The Warehouse Card Limited (issued an NZ business identifier of 9429038661464) was registered on 10 Jun 1994. 5 addresess are in use by the company: Po Box 2219, Graham Street, Auckland, 1140 (type: postal, office). Level 8 Westpac Tower, 120 Albert Street, Auckland had been their physical address, up to 19 Dec 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
116039 The Warehouse Limited (an other) located at Northcote, Auckland. The Businesscheck data was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 4 Graham Street, Auckland, 1010 | Registered & physical & service | 19 Dec 2016 |
| Po Box 2219, Graham Street, Auckland, 1140 | Postal | 16 Aug 2022 |
| Level 4, 4 Graham Street, Auckland, 1010 | Office & delivery | 16 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark James Stirton
St Heliers, Auckland, 1071
Address used since 02 Apr 2024
Murrays Bay, Auckland, 0630
Address used since 02 Apr 2024 |
Director | 02 Apr 2024 - current |
|
Celia Jane Mearns
Northcote, Auckland, 0627
Address used since 20 Oct 2023 |
Director | 20 Oct 2023 - 02 Apr 2024 |
|
Jonathan Oram
Birkenhead, Auckland, 0626
Address used since 07 Sep 2020 |
Director | 07 Sep 2020 - 20 Oct 2023 |
|
Kerry Ann Nickels
Remuera, Auckland, 1050
Address used since 31 Jan 2016 |
Director | 31 Jan 2016 - 31 Aug 2020 |
|
Mark David Powell
Stanmore Bay, Whangaparaoa, 0932
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 31 Jan 2016 |
|
Stephen Nicholas Small
Waipu, Waipu, 0510
Address used since 04 Dec 2012 |
Director | 04 Dec 2012 - 15 May 2014 |
|
Lucas Nicholas Bunt
Mellons Bay, Auckland, 2014
Address used since 30 Sep 2011 |
Director | 24 May 2005 - 08 Mar 2012 |
|
Ian Rognvald Morrice
Remuera, Auckland, 1050
Address used since 20 Jun 2007 |
Director | 24 May 2005 - 30 Nov 2011 |
|
Stephen Robert Tindall
Takapuna, Auckland,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 01 Jun 2005 |
|
John Richard Avery
Milford, Auckland,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 01 Jun 2005 |
|
Keith Raymond Smith
Mission Bay, Auckland,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 01 Jun 2005 |
| Level 4 , 4 Graham Street , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 8 Westpac Tower, 120 Albert Street, Auckland | Physical | 03 Sep 2002 - 19 Dec 2016 |
| C/- Spicer & Oppenhiem, Level 8 Westpac Tower, 120 Albert Street, Auckland | Physical | 03 Apr 1995 - 03 Sep 2002 |
| C/- Level 8, Westpac Tower, 120 Albert Street, Auckland | Registered | 31 Mar 1995 - 19 Dec 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
116039 The Warehouse Limited Other (Other) |
Northcote Auckland |
10 Jun 1994 - current |
| Effective Date | 21 Jul 1991 |
| Name | The Warehouse Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 611207 |
| Country of origin | NZ |
![]() |
The Warehouse Limited Level 4 |
![]() |
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 |