Storage Box Imports Limited, a registered company, was launched on 25 May 2015. 9429041769027 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been categorised. The company has been run by 8 directors: Steven John Lawson - an active director whose contract began on 25 May 2015,
Peter Heremia Shenton - an active director whose contract began on 25 May 2015,
Christopher Gordon Leighs - an active director whose contract began on 02 Aug 2022,
Ian David Williamson - an active director whose contract began on 21 Aug 2024,
Kenda-Kaye Kristine Mercer - an inactive director whose contract began on 31 Aug 2021 and was terminated on 01 May 2024.
Last updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: Unit i / 2 Amera Place, East Tamaki, Auckland (types include: postal, office).
Storage Box Imports Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 03 Jun 2015.
One entity controls all company shares (exactly 100 shares) - Plastic Retailers (Nz) Limited - located at Auckland, 148 Victoria Street, Christchurch.
Principal place of activity
Unit I / 2 Amera Place, East Tamaki, Auckland, 2010 New Zealand
Previous address
Address #1: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 May 2015 to 03 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Plastic Retailers (nz) Limited Shareholder NZBN: 9429036906420 |
148 Victoria Street Christchurch 8053 New Zealand |
25 May 2015 - |
Ultimate Holding Company
Steven John Lawson - Director
Appointment date: 25 May 2015
Address: Aotea, Porirua, 5024 New Zealand
Address used since 22 Aug 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 25 May 2015
Peter Heremia Shenton - Director
Appointment date: 25 May 2015
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 25 May 2015
Christopher Gordon Leighs - Director
Appointment date: 02 Aug 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 02 Aug 2022
Ian David Williamson - Director
Appointment date: 21 Aug 2024
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 21 Aug 2024
Kenda-kaye Kristine Mercer - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 01 May 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Aug 2021
Gordon Laird Leighs - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 02 Aug 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 25 May 2015
Kevin Crosswell - Director (Inactive)
Appointment date: 26 Aug 2020
Termination date: 31 Aug 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 26 Aug 2020
Kenda-kaye Kristine Mercer - Director (Inactive)
Appointment date: 25 May 2015
Termination date: 18 Jul 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 May 2015
Onelaw Ip Holdings Limited
Duncan Cotterill Plaza
Onelaw Limited
Duncan Cotterill Plaza
Hawarden-waikari Community Trust
Duncancotterill Plaza
Canterbury Angel Investors Incorporated
C/-duncan Cotterill
Limitless Charitable Trust
C/-gemma Wragg
Quoin Structural Consultants Limited
138 Victoria Street
Belgique Badges Limited
329 Durham Street
Ex Jcl Limited
Level 6, Spicer House
Heatlink Limited
Level 1
Kabayan Nz Company Limited
Montreal Street
Small World Design Nz Limited
30 Clare Road
Southern Heating Fuels Limited
329 Durham Street