Altitude Nz Limited (issued a New Zealand Business Number of 9429000116244) was launched on 02 Mar 2004. 6 addresess are in use by the company: Po Box 2219, Auckland, 1010 (type: postal, postal). Level 4, 4 Graham Street, Auckland Central, Auckland had been their physical address, until 25 Jun 2019. 37154290 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 37154290 shares (100% of shares), namely:
Twp No.5 Limited (an entity) located at 4 Graham Street, Auckland postcode 1010. Businesscheck's database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Registered | 05 Jun 2019 |
| 26 The Warehouse Way, Northcote, Auckland, 0627 | Physical & service | 25 Jun 2019 |
| P O Box 5672, Hamilton, Auckland, 1010 | Postal | 18 Oct 2022 |
| Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Office | 18 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark James Stirton
St Heliers, Auckland, 1071
Address used since 30 Apr 2024
Murrays Bay, Auckland, 0630
Address used since 30 Apr 2024 |
Director | 30 Apr 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 20 Oct 2023 |
Director | 20 Oct 2023 - 22 May 2024 |
|
Simon Blair West
Glendowie, Auckland, 1071
Address used since 28 Nov 2019 |
Director | 28 Nov 2019 - 30 Apr 2024 |
|
Jonathan Oram
Birkenhead, Auckland, 0626
Address used since 12 Aug 2021 |
Director | 12 Aug 2021 - 20 Oct 2023 |
|
Timothy John Edwards
Waiake, Auckland, 0630
Address used since 11 Dec 2018 |
Director | 11 Dec 2018 - 17 Sep 2021 |
|
Pejman Okhovat
Herne Bay, Auckland, 1011
Address used since 09 Aug 2017
Grey Lynn, Auckland, 1021
Address used since 12 Sep 2014 |
Director | 12 Sep 2014 - 12 Aug 2019 |
|
Barry Graeme Moors
Ponsonby, Auckland, 1021
Address used since 07 Sep 2017 |
Director | 07 Sep 2017 - 11 Dec 2018 |
|
Shane Paul Bradley
St Heliers, Auckland, 1071
Address used since 01 Jun 2015 |
Director | 01 Jun 2015 - 07 Mar 2016 |
|
Luke Howard-willis
Hamilton, 3204
Address used since 09 Nov 2015 |
Director | 02 Mar 2004 - 04 Mar 2016 |
|
Guy Howard-willis
Hamilton, 3204
Address used since 09 Nov 2015 |
Director | 02 Mar 2004 - 04 Mar 2016 |
|
Matthew Arnold Campbell
Alexandria, 2015
Address used since 01 Jan 1970
Cromer, Sydney, 2099
Address used since 21 May 2014
Alexandria, 2015
Address used since 01 Jan 1970 |
Director | 21 May 2014 - 01 Mar 2016 |
|
Mark David Powell
Stanmore Bay, Whangaparaoa, 0932
Address used since 25 Sep 2013 |
Director | 25 Sep 2013 - 31 Jan 2016 |
|
Stephen Nicholas Small
Waipu, Waipu, 0510
Address used since 03 Apr 2013 |
Director | 03 Apr 2013 - 15 May 2014 |
|
Andrew Damian Buxton
Campbells Bay, Auckland, 0630
Address used since 03 Apr 2013 |
Director | 03 Apr 2013 - 07 Apr 2014 |
|
Russell John Hewitt
Herne Bay, Auckland, 1011
Address used since 13 Dec 2010 |
Director | 13 Dec 2010 - 28 Mar 2014 |
|
John William Michael Journee
Murrays Bay, Auckland, 0630
Address used since 03 Apr 2013 |
Director | 03 Apr 2013 - 25 Sep 2013 |
|
Gregory Paul Roebuck
Canterbury, Vic, 3126
Address used since 14 Mar 2012 |
Director | 14 Mar 2012 - 25 May 2012 |
| Type | Used since | |
|---|---|---|
| Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Office | 18 Oct 2022 |
| 26 The Warehouse Way, Northcote, Auckland, 0627 | Delivery | 18 Oct 2022 |
| Po Box 2219, Auckland, 1010 | Postal | 08 Oct 2024 |
| Level 4, 4 Graham Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Physical | 05 Jun 2019 - 25 Jun 2019 |
| 152 Collins Road, Hamilton, 3206 | Registered & physical | 25 Sep 2007 - 05 Jun 2019 |
| 85 Lake Domain Drive, Hamilton | Physical & registered | 02 Mar 2004 - 25 Sep 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Twp No.5 Limited Shareholder NZBN: 9429030330252 Entity (NZ Limited Company) |
4 Graham Street Auckland 1010 |
04 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Craig John Individual |
Oriental Bay Wellington 6011 |
18 Jun 2009 - 08 Apr 2014 |
|
Hewitt, Russell John Individual |
Herne Bay Auckland 1011 |
04 Oct 2011 - 08 Apr 2014 |
|
Gibb, Neil Alan Individual |
Cambridge |
11 May 2006 - 11 May 2006 |
|
George, Raymond Individual |
Hamilton |
02 Mar 2004 - 08 Apr 2014 |
|
Howard-willis, Luke Individual |
Hamilton |
02 Mar 2004 - 04 Mar 2016 |
|
Howard-willis, Guy Individual |
Hamilton |
02 Mar 2004 - 04 Mar 2016 |
|
Gold Nominees Limited Shareholder NZBN: 9429037311834 Company Number: 1025282 Entity |
18 Jun 2009 - 04 Apr 2013 | |
|
Auto Information Limited Shareholder NZBN: 9429038636899 Company Number: 641164 Entity |
16 Mar 2012 - 02 Jul 2012 | |
|
Gold Nominees Limited Shareholder NZBN: 9429037311834 Company Number: 1025282 Entity |
18 Jun 2009 - 04 Apr 2013 | |
|
Auto Information Limited Shareholder NZBN: 9429038636899 Company Number: 641164 Entity |
16 Mar 2012 - 02 Jul 2012 | |
|
Porter, Trevor Individual |
Hamilton |
02 Mar 2004 - 11 May 2006 |
|
Hewitt, Helen Julie Individual |
Herne Bay Auckland 1011 |
04 Oct 2011 - 08 Apr 2014 |
| Effective Date | 21 Jul 1991 |
| Name | The Warehouse Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 611207 |
| Country of origin | NZ |
![]() |
1-day Liquor Limited 152 Collins Road |
![]() |
J Engineering Limited Unit 11, 152 Collins Road |
![]() |
Wesslinz Limited 154 Collins Road |
![]() |
Test And Tag Services Limited 12 Harvard Court |
![]() |
Melville Rugby & Sports Club Incorporated 127 Collins Road |
![]() |
Kairos Ministries 4 Bremridge Place |