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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Alesco New Zealand Limited Shareholder NZBN: 9429038128851 Entity (NZ Limited Company) |
Gracefield Lower Hutt 5010 |
19 Sep 2005 - current |
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 |
Effective Date | 20 Aug 2019 |
Name | Nippon Paint Holdings Co. Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JP |
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 |