Warranty Plus Limited, a registered company, was started on 12 Nov 2003. 9429035711704 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Nicholas John Baker - an active director whose contract started on 12 Nov 2003,
John Francis Baker - an active director whose contract started on 12 Nov 2003.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 2 Reg Savory Place, East Tamaki, Auckland, 2013 (type: postal, office).
Warranty Plus Limited had been using 1F John Street, Ponsonby, Auckland as their registered address up to 06 Mar 2019.
All shares (500 shares exactly) are owned by a single group consisting of 2 entities, namely:
Drum, Robert James (an individual) located at Epsom, Auckland postcode 1023,
Baker, Nicholas John (an individual) located at Cockle Bay, Auckland postcode 2014.
Other active addresses
Address #4: 2 Reg Savory Place, East Tamaki, Auckland, 2013 New Zealand
Postal & office & delivery address used from 09 Mar 2025
Principal place of activity
Building 6, 15 Accent Drive, East Tamaki, Auckland, 2241 New Zealand
Previous addresses
Address #1: 1f John Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 12 Feb 2014 to 06 Mar 2019
Address #2: 418 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 14 Dec 2011 to 12 Feb 2014
Address #3: 26-28 Customs Street East, Auckland Cbd, Auckland, 1143 New Zealand
Registered & physical address used from 11 Nov 2011 to 14 Dec 2011
Address #4: Enzo Advisors Limited, Unit 4, 3 Margaret Street, Ponsonby, Auckland New Zealand
Physical address used from 01 Oct 2008 to 11 Nov 2011
Address #5: Enzo Advisors, Unit 4, 3 Margaret Street, Ponsonby, Auckland New Zealand
Registered address used from 01 Oct 2008 to 11 Nov 2011
Address #6: 69 Wood Street, Ponsonby, Auckland
Registered & physical address used from 21 May 2007 to 01 Oct 2008
Address #7: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Registered & physical address used from 12 Nov 2003 to 21 May 2007
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 08 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500 | |||
| Individual | Drum, Robert James |
Epsom Auckland 1023 New Zealand |
23 Feb 2021 - |
| Individual | Baker, Nicholas John |
Cockle Bay Auckland 2014 New Zealand |
15 Jan 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Copland, Grant Ashley |
Remuera Auckland |
12 Nov 2003 - 19 Jul 2004 |
| Entity | Forefront Trustee Company Limited Shareholder NZBN: 9429036190256 Company Number: 1265260 |
30 Apr 2018 - 23 Feb 2021 | |
| Entity | Forefront Trustee Company Limited Shareholder NZBN: 9429036190256 Company Number: 1265260 |
Parnell Auckland 1052 New Zealand |
30 Apr 2018 - 23 Feb 2021 |
| Individual | Baker, John Francis |
209 Bleakhouse Road Howick, Auckland New Zealand |
13 Jun 2004 - 30 Apr 2018 |
| Individual | Drum, Robert James |
Epsom Auckland 1023 New Zealand |
23 Mar 2015 - 30 Apr 2018 |
| Individual | Drum, Robert James |
Epsom Auckland 1023 New Zealand |
23 Mar 2015 - 30 Apr 2018 |
| Individual | Baker, Janice Carolyn |
209 Bleakhouse Road Howick, Auckland New Zealand |
13 Jun 2004 - 30 Apr 2018 |
| Entity | Forefront Trustee Company Limited Shareholder NZBN: 9429036190256 Company Number: 1265260 |
19 Jul 2004 - 23 Mar 2015 | |
| Individual | Baker, Nicholas John |
Howick Auckland |
13 Jun 2004 - 19 Jul 2004 |
| Entity | Forefront Trustee Company Limited Shareholder NZBN: 9429036190256 Company Number: 1265260 |
19 Jul 2004 - 23 Mar 2015 | |
| Individual | Copland, Grant Ashley |
Remuera Auckland |
12 Nov 2003 - 19 Jul 2004 |
| Individual | Drum, Robert James |
Epsom Auckland 1023 New Zealand |
23 Mar 2015 - 30 Apr 2018 |
Nicholas John Baker - Director
Appointment date: 12 Nov 2003
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 19 Dec 2023
Address: 19 Howe Street, Howick, Manukau, 2014 New Zealand
Address used since 18 Jan 2010
John Francis Baker - Director
Appointment date: 12 Nov 2003
Address: 209 Bleakhouse Road, Mellons Bay, Manukau, 2014 New Zealand
Address used since 18 Jan 2010
Culet Jewellery Limited
158a Jervois Road
Guy Richards Design Guide Limited
8 John St, Ponsonby, Auckland
Hunter Productions Limited
1/8 Ardmore Rd
Good More Limited
172 Jervois Road
Brackenridge Total Financial Solutions Limited
109 Jervois Road
Nanda Limited
176 Jervois Road