 Rawene Avenue, Westmere, Auckland

Physical address used from 27 Apr 2001 to 27 Apr 2001

Address: 25 Ellerton Road, Mt Eden, Auckland

Registered address used from 07 May 1999 to 01 May 2001

Address: 25 Ellerton Road, Mt Eden, Auckland

Physical address used from 09 Mar 1998 to 27 Apr 2001

Address: 186 Richmond Rd, Auckland

Registered address used from 02 May 1994 to 07 May 1999

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Garvan, Robyn Heather Westmere
Auckand 1022

New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Morrison, Paul Hugh Westmere
Auckland 1022

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Compain, Hugh Norman Westmere
Auckland 1022

New Zealand
Directors

Paul Hugh Morrison - Director

Appointment date: 16 Sep 1992

Address: Westmere, Auckland, 1022 New Zealand

Address used since 16 Sep 1992


Robyn Heather Garvan - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 06 Nov 1996

Address: Mount Eden, Auckland,

Address used since 16 Sep 1992