Shortcuts

The Book Depot Limited

Type: NZ Limited Company (Ltd)
9429031751872
NZBN
2367128
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Aug 2019
Level 4, 4 Graham Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 16 Aug 2022

The Book Depot Limited, a registered company, was registered on 16 Dec 2009. 9429031751872 is the NZ business number it was issued. The company has been run by 6 directors: Mark James Stirton - an active director whose contract started on 02 Apr 2024,
Celia Jane Mearns - an inactive director whose contract started on 20 Oct 2023 and was terminated on 02 Apr 2024,
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 31 Aug 2020,
Stephen Nicholas Small - an inactive director whose contract started on 10 Jun 2013 and was terminated on 15 May 2014.
Updated on 18 May 2024, our database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: postal, office).
The Book Depot Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up to 09 Aug 2019.
One entity controls all company shares (exactly 100 shares) - Boye Developments Limited - located at 1010, 4 Graham Street, Auckland.

Addresses

Principal place of activity

Level 4, 4 Graham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Sep 2013 to 09 Aug 2019

Address #2: C/-mcelroy Dutt & Thomson, Level 2 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered & physical address used from 16 Dec 2009 to 19 Sep 2013

Contact info
legal@thewarehouse.co.nz
08 Apr 2024 nzbn-reserved-invoice-email-address-purpose
roslin.sharma@twgroup.co.nz
15 Aug 2023 Email
Roslin.Sharma@twgroup.co.nz
16 Aug 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Boye Developments Limited
Shareholder NZBN: 9429038863295
4 Graham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Twp No.3 Limited
Shareholder NZBN: 9429032482010
Company Number: 2189767
4 Graham Street
Auckland
1010
New Zealand
Entity Complete Entertainment Services Limited
Shareholder NZBN: 9429033434292
Company Number: 1936580
Entity Twp No.2 Limited
Shareholder NZBN: 9429033990156
Company Number: 1842280
Entity Twp No.3 Limited
Shareholder NZBN: 9429032482010
Company Number: 2189767
4 Graham Street
Auckland
1010
New Zealand
Entity Complete Entertainment Services Limited
Shareholder NZBN: 9429033434292
Company Number: 1936580
Entity Twp No.2 Limited
Shareholder NZBN: 9429033990156
Company Number: 1842280

Ultimate Holding Company

The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Mark James Stirton - Director

Appointment date: 02 Apr 2024

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 02 Apr 2024


Celia Jane Mearns - Director (Inactive)

Appointment date: 20 Oct 2023

Termination date: 02 Apr 2024

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: 31 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2014


Stephen Nicholas Small - Director (Inactive)

Appointment date: 10 Jun 2013

Termination date: 15 May 2014

Address: Waipu, Waipu, 0510 New Zealand

Address used since 10 Jun 2013


Steven Roy Wright - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 10 Jun 2013

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 23 Sep 2011

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street