University Bookshop Limited was incorporated on 18 Apr 1966 and issued a business number of 9429040641249. The registered LTD company has been managed by 25 directors: Michael Thomas Ferrand - an active director whose contract began on 27 Apr 2005,
Michael Patrick Moynahan - an active director whose contract began on 12 Feb 2014,
Christiana Jessica May Malone - an active director whose contract began on 15 Jan 2021,
David James Fulton - an active director whose contract began on 09 Aug 2022,
Kenneth Russell Mcintyre - an inactive director whose contract began on 14 Dec 2009 and was terminated on 12 May 2022.
According to our information (last updated on 24 May 2025), the company registered 1 address: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 (type: physical, registered).
Up to 13 Aug 2019, University Bookshop Limited had been using Unit E2, 17 Corinthian Drive, Albany, Auckland as their registered address.
BizDb found former names for the company: from 18 Apr 1966 to 04 Sep 2009 they were named University Bookshop (Auckland) Limited.
A total of 30000 shares are allocated to 1 group (1 sole shareholder). In the first group, 30000 shares are held by 1 entity, namely:
Cc59735 - Ausa Investment Trust (an other) located at Grafton, Auckland postcode 1023.
Previous addresses
Address: Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 12 Jul 2010 to 13 Aug 2019
Address: C/-m H & K Limited, 3rd Floor, 70 Shortland Street, Auckland 1010 New Zealand
Registered address used from 02 Mar 2010 to 12 Jul 2010
Address: 3rd Floor, 70 Shortland Street, Auckland
Registered address used from 20 Feb 2003 to 02 Mar 2010
Address: 3rd Floor, 70 Shortland Street, Auckland New Zealand
Physical address used from 20 Feb 2003 to 12 Jul 2010
Address: 4th Floor Barclays House, 70 Shortland St
Registered address used from 05 Mar 2001 to 20 Feb 2003
Address: 4th Floor, 70 Shortland Street, Auckland
Physical address used from 23 Feb 1998 to 20 Feb 2003
Basic Financial info
Total number of Shares: 30000
Annual return filing month: February
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 30000 | |||
| Other (Other) | Cc59735 - Ausa Investment Trust |
Grafton Auckland 1023 New Zealand |
28 Sep 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Ubs Trust |
Auckland New Zealand |
09 Jun 2008 - 28 Sep 2022 |
| Individual | Lack, Robert W |
Auckland Jointly Michael J &, R J Knox |
18 Apr 1966 - 27 Jun 2010 |
| Individual | Knox, R J |
Auckland Jointly With Lack, Robert W, Michael J |
18 Apr 1966 - 20 Feb 2006 |
| Entity | Wgl Realisations Limited Shareholder NZBN: 9429031896665 Company Number: 131870 |
18 Apr 1966 - 20 Feb 2006 | |
| Entity | Wgl Realisations Limited Shareholder NZBN: 9429031896665 Company Number: 131870 |
18 Apr 1966 - 20 Feb 2006 |
Michael Thomas Ferrand - Director
Appointment date: 27 Apr 2005
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 11 Aug 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Feb 2013
Michael Patrick Moynahan - Director
Appointment date: 12 Feb 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 08 Feb 2023
Address: Newtown, Wellington, 6021 New Zealand
Address used since 12 Feb 2014
Christiana Jessica May Malone - Director
Appointment date: 15 Jan 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Feb 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Jan 2021
David James Fulton - Director
Appointment date: 09 Aug 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 09 Aug 2022
Kenneth Russell Mcintyre - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 12 May 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 12 Feb 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 23 Feb 2010
Robert Victor Browne - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 31 Mar 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Mar 2013
David John Graham - Director (Inactive)
Appointment date: 27 Jun 1995
Termination date: 12 Feb 2014
Address: 41 Takutai Street, Parnell, Auckland, 1052 New Zealand
Address used since 23 Feb 2010
Thomas O'connor - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 28 Feb 2013
Address: Somerville, Manukau, 2014 New Zealand
Address used since 23 Feb 2010
Carol Louise Mckenzie-rex - Director (Inactive)
Appointment date: 10 Jul 1999
Termination date: 13 Feb 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 23 Feb 2010
Michael Howard Tyrer - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 22 May 2006
Address: Greenlane, Auckland,
Address used since 02 Dec 2005
Ian Robert Draper - Director (Inactive)
Appointment date: 31 Dec 1999
Termination date: 30 Mar 2005
Address: Kohimarama, Auckland,
Address used since 31 Dec 1999
Christopher John Tait - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 02 Mar 2005
Address: Brighton, Melbourne, Australia,
Address used since 23 Jun 2004
Stana Pezic - Director (Inactive)
Appointment date: 15 Jan 2002
Termination date: 05 Jul 2004
Address: Castor Bay, Auckland,
Address used since 15 Jan 2002
Christopher John Tait - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 16 May 2003
Address: Sussex, Bn6 8tt, United Kingdom, Previous Alternate Director For S. Pezic,
Address used since 07 May 2002
Michael Thomas Ferrand - Director (Inactive)
Appointment date: 06 Nov 1996
Termination date: 07 May 2002
Address: Point View Park, Howick, Auckland,
Address used since 06 Nov 1996
Frances Margaret Stanley - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 20 Dec 2001
Address: Mt Eden, Auckland,
Address used since 12 Oct 2000
Dicky Lam Wah Ong - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 02 Sep 2000
Address: Bucklands Beach, Auckland,
Address used since 18 Mar 1998
Siobhan Mary Therese Matich - Director (Inactive)
Appointment date: 07 Aug 1996
Termination date: 31 Aug 1999
Address: Westmere, Auckland,
Address used since 07 Aug 1996
George Philip Hanna - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 09 Dec 1998
Address: Remuera, Auckland,
Address used since 30 Sep 1991
David Tony Brown - Director (Inactive)
Appointment date: 02 Aug 1996
Termination date: 08 Sep 1997
Address: Remuera, Auckland,
Address used since 02 Aug 1996
Catherine Elizabeth Handley - Director (Inactive)
Appointment date: 05 Aug 1996
Termination date: 06 Nov 1996
Address: Freemans Bay, Auckland,
Address used since 05 Aug 1996
Graeme Richard Hart - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 27 Jul 1996
Address: Glendowie, Auckland,
Address used since 30 Sep 1991
David Tony Brown - Director (Inactive)
Appointment date: 07 Nov 1991
Termination date: 27 Jul 1996
Address: Remuera, Auckland,
Address used since 07 Nov 1991
Gregory Andrew Howell - Director (Inactive)
Appointment date: 27 Nov 1995
Termination date: 27 Jul 1996
Address: Campbells Bay,
Address used since 27 Nov 1995
Laurence Henry Southwick - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 27 Nov 1995
Address: 101 Red Beach Road, Red Beach, Auckland,
Address used since 30 Sep 1991
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive