Warehouse World Limited, a registered company, was started on 26 Mar 1957. 9429040706054 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. The company has been managed by 5 directors: James Stewart Kirkpatrick - an active director whose contract began on 12 Apr 1991,
Andrew James Stewart Kirkpatrick - an active director whose contract began on 07 Sep 2016,
Thomas James Kirkpatrick - an active director whose contract began on 21 Oct 2022,
Cameron Fleming - an active director whose contract began on 21 Oct 2022,
Packiyanather Gunathas - an inactive director whose contract began on 01 Mar 2004 and was terminated on 07 Sep 2016.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 17, 48 Emily Place, Auckland, 1010 (types include: delivery, postal).
Warehouse World Limited had been using 87-89 Albert Street, Suite 1 Ground Floor, Auckland City, Auckland as their registered address up until 06 Sep 2016.
Former names for this company, as we identified at BizDb, included: from 21 Mar 1967 to 07 Feb 1996 they were called Auto Wholesalers 1967 Limited, from 26 Mar 1957 to 21 Mar 1967 they were called Harry Jackson Limited.
A single entity controls all company shares (exactly 29400000 shares) - James Kirkpatrick Limited - located at 1010, 48 Emily Place, Auckland.
Principal place of activity
Level 17, 48 Emily Place, Auckland, 1010 New Zealand
Previous addresses
Address #1: 87-89 Albert Street, Suite 1 Ground Floor, Auckland City, Auckland New Zealand
Registered address used from 16 Apr 2008 to 06 Sep 2016
Address #2: 87-89 Albert Street, Auckland City, Auckland New Zealand
Physical address used from 16 Apr 2008 to 06 Sep 2016
Address #3: Ground Floor, 87-89 Queen Street, Auckland 1
Physical address used from 28 May 1998 to 16 Apr 2008
Address #4: Ground Floor, 87-89 Queen Streeet, Auckland 1
Registered address used from 16 May 1997 to 16 Apr 2008
Basic Financial info
Total number of Shares: 29400000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 29400000 | |||
Entity (NZ Limited Company) | James Kirkpatrick Limited Shareholder NZBN: 9429040711867 |
48 Emily Place Auckland 1010 New Zealand |
26 Mar 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gunathas, Packiyanather |
Bucklands Beach |
26 Mar 1957 - 14 Sep 2016 |
Other | Sunshelf No 56 Pty Limited |
Brisbane 4001, Queensland Australia Australia |
30 Jun 2006 - 16 Apr 2018 |
James Stewart Kirkpatrick - Director
Appointment date: 12 Apr 1991
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 May 2016
Andrew James Stewart Kirkpatrick - Director
Appointment date: 07 Sep 2016
Address: Cbd, Auckland, 1010 New Zealand
Address used since 01 Apr 2017
Thomas James Kirkpatrick - Director
Appointment date: 21 Oct 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 Oct 2022
Cameron Fleming - Director
Appointment date: 21 Oct 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Oct 2022
Packiyanather Gunathas - Director (Inactive)
Appointment date: 01 Mar 2004
Termination date: 07 Sep 2016
Address: Bucklands Beach, Manukau Auckland, 2012 New Zealand
Address used since 01 Mar 2004
Belong Services Limited
Level 5
Morrison Farm Park Limited
Level 10,
Princess Yachts New Zealand Limited
Level 17
Ormiston Centre Limited
Level 17
James Kirkpatrick Group Limited
Level 17
Chamko Holdings Limited
Level 17
Alike Limited
1 Anzac Avenue
Concrete Properties Limited
Level 17
Drake City Limited
Level 4
Goodfellas Office Limited
Level 7, Tasman Building
Northcity Enterprises Limited
Level 4
Princess Yachts New Zealand Limited
Level 17