Shortcuts

Grahams Books (newmarket) Limited

Type: NZ Limited Company (Ltd)
9429038961304
NZBN
553826
Company Number
Registered
Company Status
G427220
Industry classification code
Stationery Retailing
Industry classification description
Current address
1st Floor
24 Manukau Road
Epsom, Auckland New Zealand
Physical address used since 10 Dec 1999
Level 2a
24 Manukau Road, Epsom
Auckland 1023
New Zealand
Registered address used since 09 Jun 2025
Level 2a
24 Manukau Road, Epsom,
Auckland 1023
New Zealand
Service address used since 09 Jun 2025

Grahams Books (Newmarket) Limited, a registered company, was started on 25 Jun 1992. 9429038961304 is the NZBN it was issued. "Stationery retailing" (ANZSIC G427220) is how the company was classified. The company has been run by 11 directors: John Alister Graham - an active director whose contract began on 16 Jul 2003,
David Alister Graham - an inactive director whose contract began on 31 Jul 2008 and was terminated on 19 Sep 2017,
Neil Alister Blackwell - an inactive director whose contract began on 25 Jun 1992 and was terminated on 31 Jul 2008,
Ross Lyell Hearn - an inactive director whose contract began on 16 Jul 2003 and was terminated on 31 Jul 2008,
Garry James Donoghue - an inactive director whose contract began on 20 Jul 2006 and was terminated on 31 Jul 2008.
Updated on 03 Jun 2025, BizDb's data contains detailed information about 3 addresses this company uses, namely: Level 2A, 24 Manukau Road, Epsom, Auckland, 1023 (registered address),
Level 2A, 24 Manukau Road, Epsom,, Auckland, 1023 (service address),
1St Floor, 24 Manukau Road, Epsom, Auckland (physical address).
Grahams Books (Newmarket) Limited had been using Racal House, 3 Margot Street, Epsom, Auckland as their registered address up until 17 Dec 1999.
Other names used by this company, as we managed to find at BizDb, included: from 25 Jun 1992 to 05 Apr 1995 they were named Graham's Books Limited.
One entity owns all company shares (exactly 120000 shares) - Grahams Books (Holdings) Limited - located at 1023, Takapuna.

Addresses

Previous addresses

Address #1: Racal House, 3 Margot Street, Epsom, Auckland

Registered address used from 17 Dec 1999 to 17 Dec 1999

Address #2: 1st Floor, 24 Manukua Road, Epsom, Auckland New Zealand

Registered address used from 17 Dec 1999 to 09 Jun 2025

Address #3: Randerson Pikington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland

Physical address used from 10 Dec 1999 to 10 Dec 1999

Address #4: 1st Floor, 24 Manukau Road, Epsom, Auckland New Zealand

Service address used from 10 Dec 1999 to 09 Jun 2025

Address #5: 183/185 Broadway, Newmarket, Auckland

Registered address used from 03 Apr 1995 to 17 Dec 1999

Contact info
www.paperplus.co.nz
09 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: June

Annual return last filed: 11 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120000
Other (Other) Grahams Books (holdings) Limited Takapuna

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, David Alister Birkenhead

Ultimate Holding Company

21 Jul 1991
Effective Date
Grahams Books (holdings) Limited
Name
Ltd
Type
604307
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Alister Graham - Director

Appointment date: 16 Jul 2003

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 16 Jun 2010


David Alister Graham - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 19 Sep 2017

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 16 Jun 2010


Neil Alister Blackwell - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 31 Jul 2008

Address: Campbells Bay, Auckland,

Address used since 25 Jun 1992


Ross Lyell Hearn - Director (Inactive)

Appointment date: 16 Jul 2003

Termination date: 31 Jul 2008

Address: Howick, Auckland,

Address used since 16 Jul 2003


Garry James Donoghue - Director (Inactive)

Appointment date: 20 Jul 2006

Termination date: 31 Jul 2008

Address: Howick, Auckland,

Address used since 20 Jul 2006


Brian Charles Pilkington - Director (Inactive)

Appointment date: 16 Jul 2003

Termination date: 20 Jul 2006

Address: Greenlane, Auckland,

Address used since 16 Jul 2003


David Alister Graham - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 16 Jul 2003

Address: Birkenhead, Auckland,

Address used since 25 Jun 1992


Ross Lyell Hearn - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 23 Jul 1998

Address: Manurewa, Auckland,

Address used since 25 Jun 1992


John Alister Graham - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 23 Jul 1998

Address: Birkenhead, Auckland,

Address used since 25 Jun 1992


Brian Charles Pilkington - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 23 Jul 1998

Address: Epsom, Auckland,

Address used since 03 Apr 1995


Lynn Barnett Welsh - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 31 Mar 1993

Address: St Heliers,

Address used since 25 Jun 1992

Nearby companies

Hands Up Limited
Level 4, National Bank Building

Hastings Plaza Pharmacy Limited
197 Broadway

Newmarket Pharmacy Limited
197 Broadway

Life Pharmacy Remuera Limited
197 Broadway

Nikis Tailoring & Alterations Limited
204 Broadway

Evologic Limited
204 Broadway

Similar companies

Jsh Project Management Limited
Suite 6, 135 Broadway

Nolan Agencies (2013) Limited
Level 1, 60-64 Upper Queen Street

Nzealth Limited
9c Shore Road

Samwareshop Limited
9a Bracken Avenue

Tasman Stationery (2006) Limited
24 Manukau Rd

Wentforth Print Limited
103 Mountain Road