Shortcuts

The Warehouse Limited

Type: NZ Limited Company (Ltd)
9429000023795
NZBN
116039
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered address used since 19 Dec 2016
26 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Physical & service address used since 25 Jun 2019
Level 4
4 Graham Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 19 Sep 2022

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.

Addresses

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

Contact info
64 9 4897000
Phone
64 29 02004730
19 Sep 2022 Phone
Roslin.Sharma@twgroup.co.nz
19 Sep 2022 nzbn-reserved-invoice-email-address-purpose
www.thewarehouse.co.nz
11 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 42000000
Entity (NZ Limited Company) The Warehouse Group Limited
Shareholder NZBN: 9429038766633
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100000000
Entity (NZ Limited Company) The Warehouse Group Limited
Shareholder NZBN: 9429038766633
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Directors

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