Shortcuts

Books & Gifts Direct Limited

Type: NZ Limited Company (Ltd)
9429038230196
NZBN
828021
Company Number
Registered
Company Status
Current address
Unit K, 215 Rosedale Road
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 09 Jul 2020

Books & Gifts Direct Limited, a registered company, was started on 27 Sep 1996. 9429038230196 is the NZBN it was issued. This company has been supervised by 12 directors: Frederick Delon - an active director whose contract began on 03 Oct 2017,
Chuk Kin Lau - an active director whose contract began on 01 Jun 2018,
Marcus L. - an inactive director whose contract began on 07 Jan 2013 and was terminated on 04 Jul 2018,
Joseph Grant Craven - an inactive director whose contract began on 16 Sep 2014 and was terminated on 03 Oct 2017,
Michael C. - an inactive director whose contract began on 07 Dec 2015 and was terminated on 23 Jun 2017.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 (types include: physical, registered).
Books & Gifts Direct Limited had been using Unit K, 215 Rosedale Road, Albany, Auckland as their registered address until 09 Jul 2020.
Old names used by this company, as we identified at BizDb, included: from 28 Sep 2015 to 28 Sep 2015 they were called Premier Books Limited, from 28 Sep 2015 to 28 Sep 2015 they were called Book & Gifts Direct Limited and from 27 Sep 1996 to 28 Sep 2015 they were called Premier Books Limited.

Addresses

Previous addresses

Address: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 25 Jun 2020 to 09 Jul 2020

Address: Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 13 Oct 2017 to 25 Jun 2020

Address: 135b Morrin Road, Saint Johns, Auckland, 1072 New Zealand

Registered & physical address used from 20 Aug 2015 to 13 Oct 2017

Address: 36g Apollo Drive, Mairangi Bay, Northshore, 0632 New Zealand

Physical & registered address used from 23 Jun 2014 to 20 Aug 2015

Address: 31 Constellation Drive, Mairangi Bay, Northshore, 0745 New Zealand

Physical & registered address used from 14 Nov 2011 to 23 Jun 2014

Address: Whk (nz) Limited, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland New Zealand

Physical & registered address used from 11 Nov 2009 to 14 Nov 2011

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 11 Nov 2009

Address: C/-horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered & physical address used from 25 May 2005 to 31 Aug 2007

Address: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland

Physical address used from 04 Dec 2001 to 25 May 2005

Address: C/- Lock & Partners, 133 Vincent Street, Auckland

Physical address used from 04 Dec 2001 to 04 Dec 2001

Address: C/- Lock & Partners, 133 Vincent Street, Auckland

Registered address used from 18 Oct 2001 to 25 May 2005

Address: C/- Lock & Partners, 133 Vincent Street, Auckland

Registered address used from 11 Apr 2000 to 18 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Other (Other) The Quarto Group Inc

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Letica, Derek Vincent Kumeu 0891
Individual Botica, Colin Joseph Kumeu 0891
Individual Beckett, Patricia Milford
Auckland
Individual Beckett, Richard Taaffe Milford
Auckland
Individual Cunningham, Peter Robert Milford
Auckland
Other Premier Books Limited
Individual Ivory, G R Remuera
Auckland
Individual Mcdonald, Christine Devonport
Auckland
Other Null - Premier Books Limited
Entity Lock Trust Management Limited
Shareholder NZBN: 9429037135485
Company Number: 1073059
Entity Lock Trust Management Limited
Shareholder NZBN: 9429037135485
Company Number: 1073059
Individual Mcdonald, Michael Francis Devonport
Auckland
Individual Letica, Grant Simon Kumeu 0891

Ultimate Holding Company

The Quarto Group, Inc
Name
Incorproated Company
Type
US
Country of origin
874 Suite C, Walker Road
Dover
Delaware 19904
United States
Address
Directors

Frederick Delon - Director

Appointment date: 03 Oct 2017

ASIC Name: Books & Gifts Direct Pty Ltd

Address: Sydney, 2000 Australia

Address: Pyrmont, Nsw, 2009 Australia

Address used since 03 Oct 2017


Chuk Kin Lau - Director

Appointment date: 01 Jun 2018

Address: New Territories, Hong Kong SAR China

Address used since 01 Jun 2018


Marcus L. - Director (Inactive)

Appointment date: 07 Jan 2013

Termination date: 04 Jul 2018


Joseph Grant Craven - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 03 Oct 2017

ASIC Name: Books & Gifts Direct Pty Ltd

Address: Clovelly, Nsw, 2031 Australia

Address used since 16 Sep 2014

Address: Sydney, Nsw, 2000 Australia


Michael C. - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 23 Jun 2017


Robert M. - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 16 Jun 2016


Michael M. - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 15 Oct 2015


Laurence Francis Orbach - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 24 Dec 2012

Address: Prince Consort Road, London Sw7 2be, England,

Address used since 04 May 2005


Michael Francis Mcdonald - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 01 Aug 2011

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 Sep 1996


Richard Taaffe Beckett - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 01 Aug 2011

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Sep 1996


Grant Simon Letica - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 26 Mar 2010

Address: Kumeu, 0891 New Zealand

Address used since 03 Nov 2008


Kerry Harold Wood - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 23 Apr 1997

Address: Glenfield,

Address used since 30 Sep 1996

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building