Dark Phoenix Holdings Limited was registered on 22 Jul 2005 and issued a number of 9429034632802. The registered LTD company has been managed by 2 directors: Dion Michael Holswich - an active director whose contract began on 22 Jul 2005,
Karla Anne Holswich - an active director whose contract began on 22 Jul 2005.
According to our database (last updated on 19 Apr 2024), this company uses 4 addresses: 1658 Ruapekapeka Road, Kawakawa, 0182 (registered address),
1658 Ruapekapeka Road, Kawakawa, 0182 (service address),
62 Solomon Avenue, Redwood, Christchurch, 8051 (physical address),
62 Solomon Avenue, Redwood, Christchurch, 8051 (other address) among others.
Until 30 Apr 2024, Dark Phoenix Holdings Limited had been using 62 Solomon Avenue, Redwood, Christchurch as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Holswich, Karla Anne (an individual) located at Redwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Holswich, Dion Michael - located at Redwood, Christchurch. Dark Phoenix Holdings Limited was classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 1658 Ruapekapeka Road, Kawakawa, 0182 New Zealand
Registered & service address used from 30 Apr 2024
Principal place of activity
50 Te Rito Street, Marshland, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 62 Solomon Avenue, Redwood, Christchurch, 8051 New Zealand
Registered & service address used from 05 May 2022 to 30 Apr 2024
Address #2: 50 Te Rito Street, Marshland, Christchurch, 8083 New Zealand
Physical address used from 08 Jun 2016 to 05 May 2022
Address #3: 50 Te Rito Street, Marshland, Christchurch, 8083 New Zealand
Registered address used from 09 May 2016 to 05 May 2022
Address #4: 62 Solomon Avenue, Redwood, Christchurch, 8051 New Zealand
Registered address used from 12 Apr 2012 to 09 May 2016
Address #5: 62 Solomon Avenue, Redwood, Christchurch, 8051 New Zealand
Physical address used from 12 Apr 2012 to 08 Jun 2016
Address #6: 727 Main North Road, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 23 May 2011 to 12 Apr 2012
Address #7: 2/726 Main North Road, Belfast, Christchurch 8051 New Zealand
Registered & physical address used from 31 Mar 2010 to 23 May 2011
Address #8: 14 Alamein Road, Panmure, Auckland
Registered & physical address used from 02 Apr 2008 to 31 Mar 2010
Address #9: 11 Ferndale Road, Mount Wellington, Auckland
Physical & registered address used from 08 Mar 2006 to 02 Apr 2008
Address #10: 13 Elstree Ave, Glen Innes, Auckland
Physical & registered address used from 22 Jul 2005 to 08 Mar 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 19 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Holswich, Karla Anne |
Redwood Christchurch 8051 New Zealand |
22 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Holswich, Dion Michael |
Redwood Christchurch 8051 New Zealand |
22 Jul 2005 - |
Dion Michael Holswich - Director
Appointment date: 22 Jul 2005
Address: Kawakawa, 0182 New Zealand
Address used since 19 Apr 2024
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Aug 2015
Karla Anne Holswich - Director
Appointment date: 22 Jul 2005
Address: Kawakawa, 0182 New Zealand
Address used since 19 Apr 2024
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Aug 2015
Edna Street Limited
45 Taiore Crescent
Avocado Nz Limited
29 Taiore Crescent
Riatabay Nz Limited
29 Taiore Crescent
Textile Solutions Limited
58 Te Rito Street
Q A Design 2006 Limited
58 Te Rito Street
Swedenz Housing Limited
58 Te Rito Street
2nd Left Limited
15 Whitau Place
Cilo Holdings Limited
20 Ruapani Street
J And E Enterprises Limited
103 Metehau Street
James Lee Investments Limited
21 Raranga St
Jjk Limited
15 Hineaari Street
Swedenz Housing Limited
58 Te Rito Street