General information

Doors Plus (north Shore) Limited

Type: NZ Limited Company (Ltd)
9429039489708
New Zealand Business Number
380354
Company Number
Registered
Company Status

Doors Plus (North Shore) Limited (NZBN 9429039489708) was launched on 26 Jan 1988. 2 addresses are in use by the company: 16 Te Whai Street, Mangawhai Heads, Mangawhai, 0505 (type: registered, physical). 7A Dallan Place, Rosedale, Auckland had been their registered address, up until 18 Aug 2020. Doors Plus (North Shore) Limited used more aliases, namely: Body Profiles (N.z) Limited from 26 Jan 1988 to 28 Aug 1996. 20000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 19999 shares (100% of shares), namely:
Cortes, David (an individual) located at Mangawhai Heads, Mangawhai postcode 0505. In the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Cortes, Heidi Susan (an individual) - located at Mangawhai Heads, Mangawhai. Businesscheck's data was updated on 26 Mar 2024.

Current address Type Used since
16 Te Whai Street, Mangawhai Heads, Mangawhai, 0505 Registered & physical & service 18 Aug 2020
Directors
Name and Address Role Period
David Cortes
Mangawhai Heads, Mangawhai, 0505
Address used since 10 Aug 2020
Rosedale, Auckland, 0632
Address used since 01 Oct 2012
Director 27 Jun 2008 - current
Janine Cortes
Albany, Auckland,
Address used since 11 Apr 2007
Director 15 Apr 1992 - 27 Jun 2008
David Cortes
Albany,
Address used since 13 Feb 1997
Director 13 Feb 1997 - 03 Jul 2003
Derek Robert Leitch
R D 1, Albany,
Address used since 15 Apr 1992
Director 15 Apr 1992 - 21 Feb 1996
Patricia Sandra Mindel
Campbells Bay, Auckland 10,
Address used since 15 Apr 1992
Director 15 Apr 1992 - 29 Apr 1993
Robert Ralston Leitch
Howick,
Address used since 15 Apr 1992
Director 15 Apr 1992 - 29 Apr 1993
Colin David Mindel
Campbells Bay, Auckland 10,
Address used since 15 Apr 1992
Director 15 Apr 1992 - 29 Apr 1993
Addresses
Previous address Type Period
7a Dallan Place, Rosedale, Auckland, 0632 Registered & physical 28 Apr 2020 - 18 Aug 2020
Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 Physical & registered 10 Oct 2018 - 28 Apr 2020
Apartment 2108, 1 Courthouse Lane, Auckland Central, Auckland, 1010 Registered & physical 13 Jun 2016 - 10 Oct 2018
Suite 8, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 Registered & physical 17 Jul 2012 - 13 Jun 2016
Level 6, 51-53 Shortland Street, Auckland, 1010 Registered 10 Jul 2012 - 17 Jul 2012
18 Byron Avenue, Takapuna, North Shore City, 0622 Registered 02 May 2011 - 10 Jul 2012
18 Byron Avenue, Takapuna, North Shore City, 0622 Physical 02 May 2011 - 17 Jul 2012
Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland, 0632 Registered & physical 04 Apr 2011 - 02 May 2011
Staples Rodway, 11th Floor,tower Centre, 45 Queen Street, Auckland Registered & physical 15 May 2001 - 15 May 2001
Staples Rodway Ltd, 11th Floor , Tower Centre, 45 Queen Street, Auckland Registered & physical 15 May 2001 - 04 Apr 2011
Staples Rodway, 11th Floor,southpac Tower, 45 Queen Street, Auckland Registered 19 Apr 2000 - 15 May 2001
Staples Rodway, 11th Floor,southpac Tower, 45 Queen Street, Auckland Physical 01 Jul 1997 - 15 May 2001
Staples Rodway, 8th Floor Reserve Bank Building, 67 Customs Street East, Auckland Registered 19 Feb 1992 - 19 Apr 2000
Financial Data
Financial info
20000
Total number of Shares
April
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 19999
Shareholder Name Address Period
Cortes, David
Individual
Mangawhai Heads
Mangawhai
0505
26 Jan 1988 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cortes, Heidi Susan
Individual
Mangawhai Heads
Mangawhai
0505
30 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Cortes, Janine
Individual
Rd 6
Tauranga
3176
26 Jan 1988 - 30 Apr 2014
Location
Companies nearby
Miko Asia Limited
Apartment 3403, 1 Courthouse Lane
Yorkville Properties Limited
Apartment 3404, 1 Courthouse Lane
East Finchley Properties Limited
3404/1 Courthouse Lane
Zhivago Properties Limited
Apartment 3404, 1 Courthouse Lane
Primo Italiano Limited
1 Courthouse Lane
Purdue Properties Limited
Apartment 3404, 1 Courthouse Lane