Phat House Limited was started on 09 Jun 2016 and issued an NZ business identifier of 9429042398479. The registered LTD company has been managed by 4 directors: Caroline Susan Harrell - an active director whose contract began on 09 Jun 2016,
Robert Harwood Harrell - an active director whose contract began on 09 Jun 2016,
Neil David Keating - an inactive director whose contract began on 09 Jun 2016 and was terminated on 13 Jun 2018,
Angelique Vandenberg - an inactive director whose contract began on 09 Jun 2016 and was terminated on 13 Jun 2018.
According to our data (last updated on 06 Apr 2024), the company registered 1 address: 2 Garden Court, Haruru, Haruru, 0204 (type: postal, delivery).
Until 26 Jul 2018, Phat House Limited had been using 93 Kerikeri Road, Kerikeri, Kerikeri as their registered address.
A total of 400 shares are allocated to 2 groups (2 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Harrell, Robert Harwood (a director) located at Kerikeri postcode 0245.
Another group consists of 1 shareholder, holds 50% shares (exactly 200 shares) and includes
Harrell, Caroline Susan - located at Kerikeri. Phat House Limited was classified as "Breweries" (business classification C121220).
Other active addresses
Address #4: 2 Garden Court, Haruru, Haruru, 0204 New Zealand
Postal address used from 25 Jul 2022
Principal place of activity
35 Haszard Street, Waihi, Waihi, 3610 New Zealand
Previous address
Address #1: 93 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 09 Jun 2016 to 26 Jul 2018
Basic Financial info
Total number of Shares: 400
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Harrell, Robert Harwood |
Kerikeri 0245 New Zealand |
09 Jun 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Harrell, Caroline Susan |
Kerikeri 0245 New Zealand |
09 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vandenberg, Angelique |
Kerikeri 0245 New Zealand |
09 Jun 2016 - 18 Jul 2018 |
Individual | Keating, Neil David |
Kerikeri 0245 New Zealand |
09 Jun 2016 - 18 Jul 2018 |
Caroline Susan Harrell - Director
Appointment date: 09 Jun 2016
Address: Kerikeri, 0245 New Zealand
Address used since 09 Jun 2016
Robert Harwood Harrell - Director
Appointment date: 09 Jun 2016
Address: Kerikeri, 0245 New Zealand
Address used since 09 Jun 2016
Neil David Keating - Director (Inactive)
Appointment date: 09 Jun 2016
Termination date: 13 Jun 2018
Address: Kerikeri, 0245 New Zealand
Address used since 09 Jun 2016
Angelique Vandenberg - Director (Inactive)
Appointment date: 09 Jun 2016
Termination date: 13 Jun 2018
Address: Kerikeri, 0245 New Zealand
Address used since 09 Jun 2016
Djm Trustee Company Limited
93 Kerikeri Road
Law North Limited
93 Kerikeri Road
Must Do New Zealand Limited
93 Kerikeri Road
Pat Sheth Enterprises Limited
Shop 3 Meridian Building
Tech Solutions Limited
T8/94 Kerikeri Road
Thousand Acre Woods Limited
94 Kerikeri Road
Bay Of Islands Brewing Company Limited
250c Redcliffs Road
Coastwest Holdings Limited
32 Tapper Crescent
Mangawhai Artisan Brewery And Eatery Limited
24 Mangawhai Heads Road
Mangawhai Natural Health Limited
16 Kanuka Place
Mcleod's Brewery Limited
Level 1, 4 Vinery Lane
Qbrew Limited
32 Te Kowhai Drive