Shortcuts

The Warehouse Nominees Limited

Type: NZ Limited Company (Ltd)
9429038648861
NZBN
638512
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Dec 2016
Po Box 2219
Auckland
Auckland 1010
New Zealand
Postal address used since 23 Feb 2023
Level 4
4 Graham Street
Auckland 1010
New Zealand
Office & delivery address used since 23 Feb 2023

The Warehouse Nominees Limited was registered on 24 Jun 1994 and issued an NZBN of 9429038648861. The registered LTD company has been managed by 13 directors: Barry Graeme Moors - an active director whose contract started on 12 Apr 2017,
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 28 Aug 2020,
Mark David Powell - an inactive director whose contract started on 23 Nov 2011 and was terminated on 31 Jan 2016.
According to BizDb's information (last updated on 22 Mar 2024), the company uses 1 address: Po Box 2219, Auckland, Auckland, 1010 (types include: postal, office).
Up until 19 Dec 2016, The Warehouse Nominees Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases for the company: from 24 Jun 1994 to 21 Jul 1994 they were called Gavin Holdings Limited.
A total of 200000100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Boye Developments Limited (an other) located at 120 Albert Street, Auckland.
The second group consists of 1 shareholder, holds 100% shares (exactly 200000099 shares) and includes
The Warehouse Ltd - located at Northcote, Auckland. The Warehouse Nominees Limited was categorised as "Nominee service" (business classification K641935).

Addresses

Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Mar 2003 to 19 Dec 2016

Address #2: Level 8, Westpac Tower, 120 Albert Street, Auckland

Physical address used from 12 Mar 2001 to 04 Mar 2003

Address #3: C/- Hesketh Henry, Level 11, 2 Kitchener Street, Auckland

Registered address used from 10 Aug 1994 to 04 Mar 2003

Contact info
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: 200000100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Boye Developments Limited 120 Albert Street
Auckland
Shares Allocation #2 Number of Shares: 200000099
Other (Other) The Warehouse Ltd Northcote
Auckland

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

Barry Graeme Moors - Director

Appointment date: 12 Apr 2017

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 12 Apr 2017


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: 28 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2014


Mark David Powell - Director (Inactive)

Appointment date: 23 Nov 2011

Termination date: 31 Jan 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 23 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 Nicholas Bunt - Director (Inactive)

Appointment date: 24 May 2005

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: 27 Jul 1994

Termination date: 01 Jun 2005

Address: Takapuna, Auckland,

Address used since 27 Jul 1994


Keith Raymond Smith - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 01 Jun 2005

Address: Mission Bay, Auckland,

Address used since 27 Jul 1994


John Richard Avery - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 01 Jun 2005

Address: Milford, Auckland,

Address used since 27 Jul 1994


Erich Bachmann - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 27 Jul 1994

Address: Milford, Auckland,

Address used since 24 Jun 1994


Kevin David Kilgour - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 27 Jul 1994

Address: Mt Eden, Auckland,

Address used since 24 Jun 1994