Shortcuts

University Bookshop Limited

Type: NZ Limited Company (Ltd)
9429040641249
NZBN
70412
Company Number
Registered
Company Status
Current address
Unit K, 215 Rosedale Road
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 13 Aug 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 30000
Other (Other) Cc59735 - Ausa Investment Trust Grafton
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ubs Trust Auckland

New Zealand
Individual Lack, Robert W Auckland
Jointly Michael J &, R J Knox
Individual Knox, R J Auckland
Jointly With Lack, Robert W, Michael J
Entity Wgl Realisations Limited
Shareholder NZBN: 9429031896665
Company Number: 131870
Entity Wgl Realisations Limited
Shareholder NZBN: 9429031896665
Company Number: 131870
Directors

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

Nearby companies

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