Phoebe Jack Limited was started on 17 Feb 2015 and issued a number of 9429041613825. This registered LTD company has been supervised by 10 directors: Calvin Francis Smith - an active director whose contract began on 29 Nov 2021,
Joanne Mary O'donoghue Smith - an active director whose contract began on 29 Nov 2021,
Robert Kahu Parrish Stewart - an active director whose contract began on 29 Nov 2021,
John Nicholas Burton - an inactive director whose contract began on 17 Feb 2015 and was terminated on 29 Nov 2021,
Miranda Melanie Squire - an inactive director whose contract began on 17 Feb 2015 and was terminated on 29 Nov 2021.
As stated in our database (updated on 02 Mar 2024), the company uses 1 address: 11 Pentlow Place, Fendalton, Christchurch, 8052 (category: registered, physical).
Up until 08 Dec 2021, Phoebe Jack Limited had been using Level 3, 26 The Terrace, Wellington as their registered address.
BizDb identified previous aliases used by the company: from 16 Feb 2015 to 10 Jun 2022 they were named Iw Trustee 8052 Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Smith, Joanne Mary O'donoghue (an individual) located at Fendalton, Christchurch postcode 8052,
Smith, Calvin Francis (an individual) located at Fendalton, Christchurch postcode 8052. Phoebe Jack Limited is classified as "Trustee Service" (ANZSIC K641965).
Previous addresses
Address: Level 3, 26 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 22 Jul 2019 to 08 Dec 2021
Address: Level 13, 89 The Terrace, Wellington, 6145 New Zealand
Registered & physical address used from 17 Feb 2015 to 22 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Smith, Joanne Mary O'donoghue |
Fendalton Christchurch 8052 New Zealand |
30 Nov 2021 - |
Individual | Smith, Calvin Francis |
Fendalton Christchurch 8052 New Zealand |
30 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Iw Services 2020 Limited Shareholder NZBN: 9429047784253 Company Number: 7809276 |
17 Dec 2019 - 30 Nov 2021 | |
Entity | Fp6 Assets Limited Shareholder NZBN: 9429037467333 Company Number: 982358 |
17 Feb 2015 - 17 Dec 2019 | |
Entity | Fp6 Assets Limited Shareholder NZBN: 9429037467333 Company Number: 982358 |
26 The Terrace Wellington 6011 New Zealand |
17 Feb 2015 - 17 Dec 2019 |
Entity | Iw Services 2020 Limited Shareholder NZBN: 9429047784253 Company Number: 7809276 |
Wellington Central Wellington 6011 New Zealand |
17 Dec 2019 - 30 Nov 2021 |
Ultimate Holding Company
Calvin Francis Smith - Director
Appointment date: 29 Nov 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Nov 2021
Joanne Mary O'donoghue Smith - Director
Appointment date: 29 Nov 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Nov 2021
Robert Kahu Parrish Stewart - Director
Appointment date: 29 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Nov 2021
John Nicholas Burton - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 29 Nov 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 17 Feb 2015
Miranda Melanie Squire - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 29 Nov 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 17 Feb 2015
Bevan John Marten - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 29 Nov 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2018
Melanie Jane Sargent - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 20 May 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 13 Jun 2016
Robert Kahu Parrish Stewart - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 01 Apr 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Feb 2015
Antony Maxwell Stevens - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 01 Apr 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 17 Feb 2015
Hamish Gordon Walker - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 01 Apr 2018
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 17 Feb 2015
Duncan Cotterill Nominee (hawke's Bay) Limited
Level 2, 50 Customhouse Quay
Straterra Limited
Level 1, 93 The Terrace
Starfish Contracting Limited
Level 10, 141 The Terrace,
Starfish Projects Limited
Level 10, 141 The Terrace
Lys Nz Limited
Level 1, 23 Waring Taylor Street
Probatus Investments (wkg) Limited
Level 9, 89 The Terrace
Duncan Cotterill Trustee (keating Family) Limited
Level 13, 89 The Terrace
Iw Trustee (no. 2) Limited
Level 13, 89 The Terrace
Iw Trustee 10036 Limited
Level 13, 89 The Terrace
Iw Trustee 10250 Limited
Level 13, 89 The Terrace
Iw Trustee 8008 Limited
Level 13, 89 The Terrace
Iw Trustee Limited
Level 13, 89 The Terrace