Nz Fire Doors Limited (issued a New Zealand Business Number of 9429031718158) was launched on 23 Dec 2009. 6 addresess are currently in use by the company: 89 Gavin Street, Mount Wellington, Auckland, 1060 (type: postal, office). Suite A, Building B, 42 Tawa Drive, Albany, Auckland had been their physical address, up until 13 Dec 2021. 6000000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5999880 shares (100 per cent of shares), namely:
Assa Abloy New Zealand Limited (an entity) located at Albany, North Shore City postcode 0632. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (120 shares); it includes
Assa Abloy New Zealand Limited (an entity) - located at Albany, North Shore City. "Door installation - except on-site joinery" (ANZSIC E323932) is the category the ABS issued Nz Fire Doors Limited. Our data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0751 | Registered | 03 Oct 2018 |
| 89 Gavin Street, Mount Wellington, Auckland, 1060 | Physical & service | 13 Dec 2021 |
| 89 Gavin Street, Mount Wellington, Auckland, 1060 | Registered | 29 Feb 2024 |
| 89 Gavin Street, Mount Wellington, Auckland, 1060 | Postal & office & delivery | 27 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Alexander Ellis
Southbank, Victoria, 3006
Address used since 29 Apr 2024
Oakleigh, Victoria, 3166
Address used since 01 Jan 1970
Cheltenham, Victoria, 3192
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - current |
|
Phillip James Ahern Mckay
Moonee Ponds, Victoria, 3039
Address used since 29 Apr 2024
Victoria, 3056
Address used since 11 Nov 2022 |
Director | 11 Nov 2022 - current |
|
Kevin Bruce Newton
Somerville, Vic, 3912
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - 11 Nov 2022 |
|
Michael James Pearson
Waikanae, 5036
Address used since 31 Aug 2021 |
Director | 31 Aug 2021 - 05 Aug 2022 |
|
William Richard Treuren
St Heliers, Auckland, 1071
Address used since 21 Dec 2020
St Heliers, Auckland, 1071
Address used since 29 Jun 2010 |
Director | 23 Dec 2009 - 31 Aug 2021 |
|
Peter Maxwell Hunt
Epsom, Auckland 1023,
Address used since 23 Dec 2009 |
Director | 23 Dec 2009 - 02 Apr 2013 |
| Type | Used since | |
|---|---|---|
| 89 Gavin Street, Mount Wellington, Auckland, 1060 | Postal & office & delivery | 27 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0751 | Physical | 03 Oct 2018 - 13 Dec 2021 |
| Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 | Registered & physical | 16 Jul 2012 - 03 Oct 2018 |
| 11a 80 Paul Matthews Road, Albany, Auckland, 0632 | Physical & registered | 12 Jul 2011 - 16 Jul 2012 |
| C/-moxey Aitken Broadbent Ch. Acc., Unit 11a 80 Paul Matthews Drive, Albany 0632 | Registered & physical | 23 Dec 2009 - 12 Jul 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Assa Abloy New Zealand Limited Shareholder NZBN: 9429036762194 Entity (NZ Limited Company) |
Albany North Shore City 0632 |
01 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Assa Abloy New Zealand Limited Shareholder NZBN: 9429036762194 Entity (NZ Limited Company) |
Albany North Shore City 0632 |
01 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Broadbent, Stephen George Individual |
Greenhithe Auckland 0632 |
02 Apr 2013 - 30 Apr 2013 |
|
Treuren, William Richard Individual |
St Heliers Auckland 1071 |
23 Dec 2009 - 01 Sep 2021 |
|
Miller, Fiona Elizabeth Individual |
Schnapper Rock Auckland 0632 |
30 Aug 2019 - 01 Sep 2021 |
|
Treuren, William Richard Individual |
St Heliers Auckland 1071 |
23 Dec 2009 - 01 Sep 2021 |
|
Williamson, Euan Robert Individual |
Onehunga Auckland 1061 |
30 Apr 2013 - 01 Sep 2021 |
|
Miller, David John Individual |
Schnapper Rock Auckland 0632 |
30 Aug 2019 - 01 Sep 2021 |
|
Hunt, Marie-therese Individual |
Epsom Auckland 1023 |
02 Apr 2013 - 30 Apr 2013 |
|
Hunt, Peter Maxwell Individual |
Epsom Auckland 1023 |
23 Dec 2009 - 30 Apr 2013 |
![]() |
Tika Creative Limited Unit 1, 76 Paul Matthews Road |
![]() |
Central Property Management Limited State Highway 17 |
![]() |
Anton Paar New Zealand Limited Unit 7 |
![]() |
Sun & Liu Limited 47 Barbados Drive |
![]() |
4 Our Kids 70 Paul Matthews Road |
![]() |
Privilege New Zealand Limited 68c Paul Mathew Drive |
|
Ace Garage Doors Limited 40a Candia Road |
|
Stand Sure Construction Limited 118 Carbine Road |
|
Fitlok Services Limited 55 The Boulevard |
|
Camra Holdings Limited 47 Dunrobin Lane |
|
Diamond Garage Doors Limited 28 Koromiko Street |
|
Kiwi Garage Doors Limited 12 Kaimai Place |