Black and White Storage Limited was registered on 20 Feb 1998 and issued a business number of 9429037924812. This registered LTD company has been managed by 2 directors: Hugo John Allman Maclean - an active director whose contract started on 18 May 2017,
Brett Robert Maclean - an inactive director whose contract started on 20 Feb 1998 and was terminated on 18 May 2017.
According to BizDb's information (updated on 06 May 2025), this company filed 1 address: Level 10, 19 Como Street, Takapuna, Auckland, 0622 (type: registered, physical).
Up to 25 Feb 2020, Black and White Storage Limited had been using 3B/124 Customs Street West, Auckland as their registered address.
BizDb found past names for this company: from 20 Feb 1998 to 07 Apr 2008 they were named Granite Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Maclean, Hugo John Allman (an individual) located at Rd 1, Auckland postcode 2576.
Principal place of activity
3b/124 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address: 3b/124 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 26 May 2017 to 25 Feb 2020
Address: 41 Dockside Lane, Quay Park, Auckland, 1010 New Zealand
Physical & registered address used from 05 Aug 2015 to 26 May 2017
Address: Carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland City New Zealand
Registered address used from 08 Dec 2009 to 05 Aug 2015
Address: C/-carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland City New Zealand
Physical address used from 08 Dec 2009 to 05 Aug 2015
Address: C/-carson & Co Law, 39 Dockside Lane, Parnell, Auckland
Physical & registered address used from 28 Jan 2009 to 08 Dec 2009
Address: Level 3, Building 10, Central Park, 666, Ellerslie, Auckland
Physical address used from 17 Jun 2008 to 28 Jan 2009
Address: C/- Carson & Co, Level 4, 34 Mahuhu Crescent, East On Quay, Parnell, Auckland 1
Registered address used from 17 Mar 2003 to 28 Jan 2009
Address: C/- Carson & Co, Level 2, 34 Mahuhu Crescent, East On Quay, Parnell, Auckland 1
Physical address used from 17 Mar 2003 to 17 Jun 2008
Address: C/-carson & Co, Solicitors, 407 Remuera Road, Remuera
Registered address used from 12 Apr 2000 to 17 Mar 2003
Address: C/-carson & Co, Solicitors, 407 Remuera Road, Remuera
Physical address used from 20 Feb 1998 to 20 Feb 1998
Address: 407 Remuera Road, Remuera
Physical address used from 20 Feb 1998 to 17 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Maclean, Hugo John Allman |
Rd 1 Auckland 2576 New Zealand |
18 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hauraki Trustee Services (2004) Limited Shareholder NZBN: 9429035457893 Company Number: 1501533 |
10 Jun 2008 - 18 May 2017 | |
| Individual | Maclean, Brett Robert |
Brookby South Auckland |
20 Feb 1998 - 18 May 2017 |
| Entity | Hauraki Trustee Services (2004) Limited Shareholder NZBN: 9429035457893 Company Number: 1501533 |
10 Jun 2008 - 18 May 2017 |
Hugo John Allman Maclean - Director
Appointment date: 18 May 2017
Address: Rd 1, Auckland, 2576 New Zealand
Address used since 09 Jun 2024
Address: Auckland, 1010 New Zealand
Address used since 18 May 2017
Brett Robert Maclean - Director (Inactive)
Appointment date: 20 Feb 1998
Termination date: 18 May 2017
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 02 May 2010
Libertas Corporate Advisory Limited
5a/124 Customs St West
Siri Spa Limited
1b/124 Custom Street West
Bye Friday Limited
Flat 3b, 120 Customs Street
Susan Nolan & Associates Limited
Apartment 214 The Point
A.h. Couch Heart Trust New Zealand
Anderson Creagh Lai
Ferrier Consulting Services Limited
Suite 313, 121 Customs Street West