The Warehouse Limited was started on 08 Dec 1982 and issued a business number of 9429000023795. This registered LTD company has been managed by 26 directors: Nicholas Mark Grayston - an active director whose contract started on 31 Mar 2017,
Jonathan Oram - an active director whose contract started on 22 Jul 2019,
Celia Jane Mearns - an active director whose contract started on 20 Oct 2023,
Celia Jane Mearns - an active director whose contract started on 27 Oct 2023,
Jonathan David Matthew Oram - an inactive director whose contract started on 22 Jul 2019 and was terminated on 20 Oct 2023.
According to the BizDb information (updated on 16 Apr 2024), this company registered 3 addresses: Level 4, 4 Graham Street, Auckland, 1010 (postal address),
Level 4, 4 Graham Street, Auckland, 1010 (office address),
Level 4, 4 Graham Street, Auckland, 1010 (delivery address),
26 The Warehouse Way, Northcote, Auckland, 0627 (physical address) among others.
Until 25 Jun 2019, The Warehouse Limited had been using Level 4, 4 Graham Street, Auckland as their physical address.
BizDb identified previous names for this company: from 30 Jun 1988 to 22 Mar 1993 they were called The Warehouse Limited, from 08 Dec 1982 to 30 Jun 1988 they were called S.r. Tindall Limited.
A total of 142000000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 42000000 shares are held by 1 entity, namely:
The Warehouse Group Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 70.42% shares (exactly 100000000 shares) and includes
The Warehouse Group Limited - located at Auckland Central, Auckland.
Principal place of activity
Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Physical address used from 19 Dec 2016 to 25 Jun 2019
Address #2: Level 8, Wespac Tower, 120 Albert Street, Auckland New Zealand
Registered address used from 04 Nov 2002 to 19 Dec 2016
Address #3: Level 8, Westpactower, 120 Albert Street, Auckland New Zealand
Physical address used from 04 Nov 2002 to 19 Dec 2016
Address #4: C/o Kirk Barclay, 8th Floor Westpac Tower, 120 Albert Street, Auckland
Registered address used from 01 Feb 1999 to 04 Nov 2002
Address #5: C/- Spicer & Oppenheim, Level 8, Westpac Tower,, 120 Albert Street, Auckland
Physical address used from 30 Jun 1997 to 04 Nov 2002
Basic Financial info
Total number of Shares: 142000000
Annual return filing month: September
Financial report filing month: July
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42000000 | |||
Entity (NZ Limited Company) | The Warehouse Group Limited Shareholder NZBN: 9429038766633 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 1982 - |
Shares Allocation #2 Number of Shares: 100000000 | |||
Entity (NZ Limited Company) | The Warehouse Group Limited Shareholder NZBN: 9429038766633 |
Auckland Central Auckland 1010 New Zealand |
08 Dec 1982 - |
Ultimate Holding Company
Nicholas Mark Grayston - Director
Appointment date: 31 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Dec 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2019
Jonathan Oram - Director
Appointment date: 22 Jul 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 Jul 2019
Celia Jane Mearns - Director
Appointment date: 20 Oct 2023
Address: Auckland, 0627 New Zealand
Address used since 20 Oct 2023
Celia Jane Mearns - Director
Appointment date: 27 Oct 2023
Address: Auckland, 0627 New Zealand
Address used since 20 Oct 2023
Jonathan David Matthew Oram - Director (Inactive)
Appointment date: 22 Jul 2019
Termination date: 20 Oct 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 22 Jul 2019
Timothy John Edwards - Director (Inactive)
Appointment date: 19 Apr 2021
Termination date: 10 Sep 2021
Address: Waiake, Auckland, 0630 New Zealand
Address used since 19 Apr 2021
Keith Raymond Smith - Director (Inactive)
Appointment date: 02 Sep 1989
Termination date: 22 Dec 2020
Address: 2-22 Packenham Street East, Auckland, 1010 New Zealand
Address used since 25 Jul 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Mark David Yeoman - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 05 Feb 2020
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Mar 2017
Paul Stewart Judd - Director (Inactive)
Appointment date: 26 May 2011
Termination date: 30 Apr 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 May 2011
Mark David Conelly - Director (Inactive)
Appointment date: 22 May 2014
Termination date: 31 Mar 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Jun 2015
Mark David Powell - Director (Inactive)
Appointment date: 26 May 2011
Termination date: 31 Jan 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 26 May 2011
Stephen Nicholas Small - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 15 May 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Oct 2013
Lucas Nicholas Elias Bunt - Director (Inactive)
Appointment date: 17 Jun 2002
Termination date: 08 Mar 2012
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 30 Sep 2011
Ian Rognvald Morrice - Director (Inactive)
Appointment date: 24 May 2005
Termination date: 26 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2007
Mark Nicholas Otten - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 19 Apr 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Oct 2010
John Richard Avery - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 27 Nov 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Jan 1993
Mark Joseph Paul Fennell - Director (Inactive)
Appointment date: 17 Jun 2002
Termination date: 29 Jun 2007
Address: Ponsonby, Auckland,
Address used since 17 Jun 2002
Stephen Robert Tindall - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 01 Jun 2005
Address: Takapuna, Auckland,
Address used since 25 Sep 1989
Peter Glen Inger - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 01 Jun 2005
Address: Takapuna, Auckland,
Address used since 30 Jun 1993
Gregory John Muir - Director (Inactive)
Appointment date: 24 Nov 2000
Termination date: 31 Jul 2003
Address: St Heliers Bay, Auckland,
Address used since 01 Aug 2002
Neil Raymond Plummer - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 24 Dec 2001
Address: Titirangi, Auckland,
Address used since 22 Jun 1994
John William Vickers - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 31 Jul 1997
Address: Northcote, Auckland,
Address used since 22 Jun 1994
Gerard Grant Peterson - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 28 Mar 1996
Address: Eastern Beach, Auckland,
Address used since 30 Jun 1993
Ken John Smith - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 01 Jul 1994
Address: Christchurch,
Address used since 30 Jun 1993
Margaret Maria Tindall - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 30 Jun 1993
Address: Birkenhead, Auckland,
Address used since 25 Sep 1989
Georgea Margaret Tindall - Director (Inactive)
Appointment date: 25 Sep 1989
Termination date: 05 Feb 1993
Address: Takapuna, Auckland,
Address used since 25 Sep 1989
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4
Swamp Bird Investments Limited
Level 4