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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The Warehouse Limited Shareholder NZBN: 9429000023795 |
4 Graham Street Auckland 1010 New Zealand |
25 May 1995 - |
Ultimate Holding Company
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
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4
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