Shortcuts

The Photo Warehouse Limited

Type: NZ Limited Company (Ltd)
9429039077134
NZBN
517541
Company Number
Registered
Company Status
Current address
175 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 06 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Edwards, Stephen Michael St Heliers
Auckland
Shares Allocation #2 Number of Shares: 500
Individual Edwards, Toni Maree St Heliers
Auckland
Individual Edwards, Stephen Michael St Heliers
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burgess, Douglas Mark Andrew Browns Bay
Auckland
Individual Glover, Robyn Grace Browns Bay
Auckland
Individual Glover, Kelvin John Browns Bay
Auckland
Individual Burgess, Douglas Mark Andrew Browns Bay
Auckland
Directors

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

Nearby companies

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