Books & Gifts Direct Limited (issued an NZ business identifier of 9429038230196) was started on 27 Sep 1996. 2 addresses are currently in use by the company: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 (type: physical, registered). Unit K, 215 Rosedale Road, Albany, Auckland had been their registered address, up to 09 Jul 2020. Books & Gifts Direct Limited used other names, namely: Premier Books Limited from 28 Sep 2015 to 28 Sep 2015, Book & Gifts Direct Limited (28 Sep 2015 to 28 Sep 2015) and Premier Books Limited (27 Sep 1996 - 28 Sep 2015). 400000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 400000 shares (100% of shares), namely:
Fc013814 - The Quarto Group Inc (an other) located at Kent County, Dover postcode DE 19901. The Businesscheck database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit K, 215 Rosedale Road, Albany, Auckland, 0632 | Physical & registered & service | 09 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Frederick Delon
Sydney, 2000
Address used since 01 Jan 1970
Pyrmont, Nsw, 2009
Address used since 03 Oct 2017 |
Director | 03 Oct 2017 - current |
|
Chuk Kin Lau
New Territories,
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
| Marcus L. | Director | 07 Jan 2013 - 04 Jul 2018 |
|
Joseph Grant Craven
Clovelly, Nsw, 2031
Address used since 16 Sep 2014
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 16 Sep 2014 - 03 Oct 2017 |
| Michael C. | Director | 07 Dec 2015 - 23 Jun 2017 |
| Robert M. | Director | 04 May 2005 - 16 Jun 2016 |
| Michael M. | Director | 04 May 2005 - 15 Oct 2015 |
|
Laurence Francis Orbach
Prince Consort Road, London Sw7 2be, England,
Address used since 04 May 2005 |
Director | 04 May 2005 - 24 Dec 2012 |
|
Michael Francis Mcdonald
Devonport, Auckland, 0624
Address used since 30 Sep 1996 |
Director | 30 Sep 1996 - 01 Aug 2011 |
|
Richard Taaffe Beckett
Milford, Auckland, 0620
Address used since 30 Sep 1996 |
Director | 30 Sep 1996 - 01 Aug 2011 |
|
Grant Simon Letica
Kumeu, 0891
Address used since 03 Nov 2008 |
Director | 30 Sep 1996 - 26 Mar 2010 |
|
Kerry Harold Wood
Glenfield,
Address used since 30 Sep 1996 |
Director | 30 Sep 1996 - 23 Apr 1997 |
| Previous address | Type | Period |
|---|---|---|
| Unit K, 215 Rosedale Road, Albany, Auckland, 0632 | Registered & physical | 25 Jun 2020 - 09 Jul 2020 |
| Floor 7, 36 Brandon Street, Wellington Central, Wellington, 6011 | Physical & registered | 13 Oct 2017 - 25 Jun 2020 |
| 135b Morrin Road, Saint Johns, Auckland, 1072 | Registered & physical | 20 Aug 2015 - 13 Oct 2017 |
| 36g Apollo Drive, Mairangi Bay, Northshore, 0632 | Physical & registered | 23 Jun 2014 - 20 Aug 2015 |
| 31 Constellation Drive, Mairangi Bay, Northshore, 0745 | Physical & registered | 14 Nov 2011 - 23 Jun 2014 |
| Whk (nz) Limited, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland | Physical & registered | 11 Nov 2009 - 14 Nov 2011 |
| Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical & registered | 31 Aug 2007 - 11 Nov 2009 |
| C/-horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland | Registered & physical | 25 May 2005 - 31 Aug 2007 |
| C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland | Physical | 04 Dec 2001 - 25 May 2005 |
| C/- Lock & Partners, 133 Vincent Street, Auckland | Physical | 04 Dec 2001 - 04 Dec 2001 |
| C/- Lock & Partners, 133 Vincent Street, Auckland | Registered | 18 Oct 2001 - 25 May 2005 |
| C/- Lock & Partners, 133 Vincent Street, Auckland | Registered | 11 Apr 2000 - 18 Oct 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fc013814 - The Quarto Group Inc Other (Other) |
Kent County Dover DE 19901 |
16 Feb 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ivory, G R Individual |
Remuera Auckland |
06 Nov 2003 - 06 Nov 2003 |
|
Letica, Derek Vincent Individual |
Kumeu 0891 |
06 Nov 2003 - 15 Jun 2009 |
|
Letica, Grant Simon Individual |
Kumeu 0891 |
06 Nov 2003 - 15 Jun 2009 |
|
Beckett, Patricia Individual |
Milford Auckland |
27 Sep 1996 - 29 Mar 2010 |
|
Botica, Colin Joseph Individual |
Kumeu 0891 |
06 Nov 2003 - 15 Jun 2009 |
|
Beckett, Richard Taaffe Individual |
Milford Auckland |
27 Sep 1996 - 29 Mar 2010 |
|
Cunningham, Peter Robert Individual |
Milford Auckland |
27 Sep 1996 - 29 Mar 2010 |
|
Premier Books Limited Other |
27 Sep 1996 - 18 May 2005 | |
|
Mcdonald, Christine Individual |
Devonport Auckland |
27 Sep 1996 - 27 Jun 2010 |
|
Null - Premier Books Limited Other |
27 Sep 1996 - 18 May 2005 | |
|
Lock Trust Management Limited Shareholder NZBN: 9429037135485 Company Number: 1073059 Entity |
06 Nov 2003 - 06 Nov 2003 | |
|
Lock Trust Management Limited Shareholder NZBN: 9429037135485 Company Number: 1073059 Entity |
06 Nov 2003 - 06 Nov 2003 | |
|
Mcdonald, Michael Francis Individual |
Devonport Auckland |
27 Sep 1996 - 27 Jun 2010 |
| Name | The Quarto Group, Inc |
| Type | Incorproated Company |
| Country of origin | US |
| Address |
874 Suite C, Walker Road Dover Delaware 19904 |
![]() |
Prada New Zealand Limited Level 7 |
![]() |
Retail Works Limited Level 7, The Bayleys Building |
![]() |
Total Tiedowns Limited Level 7, The Bayleys Building |
![]() |
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
![]() |
Lcb Management NZ Limited Level 7 |
![]() |
Isagenix (asia Pacific), New Zealand Limited Level 7 |