Warren John Limited, a registered company, was started on 11 May 1993. 9429038851001 is the NZ business number it was issued. This company has been run by 3 directors: Suzanne Beryl Saunders - an active director whose contract began on 23 Jan 1995,
Warren Michael Saunders - an inactive director whose contract began on 11 May 1993 and was terminated on 31 Jan 2006,
Katherine Mary Mclean - an inactive director whose contract began on 12 May 1993 and was terminated on 20 Jan 1995.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Apt304, 367 Great North Rd, Grey Lynn, Auckland, 1021 (category: postal, office).
Warren John Limited had been using 82 Fisher-Point Drive, Auckland Central, Auckland as their registered address up to 11 Aug 2016.
A total of 5000 shares are allotted to 3 shareholders (2 groups). The first group includes 2 shares (0.04%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 4998 shares (99.96%).
Principal place of activity
Apt304, 367 Great North Rd, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 82 Fisher-point Drive, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Feb 2013 to 11 Aug 2016
Address #2: Flat 5d, 38 James Cook Crescent, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 09 Dec 2011 to 19 Feb 2013
Address #3: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Mar 2011 to 09 Dec 2011
Address #4: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Registered & physical address used from 16 Apr 2008 to 08 Mar 2011
Address #5: Unit D, 7 Douglas Alexander Parade, Albany, Auckland
Registered & physical address used from 07 Mar 2005 to 16 Apr 2008
Address #6: 63 Seaview Road, Milford, Auckland
Physical address used from 30 Jan 1998 to 07 Mar 2005
Address #7: 63 Seaview Road, Milford, Auckland
Registered address used from 25 Jun 1997 to 07 Mar 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Saunders, Suzanne Beryl |
Grey Lynn Auckland 1021 New Zealand |
11 May 1993 - |
Shares Allocation #2 Number of Shares: 4998 | |||
Individual | Foley, Michael John |
Level 1, 20 Beaumont Street Auckland 1141 New Zealand |
28 Apr 2004 - |
Individual | Saunders, Suzanne Beryl |
Grey Lynn Auckland 1021 New Zealand |
11 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Estate Of Warren Michael |
Level 1, 20 Beaumont Street Auckland City |
11 May 1993 - 27 Jun 2010 |
Suzanne Beryl Saunders - Director
Appointment date: 23 Jan 1995
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Feb 2017
Warren Michael Saunders - Director (Inactive)
Appointment date: 11 May 1993
Termination date: 31 Jan 2006
Address: Milford, Auckland,
Address used since 11 May 1993
Katherine Mary Mclean - Director (Inactive)
Appointment date: 12 May 1993
Termination date: 20 Jan 1995
Address: Remuera, Auckland,
Address used since 12 May 1993
The Harmoni Health Company Limited
204/367 Great North Road
Polar Consulting Limited
101/367 Great North Rd
Stream Interactive Limited
381 Gt North Rd
Pet.kiwi Limited
381 Great North Road
Arahura Charitable Trust
393 Great North Road
Crossroads Clubhouse Charitable Trust
393 Great North Road