The Warehouse Group Support Services Limited (New Zealand Business Number 9429039180940) was registered on 29 Aug 1990. 5 addresess are currently in use by the company: Po Box 2219, Auckland, 1010 (type: postal, office). Level 8, 120 Albert Street, Auckland had been their physical address, up until 19 Dec 2016. The Warehouse Group Support Services Limited used other names, namely: The Warehouse Cellars Limited from 27 Oct 2005 to 22 Dec 2016, Gallery Prints Limited (28 Sep 2005 to 27 Oct 2005) and The Warehouse Cellars Limited (09 May 2005 - 28 Sep 2005). 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100 per cent of shares), namely:
Boye Developments Limited (an other) located at Level 4, 4 Graham Street, Auckland postcode 1010. The Businesscheck data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered & service | 19 Dec 2016 |
| Po Box 2219, Auckland, 1010 | Postal | 21 Nov 2022 |
| Level 4, 4 Graham Street, Auckland, 1010 | Office & delivery | 21 Nov 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 06 Jun 2014 |
Director | 06 Jun 2014 - 31 Aug 2020 |
|
Paul Stewart Judd
Torbay, Auckland, 0630
Address used since 02 May 2011 |
Director | 02 May 2011 - 30 Apr 2019 |
|
Stephen Nicholas Small
Waipu, Waipu, 0510
Address used since 04 Dec 2012 |
Director | 04 Dec 2012 - 15 May 2014 |
|
Richard Lewis
Remuera, Auckland, 1050
Address used since 16 Nov 2007 |
Director | 16 Nov 2007 - 19 May 2011 |
|
Mark Nicholas Otten
Grey Lynn, Auckland, 1021
Address used since 13 Oct 2010 |
Director | 12 Feb 2007 - 19 Apr 2011 |
|
Edward David Aster
Karaka, Auckland,
Address used since 31 Oct 2005 |
Director | 31 Oct 2005 - 07 Apr 2008 |
|
Lawrence Francis Doolan
Bombay, Auckland,
Address used since 31 Oct 2005 |
Director | 31 Oct 2005 - 22 Feb 2008 |
|
Edward Joseph Connolly
Rd 3 Kaukapakapa, Auckland 0873,
Address used since 12 Feb 2007 |
Director | 12 Feb 2007 - 16 Nov 2007 |
|
Lucas Nicholas Bunt
Bucklands Beach, Auckland,
Address used since 24 May 2005 |
Director | 24 May 2005 - 12 Feb 2007 |
|
Ian Rognvald Morrice
Remuera, Auckland,
Address used since 24 May 2005 |
Director | 24 May 2005 - 12 Feb 2007 |
|
Richard Lewis
Takapuna, Auckland,
Address used since 31 Oct 2005 |
Director | 31 Oct 2005 - 12 Feb 2007 |
|
Philip Richard Jamieson
Westmere, Auckland,
Address used since 09 Dec 2005 |
Director | 09 Dec 2005 - 12 Feb 2007 |
|
John William Michael Journee
Murrays Bay, Auckland,
Address used since 31 Oct 2005 |
Director | 31 Oct 2005 - 18 Oct 2006 |
|
Jane Malone
Westmere, Auckland,
Address used since 21 May 2003 |
Director | 21 May 2003 - 31 Oct 2005 |
|
Keith Raymond Smith
Mission Bay, Auckland,
Address used since 01 Aug 1997 |
Director | 01 Aug 1997 - 01 Jun 2005 |
|
Wayne Robert Thomas
Northcote, Auckland,
Address used since 14 Sep 2001 |
Director | 14 Sep 2001 - 21 May 2003 |
|
Alan Campbell Rogers
Browns Bay, Auckland,
Address used since 05 Mar 1995 |
Director | 05 Mar 1995 - 01 Aug 2002 |
|
Susan Elizabeth Rogers
Browns Bay, Auckland,
Address used since 05 Mar 1995 |
Director | 05 Mar 1995 - 01 Aug 2002 |
|
Nicholas John Tuck
Epsom, Auckland,
Address used since 27 Nov 2000 |
Director | 27 Nov 2000 - 14 Sep 2001 |
|
Terence Brian Delaney
Torbay, Auckland,
Address used since 01 Aug 1997 |
Director | 01 Aug 1997 - 31 Jul 1999 |
|
John William Vickers
Northcote, Auckland,
Address used since 05 Mar 1995 |
Director | 05 Mar 1995 - 01 Aug 1997 |
|
Stephen Robert Tindall
Takapuna, Auckland,
Address used since 04 Dec 1992 |
Director | 04 Dec 1992 - 11 Jul 1997 |
|
Keith Raymond Smith
Mission Bay, Auckland,
Address used since 30 Oct 1990 |
Director | 30 Oct 1990 - 05 Mar 1995 |
|
John Richard Avery
Milford, Auckland,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 05 Mar 1995 |
|
Vivienne Faye Lemon
Whangarei,
Address used since 22 Oct 1992 |
Director | 22 Oct 1992 - 30 Jun 1993 |
|
William James Lemon
Whangarei,
Address used since 22 Oct 1992 |
Director | 22 Oct 1992 - 30 Jun 1993 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 120 Albert Street, Auckland | Physical & registered | 06 Dec 2006 - 19 Dec 2016 |
| Level 8, Westpac Trust Tower, 120 Albert Street, Auckland | Physical | 03 Dec 2001 - 06 Dec 2006 |
| C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street, Auckland | Physical | 03 Dec 2001 - 03 Dec 2001 |
| C/- Spicer & Oppenheim, Level 8, Westpac Tower, 120 Albert Street | Registered | 03 Dec 2001 - 06 Dec 2006 |
| - | Physical | 31 Mar 1995 - 03 Dec 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boye Developments Limited Other (Other) |
Level 4, 4 Graham Street Auckland 1010 |
29 Aug 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reliance Wines Limited Shareholder NZBN: 9429034459355 Company Number: 1718952 Entity |
08 Nov 2005 - 08 Nov 2005 | |
|
Reliance Wines Limited Shareholder NZBN: 9429034459355 Company Number: 1718952 Entity |
08 Nov 2005 - 08 Nov 2005 |
| 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 |