Phyllis Brown Limited, a registered company, was registered on 06 Jul 2007. 9429033259031 is the NZ business identifier it was issued. "Massage therapy service" (ANZSIC Q853950) is how the company was classified. This company has been supervised by 1 director, named Phyllis Jane Brown - an active director whose contract started on 06 Jul 2007.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 9, 10 Craft Place, Middleton, Christchurch, 8024 (category: delivery, postal).
Phyllis Brown Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address until 21 Sep 2020.
More names used by the company, as we found at BizDb, included: from 31 Oct 2013 to 14 Sep 2016 they were named Phyllis Brown Limited, from 26 Nov 2008 to 31 Oct 2013 they were named Spirit Talk Limited and from 06 Jul 2007 to 26 Nov 2008 they were named Angel Oracle 4 U Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (99.9 per cent).
Other active addresses
Address #4: Unit 9, 10 Craft Place, Middleton, Christchurch, 8024 New Zealand
Delivery address used from 02 Nov 2021
Principal place of activity
Unit 10, 9 Craft Place, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 29 Apr 2019 to 21 Sep 2020
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 29 Apr 2019 to 18 Sep 2020
Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Jun 2012 to 29 Apr 2019
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Jul 2011 to 28 Jun 2012
Address #5: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 06 Jul 2007 to 11 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Brown, Phyllis Jane |
Rolleston Rolleston 7615 New Zealand |
01 Dec 2022 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Phoenix Holdings Nz (2013) Limited Shareholder NZBN: 9429039138965 |
Rolleston Rolleston 7615 New Zealand |
06 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Nathan Andrew |
Middleton Christchurch 8024 New Zealand |
14 Sep 2016 - 01 Dec 2022 |
Ultimate Holding Company
Phyllis Jane Brown - Director
Appointment date: 06 Jul 2007
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 14 Feb 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 30 Oct 2013
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Elements Therapeutic Massage Limited
49 Coleridge Street
Gardenia Heal Limited
Level 7, 293 Durham Street
Manoah Limited
3b/137 Hereford Street
Massage Training Limited
79 Bealey Avenue
Mu Zu Limited
965 Colombo Street
Siberian Centre Limited
186 Bealey Avenue