Warner Holdings Limited, a registered company, was incorporated on 26 Mar 1997. 9429038121845 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Gareth Lloyd Winston Warner - an active director whose contract started on 27 Feb 2023,
Damian Conrad Winston Warner - an active director whose contract started on 07 Feb 2025,
Glenn Clifford Foster - an inactive director whose contract started on 27 Feb 2023 and was terminated on 22 Oct 2024,
Dennis Winston Warner - an inactive director whose contract started on 26 Mar 1997 and was terminated on 12 Mar 2024,
Damian Conrad Winston Warner - an inactive director whose contract started on 26 Mar 1997 and was terminated on 20 Jun 2001.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (service address),
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 (physical address).
Warner Holdings Limited had been using Unit 11, 135 Cryers Road, East Tamaki, Auckland as their registered address up to 14 Feb 2024.
One entity controls all company shares (exactly 100 shares) - Warner, Enterprises Trust - located at 2013, Remuera, Auckland.
Previous addresses
Address #1: Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 28 Nov 2012 to 14 Feb 2024
Address #2: 187 Pakuranga Road, Pakuranga, Manukau, 2010 New Zealand
Registered & physical address used from 14 Feb 2011 to 28 Nov 2012
Address #3: C/- Stanford Foster Ltd, 187 Pakuranga Road, Pakuranga, Auckland New Zealand
Physical & registered address used from 05 Mar 2004 to 14 Feb 2011
Address #4: Gc Foster Chartered Accountant, 187 Pakuranga Road, Pakuranga, Auckland
Registered address used from 11 Apr 2000 to 05 Mar 2004
Address #5: Gc Foster Chartered Accountant, 187 Pakuranga Road, Pakuranga, Auckland
Physical address used from 01 Apr 1997 to 05 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Warner, Enterprises Trust |
Remuera Auckland 1050 New Zealand |
27 Feb 2004 - |
Gareth Lloyd Winston Warner - Director
Appointment date: 27 Feb 2023
Address: Auckland, 2571 New Zealand
Address used since 27 Feb 2023
Damian Conrad Winston Warner - Director
Appointment date: 07 Feb 2025
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 07 Feb 2025
Glenn Clifford Foster - Director (Inactive)
Appointment date: 27 Feb 2023
Termination date: 22 Oct 2024
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 27 Feb 2023
Dennis Winston Warner - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 12 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 03 Feb 2016
Damian Conrad Winston Warner - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 20 Jun 2001
Address: Howick, Auckland,
Address used since 26 Mar 1997
Gareth Lloyd Winston Warner - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 20 Jun 2001
Address: Howick, Auckland,
Address used since 26 Mar 1997
Norah Gillian Warner - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 20 Jun 2001
Address: Howick, Auckland,
Address used since 26 Mar 1997
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road