Shortcuts

Phoebe Jack Limited

Type: NZ Limited Company (Ltd)
9429041613825
NZBN
5599746
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
11 Pentlow Place
Fendalton
Christchurch 8052
New Zealand
Registered & physical & service address used since 08 Dec 2021

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Smith, Joanne Mary O'donoghue Fendalton
Christchurch
8052
New Zealand
Individual Smith, Calvin Francis Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Iw Services 2020 Limited
Shareholder NZBN: 9429047784253
Company Number: 7809276
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
26 The Terrace
Wellington
6011
New Zealand
Entity Iw Services 2020 Limited
Shareholder NZBN: 9429047784253
Company Number: 7809276
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fp6 Assets Limited
Name
Ltd
Type
982358
Ultimate Holding Company Number
NZ
Country of origin
Level 13
89 The Terrace
Wellington New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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