University Bookshop Limited (issued an NZ business number of 9429040641249) was registered on 18 Apr 1966. 2 addresses are in use by the company: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 (type: physical, registered). Unit E2, 17 Corinthian Drive, Albany, Auckland had been their registered address, up until 13 Aug 2019. University Bookshop Limited used more aliases, namely: University Bookshop (Auckland) Limited from 18 Apr 1966 to 04 Sep 2009. 30000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30000 shares (100 per cent of shares), namely:
Cc59735 - Ausa Investment Trust (an other) located at Grafton, Auckland postcode 1023. Our database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit K, 215 Rosedale Road, Albany, Auckland, 0632 | Physical & registered & service | 13 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Thomas Ferrand
Rd 2, Waipu, 0582
Address used since 11 Aug 2022
Auckland Central, Auckland, 1010
Address used since 01 Feb 2013 |
Director | 27 Apr 2005 - current |
|
Michael Patrick Moynahan
Onehunga, Auckland, 1061
Address used since 08 Feb 2023
Newtown, Wellington, 6021
Address used since 12 Feb 2014 |
Director | 12 Feb 2014 - current |
|
Christiana Jessica May Malone
Mount Roskill, Auckland, 1041
Address used since 08 Feb 2023
Mount Eden, Auckland, 1024
Address used since 15 Jan 2021 |
Director | 15 Jan 2021 - current |
|
David James Fulton
Freemans Bay, Auckland, 1011
Address used since 09 Aug 2022 |
Director | 09 Aug 2022 - current |
|
Kenneth Russell Mcintyre
Half Moon Bay, Auckland, 2012
Address used since 12 Feb 2020
Auckland Central, Auckland, 1010
Address used since 23 Feb 2010 |
Director | 14 Dec 2009 - 12 May 2022 |
|
Robert Victor Browne
Takapuna, Auckland, 0622
Address used since 08 Mar 2013 |
Director | 08 Mar 2013 - 31 Mar 2021 |
|
David John Graham
41 Takutai Street, Parnell, Auckland, 1052
Address used since 23 Feb 2010 |
Director | 27 Jun 1995 - 12 Feb 2014 |
|
Thomas O'connor
Somerville, Manukau, 2014
Address used since 23 Feb 2010 |
Director | 22 May 2006 - 28 Feb 2013 |
|
Carol Louise Mckenzie-rex
Rd 2, Papakura, 2582
Address used since 23 Feb 2010 |
Director | 10 Jul 1999 - 13 Feb 2013 |
|
Michael Howard Tyrer
Greenlane, Auckland,
Address used since 02 Dec 2005 |
Director | 27 Apr 2005 - 22 May 2006 |
|
Ian Robert Draper
Kohimarama, Auckland,
Address used since 31 Dec 1999 |
Director | 31 Dec 1999 - 30 Mar 2005 |
|
Christopher John Tait
Brighton, Melbourne, Australia,
Address used since 23 Jun 2004 |
Director | 23 Jun 2004 - 02 Mar 2005 |
|
Stana Pezic
Castor Bay, Auckland,
Address used since 15 Jan 2002 |
Director | 15 Jan 2002 - 05 Jul 2004 |
|
Christopher John Tait
Sussex, Bn6 8tt, United Kingdom, Previous Alternate Director For S. Pezic,
Address used since 07 May 2002 |
Director | 07 May 2002 - 16 May 2003 |
|
Michael Thomas Ferrand
Point View Park, Howick, Auckland,
Address used since 06 Nov 1996 |
Director | 06 Nov 1996 - 07 May 2002 |
|
Frances Margaret Stanley
Mt Eden, Auckland,
Address used since 12 Oct 2000 |
Director | 12 Oct 2000 - 20 Dec 2001 |
|
Dicky Lam Wah Ong
Bucklands Beach, Auckland,
Address used since 18 Mar 1998 |
Director | 18 Mar 1998 - 02 Sep 2000 |
|
Siobhan Mary Therese Matich
Westmere, Auckland,
Address used since 07 Aug 1996 |
Director | 07 Aug 1996 - 31 Aug 1999 |
|
George Philip Hanna
Remuera, Auckland,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 09 Dec 1998 |
|
David Tony Brown
Remuera, Auckland,
Address used since 02 Aug 1996 |
Director | 02 Aug 1996 - 08 Sep 1997 |
|
Catherine Elizabeth Handley
Freemans Bay, Auckland,
Address used since 05 Aug 1996 |
Director | 05 Aug 1996 - 06 Nov 1996 |
|
Graeme Richard Hart
Glendowie, Auckland,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 27 Jul 1996 |
|
David Tony Brown
Remuera, Auckland,
Address used since 07 Nov 1991 |
Director | 07 Nov 1991 - 27 Jul 1996 |
|
Gregory Andrew Howell
Campbells Bay,
Address used since 27 Nov 1995 |
Director | 27 Nov 1995 - 27 Jul 1996 |
|
Laurence Henry Southwick
101 Red Beach Road, Red Beach, Auckland,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 27 Nov 1995 |
| Previous address | Type | Period |
|---|---|---|
| Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 | Registered & physical | 12 Jul 2010 - 13 Aug 2019 |
| C/-m H & K Limited, 3rd Floor, 70 Shortland Street, Auckland 1010 | Registered | 02 Mar 2010 - 12 Jul 2010 |
| 3rd Floor, 70 Shortland Street, Auckland | Registered | 20 Feb 2003 - 02 Mar 2010 |
| 3rd Floor, 70 Shortland Street, Auckland | Physical | 20 Feb 2003 - 12 Jul 2010 |
| 4th Floor Barclays House, 70 Shortland St | Registered | 05 Mar 2001 - 20 Feb 2003 |
| 4th Floor, 70 Shortland Street, Auckland | Physical | 23 Feb 1998 - 20 Feb 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cc59735 - Ausa Investment Trust Other (Other) |
Grafton Auckland 1023 |
28 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ubs Trust Other |
Auckland |
09 Jun 2008 - 28 Sep 2022 |
|
Lack, Robert W Individual |
Auckland Jointly Michael J &, R J Knox |
18 Apr 1966 - 27 Jun 2010 |
|
Knox, R J Individual |
Auckland Jointly With Lack, Robert W, Michael J |
18 Apr 1966 - 20 Feb 2006 |
|
Wgl Realisations Limited Shareholder NZBN: 9429031896665 Company Number: 131870 Entity |
18 Apr 1966 - 20 Feb 2006 | |
|
Wgl Realisations Limited Shareholder NZBN: 9429031896665 Company Number: 131870 Entity |
18 Apr 1966 - 20 Feb 2006 |
![]() |
Kealoha Limited 17c Corinthian Drive |
![]() |
Residence (new Lynn) General Partner Limited 17c Corinthian Drive |
![]() |
Lewis Investments Limited 17c Corinthian Drive |
![]() |
Residence (birkenhead) General Partner Limited 17c Corinthian Drive |
![]() |
Force4 Limited 17c Corinthian Drive |
![]() |
Bms-it Limited 17c Corinthian Drive |