The Warehouse Investments Limited (NZBN 9429038471940) was registered on 25 May 1995. 5 addresess are currently in use by the company: P O Box 2219, Auckland, 1010 (type: postal, delivery). Level 8, 120 Albert Street, Auckland had been their physical address, up to 19 Dec 2016. The Warehouse Investments Limited used other names, namely: Care Chemist Limited from 25 May 1995 to 07 Aug 2001. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
The Warehouse Limited (an entity) located at 4 Graham Street, Auckland postcode 1010. "Investment company operation" (business classification K624050) is the category the ABS issued to The Warehouse Investments Limited. Our data was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered & service | 19 Dec 2016 |
P O Box 2219, Auckland, 1010 | Postal | 23 Feb 2023 |
Level 4, 4 Graham Street, Auckland, 1010 | Delivery & office | 23 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Mark James Stirton
Murrays Bay, Auckland, 0630
Address used since 02 Apr 2024 |
Director | 02 Apr 2024 - current |
Celia Jane Mearns
Northcote, Auckland, 0627
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - 02 Apr 2024 |
Jonathan Oram
Birkenhead, Auckland, 0626
Address used since 07 Sep 2020 |
Director | 07 Sep 2020 - 20 Oct 2023 |
Kerry Ann Nickels
Remuera, Auckland, 1050
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - 31 Aug 2020 |
Mark David Powell
Stanmore Bay, Whangaparaoa, 0932
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 31 Jan 2016 |
Stephen Nicholas Small
Waipu, Waipu, 0510
Address used since 04 Dec 2012 |
Director | 04 Dec 2012 - 15 May 2014 |
Lucas Nicholaas Elias Bunt
Mellons Bay, Auckland, 2014
Address used since 30 Sep 2011 |
Director | 31 Jul 2003 - 08 Mar 2012 |
Ian Rognvald Morrice
Remuera, Auckland, 1050
Address used since 20 Jun 2007 |
Director | 24 May 2005 - 30 Nov 2011 |
Stephen Robert Tindall
Takapuna, Auckland,
Address used since 03 Mar 1999 |
Director | 03 Mar 1999 - 01 Jun 2005 |
Gregory John Muir
St Heliers, Auckland,
Address used since 19 Jul 1999 |
Director | 19 Jul 1999 - 31 Jul 2003 |
Desmond Hamilton Adams
Red Beach, Auckland,
Address used since 25 May 1995 |
Director | 25 May 1995 - 11 Jul 2001 |
Walter Stahl
Campbells Bay, Auckland,
Address used since 29 May 1997 |
Director | 29 May 1997 - 11 Jul 2001 |
Terence Brian Delaney
Torbay, Auckland,
Address used since 03 Mar 1999 |
Director | 03 Mar 1999 - 19 Jul 1999 |
Previous address | Type | Period |
---|---|---|
Level 8, 120 Albert Street, Auckland | Physical & registered | 19 Mar 2007 - 19 Dec 2016 |
B.d.o Spicers, Level 8, Westpac Tower, 120 Albert Street, Auckland | Physical | 16 Aug 2001 - 19 Mar 2007 |
17 Hall St, Pukekohe | Physical | 16 Aug 2001 - 16 Aug 2001 |
17 Hall St, Pukekohe | Registered | 16 Aug 2001 - 19 Mar 2007 |
11 Hall St, Pukekohe | Physical & registered | 01 Apr 2001 - 16 Aug 2001 |
Withers Building, 23 Neville Street, Warkworth | Physical & registered | 03 Jul 2000 - 01 Apr 2001 |
C/- Orewa Pharmacy, 312 Main Road, Orewa | Registered & physical | 30 Oct 1998 - 03 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
The Warehouse Limited Shareholder NZBN: 9429000023795 Entity (NZ Limited Company) |
4 Graham Street Auckland 1010 |
25 May 1995 - current |
Effective Date | 21 Jul 1991 |
Name | The Warehouse Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 611207 |
Country of origin | NZ |
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 |
Torrens Health NZ Limited Level 4, Bdo Centre |
Opensky Ct Limited Levle 4, Building A, Bdo Centre |
Wistow Adelaide Limited Level 4, Bdo Centre |
Suzhou Huating Energy Investment Development Co (nz) Limited 1a, 6 Viaduct Harbour Avenue |
Huating Nova Limited 1a, 6 Viaduct Harbour Avenue |
Huating G1 Limited 1a, 6 Viaduct Harbour Avenue |