The Warehouse Nominees Limited was registered on 24 Jun 1994 and issued an NZBN of 9429038648861. The registered LTD company has been managed by 13 directors: Barry Graeme Moors - an active director whose contract started on 12 Apr 2017,
Celia Jane Mearns - an active director whose contract started on 20 Oct 2023,
Jonathan Oram - an inactive director whose contract started on 07 Sep 2020 and was terminated on 20 Oct 2023,
Kerry Ann Nickels - an inactive director whose contract started on 06 Jun 2014 and was terminated on 28 Aug 2020,
Mark David Powell - an inactive director whose contract started on 23 Nov 2011 and was terminated on 31 Jan 2016.
According to BizDb's information (last updated on 22 Mar 2024), the company uses 1 address: Po Box 2219, Auckland, Auckland, 1010 (types include: postal, office).
Up until 19 Dec 2016, The Warehouse Nominees Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases for the company: from 24 Jun 1994 to 21 Jul 1994 they were called Gavin Holdings Limited.
A total of 200000100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Boye Developments Limited (an other) located at 120 Albert Street, Auckland.
The second group consists of 1 shareholder, holds 100% shares (exactly 200000099 shares) and includes
The Warehouse Ltd - located at Northcote, Auckland. The Warehouse Nominees Limited was categorised as "Nominee service" (business classification K641935).
Previous addresses
Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Mar 2003 to 19 Dec 2016
Address #2: Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 12 Mar 2001 to 04 Mar 2003
Address #3: C/- Hesketh Henry, Level 11, 2 Kitchener Street, Auckland
Registered address used from 10 Aug 1994 to 04 Mar 2003
Basic Financial info
Total number of Shares: 200000100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Boye Developments Limited |
120 Albert Street Auckland |
24 Jun 1994 - |
Shares Allocation #2 Number of Shares: 200000099 | |||
Other (Other) | The Warehouse Ltd |
Northcote Auckland New Zealand |
24 Jun 1994 - |
Ultimate Holding Company
Barry Graeme Moors - Director
Appointment date: 12 Apr 2017
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 12 Apr 2017
Celia Jane Mearns - Director
Appointment date: 20 Oct 2023
Address: Northcote, Auckland, 0627 New Zealand
Address used since 20 Oct 2023
Jonathan Oram - Director (Inactive)
Appointment date: 07 Sep 2020
Termination date: 20 Oct 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 07 Sep 2020
Kerry Ann Nickels - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 28 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jun 2014
Mark David Powell - Director (Inactive)
Appointment date: 23 Nov 2011
Termination date: 31 Jan 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 23 Nov 2011
Stephen Nicholas Small - Director (Inactive)
Appointment date: 04 Dec 2012
Termination date: 15 May 2014
Address: Waipu, Waipu, 0510 New Zealand
Address used since 04 Dec 2012
Lucas Nicholas Bunt - Director (Inactive)
Appointment date: 24 May 2005
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: 30 Nov 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2007
Stephen Robert Tindall - Director (Inactive)
Appointment date: 27 Jul 1994
Termination date: 01 Jun 2005
Address: Takapuna, Auckland,
Address used since 27 Jul 1994
Keith Raymond Smith - Director (Inactive)
Appointment date: 27 Jul 1994
Termination date: 01 Jun 2005
Address: Mission Bay, Auckland,
Address used since 27 Jul 1994
John Richard Avery - Director (Inactive)
Appointment date: 27 Jul 1994
Termination date: 01 Jun 2005
Address: Milford, Auckland,
Address used since 27 Jul 1994
Erich Bachmann - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 27 Jul 1994
Address: Milford, Auckland,
Address used since 24 Jun 1994
Kevin David Kilgour - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 27 Jul 1994
Address: Mt Eden, Auckland,
Address used since 24 Jun 1994
The Warehouse Limited
Level 4
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
Crimson Nominee Limited
18 Viaduct Harbour Avenue
Eldamos Nominees Limited
Level 4
Jwt Securities Limited
10 Viaduct Harbour Avenue
Manapouri Forestry Investments Limited
Level 4
Tenon Employee Educational Fund Limited
7 Fanshawe Street