The Warehouse Limited (issued an NZ business number of 9429000023795) was registered on 08 Dec 1982. 5 addresess are currently in use by the company: Level 4, 4 Graham Street, Auckland, 1010 (type: postal, office). Level 4, 4 Graham Street, Auckland had been their physical address, up until 25 Jun 2019. The Warehouse Limited used more names, namely: The Warehouse Limited from 30 Jun 1988 to 22 Mar 1993, S.r. Tindall Limited (08 Dec 1982 to 30 Jun 1988). 142000000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 42000000 shares (29.58% of shares), namely:
The Warehouse Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 70.42% of all shares (exactly 100000000 shares); it includes
The Warehouse Group Limited (an entity) - located at Auckland Central, Auckland. The Businesscheck information was updated on 03 Mar 2025.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Registered | 19 Dec 2016 |
26 The Warehouse Way, Northcote, Auckland, 0627 | Physical & service | 25 Jun 2019 |
Level 4, 4 Graham Street, Auckland, 1010 | Postal & office & delivery | 19 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Jonathan Oram
Birkenhead, Auckland, 0626
Address used since 22 Jul 2019 |
Director | 22 Jul 2019 - current |
Celia Jane Mearns
Auckland, 0627
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - current |
Mark James Stirton
St Heliers, Auckland, 1071
Address used since 06 May 2024
Murrays Bay, Auckland, 0630
Address used since 06 May 2024 |
Director | 06 May 2024 - current |
John William Michael Journee
Campbells Bay, Auckland, 0630
Address used since 22 May 2024 |
Director | 22 May 2024 - current |
Nicholas Mark Grayston
Remuera, Auckland, 1050
Address used since 21 Dec 2020
Takapuna, Auckland, 0622
Address used since 31 Mar 2017
Remuera, Auckland, 1050
Address used since 21 Aug 2019 |
Director | 31 Mar 2017 - 22 May 2024 |
Celia Jane Mearns
Auckland, 0627
Address used since 20 Oct 2023 |
Director | 27 Oct 2023 - 06 May 2024 |
Jonathan David Matthew Oram
Birkenhead, Auckland, 0626
Address used since 22 Jul 2019 |
Director | 22 Jul 2019 - 20 Oct 2023 |
Timothy John Edwards
Waiake, Auckland, 0630
Address used since 19 Apr 2021 |
Director | 19 Apr 2021 - 10 Sep 2021 |
Keith Raymond Smith
2-22 Packenham Street East, Auckland, 1010
Address used since 25 Jul 2016
Orakei, Auckland, 1071
Address used since 28 Feb 2018 |
Director | 02 Sep 1989 - 22 Dec 2020 |
Mark David Yeoman
Woburn, Lower Hutt, 5010
Address used since 31 Mar 2017 |
Director | 31 Mar 2017 - 05 Feb 2020 |
Paul Stewart Judd
Torbay, Auckland, 0630
Address used since 26 May 2011 |
Director | 26 May 2011 - 30 Apr 2019 |
Mark David Conelly
Orakei, Auckland, 1071
Address used since 09 Jun 2015 |
Director | 22 May 2014 - 31 Mar 2017 |
Mark David Powell
Stanmore Bay, Whangaparaoa, 0932
Address used since 26 May 2011 |
Director | 26 May 2011 - 31 Jan 2016 |
Stephen Nicholas Small
Parnell, Auckland, 1052
Address used since 08 Oct 2013 |
Director | 27 Apr 2012 - 15 May 2014 |
Lucas Nicholas Elias Bunt
Mellons Bay, Auckland, 2014
Address used since 30 Sep 2011 |
Director | 17 Jun 2002 - 08 Mar 2012 |
Ian Rognvald Morrice
Remuera, Auckland, 1050
Address used since 20 Jun 2007 |
Director | 24 May 2005 - 26 May 2011 |
Mark Nicholas Otten
Grey Lynn, Auckland, 1021
Address used since 13 Oct 2010 |
Director | 29 Jun 2007 - 19 Apr 2011 |
John Richard Avery
Milford, Auckland, 0620
Address used since 28 Jan 1993 |
Director | 28 Jan 1993 - 27 Nov 2009 |
Mark Joseph Paul Fennell
Ponsonby, Auckland,
Address used since 17 Jun 2002 |
Director | 17 Jun 2002 - 29 Jun 2007 |
Stephen Robert Tindall
Takapuna, Auckland,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 01 Jun 2005 |
Peter Glen Inger
Takapuna, Auckland,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 01 Jun 2005 |
Gregory John Muir
St Heliers Bay, Auckland,
Address used since 01 Aug 2002 |
Director | 24 Nov 2000 - 31 Jul 2003 |
Neil Raymond Plummer
Titirangi, Auckland,
Address used since 22 Jun 1994 |
Director | 22 Jun 1994 - 24 Dec 2001 |
John William Vickers
Northcote, Auckland,
Address used since 22 Jun 1994 |
Director | 22 Jun 1994 - 31 Jul 1997 |
Gerard Grant Peterson
Eastern Beach, Auckland,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 28 Mar 1996 |
Ken John Smith
Christchurch,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 01 Jul 1994 |
Margaret Maria Tindall
Birkenhead, Auckland,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 30 Jun 1993 |
Georgea Margaret Tindall
Takapuna, Auckland,
Address used since 25 Sep 1989 |
Director | 25 Sep 1989 - 05 Feb 1993 |
Level 4 , 4 Graham Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Physical | 19 Dec 2016 - 25 Jun 2019 |
Level 8, Wespac Tower, 120 Albert Street, Auckland | Registered | 04 Nov 2002 - 19 Dec 2016 |
Level 8, Westpactower, 120 Albert Street, Auckland | Physical | 04 Nov 2002 - 19 Dec 2016 |
C/o Kirk Barclay, 8th Floor Westpac Tower, 120 Albert Street, Auckland | Registered | 01 Feb 1999 - 04 Nov 2002 |
C/- Spicer & Oppenheim, Level 8, Westpac Tower,, 120 Albert Street, Auckland | Physical | 30 Jun 1997 - 04 Nov 2002 |
Shareholder Name | Address | Period |
---|---|---|
The Warehouse Group Limited Shareholder NZBN: 9429038766633 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
08 Dec 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
The Warehouse Group Limited Shareholder NZBN: 9429038766633 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
08 Dec 1982 - current |
Effective Date | 21 Jul 1991 |
Name | The Warehouse Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 611207 |
Country of origin | NZ |
![]() |
Airport Dental Services Limited Level 4 |
![]() |
Jack And Jessica Developments Trustee Co Limited Level 4 |
![]() |
Stockholm Trustee Company Limited Level 4 |
![]() |
Philip Beattie Medical Services Limited Level 4 |
![]() |
Wainui Sixteen Limited Level 4 |
![]() |
Swamp Bird Investments Limited Level 4 |