General information

Books & Gifts Direct Limited

Type: NZ Limited Company (Ltd)
9429038230196
New Zealand Business Number
828021
Company Number
Registered
Company Status

Books & Gifts Direct Limited (issued an NZ business identifier of 9429038230196) was started on 27 Sep 1996. 2 addresses are currently in use by the company: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 (type: physical, registered). Unit K, 215 Rosedale Road, Albany, Auckland had been their registered address, up to 09 Jul 2020. Books & Gifts Direct Limited used other names, namely: Premier Books Limited from 28 Sep 2015 to 28 Sep 2015, Book & Gifts Direct Limited (28 Sep 2015 to 28 Sep 2015) and Premier Books Limited (27 Sep 1996 - 28 Sep 2015). 400000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 400000 shares (100% of shares). The Businesscheck database was updated on 30 Apr 2024.

Current address Type Used since
Unit K, 215 Rosedale Road, Albany, Auckland, 0632 Physical & registered & service 09 Jul 2020
Directors
Name and Address Role Period
Frederick Delon
Sydney, 2000
Address used since 01 Jan 1970
Pyrmont, Nsw, 2009
Address used since 03 Oct 2017
Director 03 Oct 2017 - current
Chuk Kin Lau
New Territories,
Address used since 01 Jun 2018
Director 01 Jun 2018 - current
Marcus L. Director 07 Jan 2013 - 04 Jul 2018
Joseph Grant Craven
Clovelly, Nsw, 2031
Address used since 16 Sep 2014
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 16 Sep 2014 - 03 Oct 2017
Michael C. Director 07 Dec 2015 - 23 Jun 2017
Robert M. Director 04 May 2005 - 16 Jun 2016
Michael M. Director 04 May 2005 - 15 Oct 2015
Laurence Francis Orbach
Prince Consort Road, London Sw7 2be, England,
Address used since 04 May 2005
Director 04 May 2005 - 24 Dec 2012
Michael Francis Mcdonald
Devonport, Auckland, 0624
Address used since 30 Sep 1996
Director 30 Sep 1996 - 01 Aug 2011
Richard Taaffe Beckett
Milford, Auckland, 0620
Address used since 30 Sep 1996
Director 30 Sep 1996 - 01 Aug 2011
Grant Simon Letica
Kumeu, 0891
Address used since 03 Nov 2008
Director 30 Sep 1996 - 26 Mar 2010
Kerry Harold Wood
Glenfield,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 23 Apr 1997
Addresses
Previous address Type Period
Unit K, 215 Rosedale Road, Albany, Auckland, 0632 Registered & physical 25 Jun 2020 - 09 Jul 2020
Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 Physical & registered 13 Oct 2017 - 25 Jun 2020
135b Morrin Road, Saint Johns, Auckland, 1072 Registered & physical 20 Aug 2015 - 13 Oct 2017
36g Apollo Drive, Mairangi Bay, Northshore, 0632 Physical & registered 23 Jun 2014 - 20 Aug 2015
31 Constellation Drive, Mairangi Bay, Northshore, 0745 Physical & registered 14 Nov 2011 - 23 Jun 2014
Whk (nz) Limited, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland Physical & registered 11 Nov 2009 - 14 Nov 2011
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Physical & registered 31 Aug 2007 - 11 Nov 2009
C/-horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland Registered & physical 25 May 2005 - 31 Aug 2007
C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland Physical 04 Dec 2001 - 25 May 2005
C/- Lock & Partners, 133 Vincent Street, Auckland Physical 04 Dec 2001 - 04 Dec 2001
C/- Lock & Partners, 133 Vincent Street, Auckland Registered 18 Oct 2001 - 25 May 2005
C/- Lock & Partners, 133 Vincent Street, Auckland Registered 11 Apr 2000 - 18 Oct 2001
Financial Data
Financial info
400000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 400000
Shareholder Name Address Period
The Quarto Group Inc
Other (Other)
16 Feb 2006 - current

Historic shareholders

Shareholder Name Address Period
Letica, Derek Vincent
Individual
Kumeu 0891
06 Nov 2003 - 15 Jun 2009
Botica, Colin Joseph
Individual
Kumeu 0891
06 Nov 2003 - 15 Jun 2009
Beckett, Patricia
Individual
Milford
Auckland
27 Sep 1996 - 29 Mar 2010
Beckett, Richard Taaffe
Individual
Milford
Auckland
27 Sep 1996 - 29 Mar 2010
Cunningham, Peter Robert
Individual
Milford
Auckland
27 Sep 1996 - 29 Mar 2010
Premier Books Limited
Other
27 Sep 1996 - 18 May 2005
Ivory, G R
Individual
Remuera
Auckland
06 Nov 2003 - 06 Nov 2003
Mcdonald, Christine
Individual
Devonport
Auckland
27 Sep 1996 - 27 Jun 2010
Null - Premier Books Limited
Other
27 Sep 1996 - 18 May 2005
Lock Trust Management Limited
Shareholder NZBN: 9429037135485
Company Number: 1073059
Entity
06 Nov 2003 - 06 Nov 2003
Lock Trust Management Limited
Shareholder NZBN: 9429037135485
Company Number: 1073059
Entity
06 Nov 2003 - 06 Nov 2003
Mcdonald, Michael Francis
Individual
Devonport
Auckland
27 Sep 1996 - 27 Jun 2010
Letica, Grant Simon
Individual
Kumeu 0891
06 Nov 2003 - 15 Jun 2009

Ultimate Holding Company
Name The Quarto Group, Inc
Type Incorproated Company
Country of origin US
Address 874 Suite C, Walker Road
Dover
Delaware 19904
Location
Companies nearby
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management NZ Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building