The Photo Warehouse Limited was incorporated on 14 Oct 1991 and issued an NZ business number of 9429039077134. This registered LTD company has been managed by 2 directors: Stephen Michael Edwards - an active director whose contract started on 14 Oct 1991,
Kelvin John Glover - an inactive director whose contract started on 09 Dec 1992 and was terminated on 20 Dec 2024.
According to our database (updated on 06 Jun 2025), this company filed 1 address: 175 Great North Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Up until 06 Jun 2019, The Photo Warehouse Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Edwards, Stephen Michael (an individual) located at St Heliers, Auckland.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Edwards, Toni Maree - located at St Heliers, Auckland,
Edwards, Stephen Michael - located at St Heliers, Auckland.
Previous addresses
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jan 2010 to 06 Jun 2019
Address: Deloitte, 8 Nelson Street, Auckland
Registered address used from 09 Jan 2006 to 18 Jan 2010
Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Registered address used from 08 Feb 1999 to 09 Jan 2006
Address: Cnr Stanley Street & Alten Road, Parnell, Auckland
Physical address used from 21 Nov 1997 to 21 Nov 1997
Address: 175 Great North Road, Ponsonby, Auckland
Physical address used from 21 Nov 1997 to 18 Jan 2010
Address: Tower 2, Shortland Centre, Shortland Street, Auckland
Registered address used from 24 Apr 1997 to 08 Feb 1999
Address: -
Physical address used from 21 Feb 1992 to 21 Nov 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Edwards, Stephen Michael |
St Heliers Auckland |
14 Oct 1991 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Edwards, Toni Maree |
St Heliers Auckland |
14 Oct 1991 - |
| Individual | Edwards, Stephen Michael |
St Heliers Auckland |
14 Oct 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Burgess, Douglas Mark Andrew |
Browns Bay Auckland |
14 Oct 1991 - 20 Dec 2024 |
| Individual | Glover, Robyn Grace |
Browns Bay Auckland |
14 Oct 1991 - 20 Dec 2024 |
| Individual | Glover, Kelvin John |
Browns Bay Auckland |
14 Oct 1991 - 20 Dec 2024 |
| Individual | Burgess, Douglas Mark Andrew |
Browns Bay Auckland |
14 Oct 1991 - 20 Dec 2024 |
Stephen Michael Edwards - Director
Appointment date: 14 Oct 1991
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Oct 1991
Kelvin John Glover - Director (Inactive)
Appointment date: 09 Dec 1992
Termination date: 20 Dec 2024
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 10 Dec 2009
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street