Eldamos Investments Limited (issued an NZ business identifier of 9429039231314) was incorporated on 06 Jun 1990. 5 addresess are currently in use by the company: Bdo Spicers, P O Box 2219, Auckland, 1010 (type: postal, office). Level 8, 120 Albert Street, Auckland had been their physical address, up until 19 Dec 2016. 20000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000000 shares (100 per cent of shares), namely:
The Warehouse Limited (an other) located at Northcote, Auckland. Businesscheck's database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered & service | 19 Dec 2016 |
Bdo Spicers, P O Box 2219, Auckland, 1010 | Postal | 18 Oct 2022 |
Level 4, 4 Graham Street, Auckland, 1010 | Office & delivery | 18 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Barry Graeme Moors
Ponsonby, Auckland, 1021
Address used since 28 Jan 2021 |
Director | 28 Jan 2021 - current |
Celia Jane Mearns
Northcote, Auckland, 0627
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Jonathan Oram
Birkenhead, Auckland, 0626
Address used since 07 Sep 2020 |
Director | 07 Sep 2020 - 20 Oct 2023 |
Pejman Okhovat
Herne Bay, Auckland, 1011
Address used since 09 Aug 2017
Grey Lynn, Auckland, 1021
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - 28 Jan 2021 |
Kerry Ann Nickels
Remuera, Auckland, 1050
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - 28 Aug 2020 |
Paul Stewart Judd
Torbay, Auckland, 0630
Address used since 02 May 2011 |
Director | 02 May 2011 - 30 Apr 2019 |
Mark David Powell
Stanmore Bay, Whangaparaoa, 0932
Address used since 30 Oct 2014 |
Director | 10 Oct 2011 - 31 Jan 2016 |
Stephen Nicholas Small
Parnell, Auckland, 1052
Address used since 06 Mar 2014 |
Director | 06 Mar 2014 - 15 May 2014 |
Lucas Nicholas Bunt
Mellons Bay, Auckland, 2014
Address used since 30 Sep 2011 |
Director | 24 May 2005 - 08 Mar 2012 |
Ian Rognvald Morrice
Remuera, Auckland, 1050
Address used since 20 Jun 2007 |
Director | 24 May 2005 - 30 Nov 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 14 Oct 1993 |
Director | 14 Oct 1993 - 27 Nov 2009 |
Mark Joseph Fennell
Ponsonby, Auckland,
Address used since 04 May 1998 |
Director | 04 May 1998 - 29 Jun 2007 |
Peter Glen Inger
Takapuna, Auckland,
Address used since 09 Jun 1994 |
Director | 09 Jun 1994 - 15 Jun 2006 |
Keith Raymond Smith
Mission Bay, Auckland,
Address used since 18 Jul 1990 |
Director | 18 Jul 1990 - 01 Jun 2005 |
Stephen Robert Tindall
Takapuna, Auckland,
Address used since 04 Dec 1992 |
Director | 04 Dec 1992 - 01 Jun 2005 |
John William Vickers
Northcote, Auckland,
Address used since 25 May 1996 |
Director | 25 May 1996 - 07 Apr 1998 |
Level 4 , 4 Graham Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 8, 120 Albert Street, Auckland | Physical & registered | 27 Oct 2004 - 19 Dec 2016 |
Bdo Spicers, Level 8, Westpac Tower, 120 Albert Street, Auckland | Registered & physical | 04 Nov 2002 - 27 Oct 2004 |
- | Physical | 03 Apr 1995 - 03 Apr 1995 |
Spicer & Oppenhiem, Level 8 Westpac Tower, 120 Albert Street, Auckland | Physical | 03 Apr 1995 - 04 Nov 2002 |
Spicer & Oppenheim, 8th Floor, Westpac Tower,, 120 Albert Street, Auckland | Registered | 31 Mar 1995 - 04 Nov 2002 |
Shareholder Name | Address | Period |
---|---|---|
The Warehouse Limited Other (Other) |
Northcote Auckland |
06 Jun 1990 - 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 |