Shortcuts

The Warehouse Investments Limited

Type: NZ Limited Company (Ltd)
9429038471940
NZBN
679833
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Dec 2016
P O Box 2219
Auckland 1010
New Zealand
Postal address used since 23 Feb 2023
Level 4
4 Graham Street
Auckland 1010
New Zealand
Delivery & office address used since 23 Feb 2023

The Warehouse Investments Limited was started on 25 May 1995 and issued a number of 9429038471940. This registered LTD company has been run by 12 directors: Celia Jane Mearns - an active director whose contract started on 20 Oct 2023,
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,
Mark David Powell - an inactive director whose contract started on 30 Nov 2011 and was terminated on 31 Jan 2016,
Stephen Nicholas Small - an inactive director whose contract started on 04 Dec 2012 and was terminated on 15 May 2014.
As stated in our database (updated on 10 Mar 2024), this company registered 1 address: P O Box 2219, Auckland, 1010 (types include: postal, delivery).
Up until 19 Dec 2016, The Warehouse Investments Limited had been using Level 8, 120 Albert Street, Auckland as their physical address.
BizDb identified past names used by this company: from 25 May 1995 to 07 Aug 2001 they were named Care Chemist Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
The Warehouse Limited (an entity) located at 4 Graham Street, Auckland postcode 1010. The Warehouse Investments Limited has been classified as "Investment company operation" (ANZSIC K624050).

Addresses

Previous addresses

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

Physical & registered address used from 19 Mar 2007 to 19 Dec 2016

Address #2: B.d.o Spicers, Level 8, Westpac Tower, 120 Albert Street, Auckland

Physical address used from 16 Aug 2001 to 19 Mar 2007

Address #3: 17 Hall St, Pukekohe

Physical address used from 16 Aug 2001 to 16 Aug 2001

Address #4: 17 Hall St, Pukekohe

Registered address used from 16 Aug 2001 to 19 Mar 2007

Address #5: 11 Hall St, Pukekohe

Physical & registered address used from 01 Apr 2001 to 16 Aug 2001

Address #6: Withers Building, 23 Neville Street, Warkworth

Physical & registered address used from 03 Jul 2000 to 01 Apr 2001

Address #7: C/- Orewa Pharmacy, 312 Main Road, Orewa

Registered & physical address used from 30 Oct 1998 to 03 Jul 2000

Contact info
64 9 4898900
15 Mar 2019 Phone
legal@thewarehouse.co.nz
05 Feb 2024 nzbn-reserved-invoice-email-address-purpose
roslin.sharma@thewarehouse.co.nz
23 Feb 2023 Email
Roslin.Sharma@twgroup.co.nz
23 Feb 2023 nzbn-reserved-invoice-email-address-purpose
kerry.nickels@thewarehouse.co.nz
15 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The Warehouse Limited
Shareholder NZBN: 9429000023795
4 Graham Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Directors

Celia Jane Mearns - Director

Appointment date: 20 Oct 2023

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


Mark David Powell - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 31 Jan 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 30 Nov 2011


Stephen Nicholas Small - Director (Inactive)

Appointment date: 04 Dec 2012

Termination date: 15 May 2014

Address: Waipu, Waipu, 0510 New Zealand

Address used since 04 Dec 2012


Lucas Nicholaas Elias Bunt - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 08 Mar 2012

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Sep 2011


Ian Rognvald Morrice - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 30 Nov 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2007


Stephen Robert Tindall - Director (Inactive)

Appointment date: 03 Mar 1999

Termination date: 01 Jun 2005

Address: Takapuna, Auckland,

Address used since 03 Mar 1999


Gregory John Muir - Director (Inactive)

Appointment date: 19 Jul 1999

Termination date: 31 Jul 2003

Address: St Heliers, Auckland,

Address used since 19 Jul 1999


Desmond Hamilton Adams - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 11 Jul 2001

Address: Red Beach, Auckland,

Address used since 25 May 1995


Walter Stahl - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 11 Jul 2001

Address: Campbells Bay, Auckland,

Address used since 29 May 1997


Terence Brian Delaney - Director (Inactive)

Appointment date: 03 Mar 1999

Termination date: 19 Jul 1999

Address: Torbay, Auckland,

Address used since 03 Mar 1999

Similar companies

Millennium Capital Limited
Level 5

Opensky Ct Limited
Levle 4, Building A, Bdo Centre

Tk Jv Limited
14 Viaduct Harbour Avenue

Torrens Health Nz Limited
Level 4, Bdo Centre

Waiatarua Limited
Bdo Spicers

Wistow Adelaide Limited
Level 4, Bdo Centre