General information

The Warehouse Limited

Type: NZ Limited Company (Ltd)
9429000023795
New Zealand Business Number
116039
Company Number
Registered
Company Status

The Warehouse Limited (issued an NZ business number of 9429000023795) was registered on 08 Dec 1982. 5 addresess are currently in use by the company: Level 4, 4 Graham Street, Auckland, 1010 (type: postal, office). Level 4, 4 Graham Street, Auckland had been their physical address, up until 25 Jun 2019. The Warehouse Limited used more names, namely: The Warehouse Limited from 30 Jun 1988 to 22 Mar 1993, S.r. Tindall Limited (08 Dec 1982 to 30 Jun 1988). 142000000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 42000000 shares (29.58% of shares), namely:
The Warehouse Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 70.42% of all shares (exactly 100000000 shares); it includes
The Warehouse Group Limited (an entity) - located at Auckland Central, Auckland. The Businesscheck information was updated on 07 Mar 2024.

Current address Type Used since
Level 4, 4 Graham Street, Auckland, 1010 Registered 19 Dec 2016
26 The Warehouse Way, Northcote, Auckland, 0627 Physical & service 25 Jun 2019
Level 4, 4 Graham Street, Auckland, 1010 Postal & office & delivery 19 Sep 2022
Contact info
64 9 4897000
Phone (Phone)
64 29 02004730
Phone (Phone)
Roslin.Sharma@twgroup.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.thewarehouse.co.nz
Website
Directors
Name and Address Role Period
Nicholas Mark Grayston
Remuera, Auckland, 1050
Address used since 21 Dec 2020
Takapuna, Auckland, 0622
Address used since 31 Mar 2017
Remuera, Auckland, 1050
Address used since 21 Aug 2019
Director 31 Mar 2017 - current
Jonathan Oram
Birkenhead, Auckland, 0626
Address used since 22 Jul 2019
Director 22 Jul 2019 - current
Celia Jane Mearns
Auckland, 0627
Address used since 20 Oct 2023
Director 20 Oct 2023 - current
Celia Jane Mearns
Auckland, 0627
Address used since 20 Oct 2023
Director 27 Oct 2023 - current
Jonathan David Matthew Oram
Birkenhead, Auckland, 0626
Address used since 22 Jul 2019
Director 22 Jul 2019 - 20 Oct 2023
Timothy John Edwards
Waiake, Auckland, 0630
Address used since 19 Apr 2021
Director 19 Apr 2021 - 10 Sep 2021
Keith Raymond Smith
2-22 Packenham Street East, Auckland, 1010
Address used since 25 Jul 2016
Orakei, Auckland, 1071
Address used since 28 Feb 2018
Director 02 Sep 1989 - 22 Dec 2020
Mark David Yeoman
Woburn, Lower Hutt, 5010
Address used since 31 Mar 2017
Director 31 Mar 2017 - 05 Feb 2020
Paul Stewart Judd
Torbay, Auckland, 0630
Address used since 26 May 2011
Director 26 May 2011 - 30 Apr 2019
Mark David Conelly
Orakei, Auckland, 1071
Address used since 09 Jun 2015
Director 22 May 2014 - 31 Mar 2017
Mark David Powell
Stanmore Bay, Whangaparaoa, 0932
Address used since 26 May 2011
Director 26 May 2011 - 31 Jan 2016
Stephen Nicholas Small
Parnell, Auckland, 1052
Address used since 08 Oct 2013
Director 27 Apr 2012 - 15 May 2014
Lucas Nicholas Elias Bunt
Mellons Bay, Auckland, 2014
Address used since 30 Sep 2011
Director 17 Jun 2002 - 08 Mar 2012
Ian Rognvald Morrice
Remuera, Auckland, 1050
Address used since 20 Jun 2007
Director 24 May 2005 - 26 May 2011
Mark Nicholas Otten
Grey Lynn, Auckland, 1021
Address used since 13 Oct 2010
Director 29 Jun 2007 - 19 Apr 2011
John Richard Avery
Milford, Auckland, 0620
Address used since 28 Jan 1993
Director 28 Jan 1993 - 27 Nov 2009
Mark Joseph Paul Fennell
Ponsonby, Auckland,
Address used since 17 Jun 2002
Director 17 Jun 2002 - 29 Jun 2007
Stephen Robert Tindall
Takapuna, Auckland,
Address used since 25 Sep 1989
Director 25 Sep 1989 - 01 Jun 2005
Peter Glen Inger
Takapuna, Auckland,
Address used since 30 Jun 1993
Director 30 Jun 1993 - 01 Jun 2005
Gregory John Muir
St Heliers Bay, Auckland,
Address used since 01 Aug 2002
Director 24 Nov 2000 - 31 Jul 2003
Neil Raymond Plummer
Titirangi, Auckland,
Address used since 22 Jun 1994
Director 22 Jun 1994 - 24 Dec 2001
John William Vickers
Northcote, Auckland,
Address used since 22 Jun 1994
Director 22 Jun 1994 - 31 Jul 1997
Gerard Grant Peterson
Eastern Beach, Auckland,
Address used since 30 Jun 1993
Director 30 Jun 1993 - 28 Mar 1996
Ken John Smith
Christchurch,
Address used since 30 Jun 1993
Director 30 Jun 1993 - 01 Jul 1994
Margaret Maria Tindall
Birkenhead, Auckland,
Address used since 25 Sep 1989
Director 25 Sep 1989 - 30 Jun 1993
Georgea Margaret Tindall
Takapuna, Auckland,
Address used since 25 Sep 1989
Director 25 Sep 1989 - 05 Feb 1993
Addresses
Principal place of activity
Level 4 , 4 Graham Street , Auckland , 1010
Previous address Type Period
Level 4, 4 Graham Street, Auckland, 1010 Physical 19 Dec 2016 - 25 Jun 2019
Level 8, Wespac Tower, 120 Albert Street, Auckland Registered 04 Nov 2002 - 19 Dec 2016
Level 8, Westpactower, 120 Albert Street, Auckland Physical 04 Nov 2002 - 19 Dec 2016
C/o Kirk Barclay, 8th Floor Westpac Tower, 120 Albert Street, Auckland Registered 01 Feb 1999 - 04 Nov 2002
C/- Spicer & Oppenheim, Level 8, Westpac Tower,, 120 Albert Street, Auckland Physical 30 Jun 1997 - 04 Nov 2002
Financial Data
Financial info
142000000
Total number of Shares
September
Annual return filing month
July
Financial report filing month
14 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 42000000
Shareholder Name Address Period
The Warehouse Group Limited
Shareholder NZBN: 9429038766633
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
08 Dec 1982 - current
Shares Allocation #2 Number of Shares: 100000000
Shareholder Name Address Period
The Warehouse Group Limited
Shareholder NZBN: 9429038766633
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
08 Dec 1982 - current

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