General information

B&d Doors (nz) Limited

Type: NZ Limited Company (Ltd)
9429036680757
New Zealand Business Number
1178610
Company Number
Registered
Company Status

B&D Doors (Nz) Limited (New Zealand Business Number 9429036680757) was launched on 06 Dec 2001. 4 addresses are currently in use by the company: P O Box 60, Clayton South, Victoria, 3169 (type: postal, office). Level 38, 23 Albert Street, Auckland Central, Auckland had been their physical address, up to 29 Jan 2015. B&D Doors (Nz) Limited used other names, namely: B&D (Nz) Pty Limited from 06 Dec 2001 to 18 Dec 2001. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Alesco New Zealand Limited (an entity) located at Gracefield, Lower Hutt postcode 5010. The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
150 Hutt Park Road, Gracefield, Lower Hutt, 5010 Registered & physical & service 29 Jan 2015
P O Box 60, Clayton South, Victoria, 3169 Postal 13 May 2019
150 Hutt Park Road, Gracefield, Lower Hutt, 5010 Office 13 May 2019
Contact info
64 3 3845145
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Paul Cochrane
Ilam, Christchurch, 8041
Address used since 23 Nov 2018
Director 23 Nov 2018 - current
Mark Barry Rippin
Heathcote, Christchurch, 8022
Address used since 31 Jan 2020
Director 31 Jan 2020 - current
Jevan John Dickinson
Kelburn, Wellington, 6012
Address used since 16 Nov 2018
Ngaio, Wellington, 6035
Address used since 03 Feb 2017
Director 03 Feb 2017 - 05 Feb 2020
Jason Brian Hunger
Redwood, Christchurch, 8051
Address used since 10 Jun 2017
Director 10 Jun 2017 - 28 Nov 2018
Timothy Rex Dalzell
Northcote, Auckland, 0627
Address used since 28 Oct 2016
Director 28 Oct 2016 - 24 Oct 2018
Richard Carl Hansen
Kelburn, Wellington, 6012
Address used since 23 Feb 2015
Director 23 Feb 2015 - 03 Feb 2017
Steven Douglas Leighton
Clayton, 3168
Address used since 01 Jan 1970
Clayton, 3168
Address used since 01 Jan 1970
Mount Martha, 3934
Address used since 12 Feb 2016
Director 25 Jan 2016 - 02 Dec 2016
Philip Ivan Brown
Thorndon, Wellington, 6011
Address used since 25 Feb 2015
Director 25 Feb 2015 - 23 Sep 2016
Anthony Bova
Clayton, 3168
Address used since 01 Jan 1970
Cawdor, 2570
Address used since 24 Feb 2015
Clayton, 3168
Address used since 01 Jan 1970
Director 24 Feb 2015 - 01 Feb 2016
Julia Myers
Bentleigh, Victoria, 3204
Address used since 20 Jan 2014
Director 12 Dec 2012 - 25 Feb 2015
Sandeep Rathi
North Ryde, New South Wales, 2113
Address used since 28 Aug 2013
Director 12 Dec 2012 - 30 Jan 2015
Noel Hopper
Hornsby Height, Nsw,
Address used since 09 Nov 2010
Director 09 Nov 2010 - 15 Jan 2014
Gerard John Crombie
Auckland 0618,
Address used since 16 Dec 2008
Director 16 Dec 2008 - 12 Dec 2012
Peter John Boyd
Australia,
Address used since 28 Mar 2007
Director 28 Mar 2007 - 09 Nov 2010
Kerry Edwards
Christchurch, 8083
Address used since 25 Jul 2008
Director 25 Jul 2008 - 24 Sep 2010
Ian Norman Hunter
Auckland 2675,
Address used since 01 Nov 2006
Director 01 Nov 2006 - 25 Jul 2008
Neil Graham Freeland
Illawong, Nsw, Australia,
Address used since 15 May 2005
Director 15 May 2005 - 28 Mar 2007
Donald Winston Woods
Christchurch,
Address used since 15 May 2005
Director 15 May 2005 - 31 Oct 2006
Grahame Milton
Robertson, Queensland, Australia 4019,
Address used since 06 Dec 2001
Director 06 Dec 2001 - 15 May 2005
Steve Dixon
Rochedale, South Queensland, Australia 4123,
Address used since 06 Dec 2001
Director 06 Dec 2001 - 15 May 2005
Peter Matthews
Wooloowin 4030, Brisbane,
Address used since 31 Oct 2002
Director 31 Oct 2002 - 15 May 2005
Justin Ryan
Longueville, New South Wales, Australia 2066,
Address used since 06 Dec 2001
Director 06 Dec 2001 - 11 Jun 2004
John Story
Manly, New South Wales, Australia 2095,
Address used since 06 Dec 2001
Director 06 Dec 2001 - 11 Jun 2004
Robert Aitken
Mosman, Nsw 2088,
Address used since 31 Oct 2002
Director 31 Oct 2002 - 23 May 2004
Addresses
Principal place of activity
150 Hutt Park Road , Gracefield , Lower Hutt , 5010
Previous address Type Period
Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 Physical & registered 20 May 2014 - 29 Jan 2015
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland Physical & registered 01 Apr 2009 - 20 May 2014
C/-chapman Tripp Sheffield Young, Level 17, 10 Customhouse Quay, Wellington Registered 07 Jun 2007 - 01 Apr 2009
67 Wickham Street, Christchurch Registered 07 Jun 2007 - 07 Jun 2007
C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington Registered 20 Feb 2007 - 07 Jun 2007
C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington Physical 20 Feb 2007 - 01 Apr 2009
C/-chapman Tripp, 1-13 Grey Street, Wellington Registered & physical 26 Jun 2006 - 20 Feb 2007
B & D Doors Nz Ltd, P O Box 58019, Greenmount, Auckland Physical 07 Nov 2002 - 26 Jun 2006
70 Allens Road, East Tamaki, Auckland Physical 27 Feb 2002 - 07 Nov 2002
70 Allens Road, East Tamaki, Auckland Registered 27 Feb 2002 - 26 Jun 2006
C/ Russell Mcveagh, Royal & Sunalliance Centre, 48 Shortland Street, Auckland Physical & registered 06 Dec 2001 - 27 Feb 2002
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
May
Financial report filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Alesco New Zealand Limited
Shareholder NZBN: 9429038128851
Entity (NZ Limited Company)
Gracefield
Lower Hutt
5010
19 Sep 2005 - current

Historic shareholders

Shareholder Name Address Period
Null - B & D Australia Pty Limited
Other
06 Dec 2001 - 19 Sep 2005
B & D Australia Pty Limited
Other
06 Dec 2001 - 19 Sep 2005

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