Phoenix Civil Limited was incorporated on 26 Jun 2012 and issued a business number of 9429030643437. This registered LTD company has been managed by 5 directors: John Kenneth Illingsworth - an active director whose contract began on 26 Jun 2012,
Gregory Earle Dodd - an active director whose contract began on 26 Jun 2012,
Inniss Joel Anderson - an active director whose contract began on 26 Jun 2012,
Graeme Ferguson Lee - an inactive director whose contract began on 26 Jun 2012 and was terminated on 15 Feb 2022,
Clive William Charles Tilby - an inactive director whose contract began on 26 Jun 2012 and was terminated on 30 Apr 2017.
According to our information (updated on 06 Jun 2025), the company filed 1 address: 30 Duke Street, Cambridge, Cambridge, 3434 (category: registered, physical).
Up until 12 Oct 2020, Phoenix Civil Limited had been using Level 2, 83 Victoria Street, Christchurch as their physical address.
BizDb identified other names for the company: from 30 May 2012 to 27 Nov 2017 they were named Spartan South Limited.
A total of 800 shares are issued to 14 groups (27 shareholders in total). As far as the first group is concerned, 19 shares are held by 1 entity, namely:
Trickett, Ryan Jonathan (an individual) located at Rd 4, Otorohanga postcode 3974.
Then there is a group that consists of 1 shareholder, holds 2% shares (exactly 16 shares) and includes
Mclaughlin, Samuel Logan Bawden - located at Morrinsville, Morrinsville.
The third share allocation (44 shares, 5.5%) belongs to 2 entities, namely:
Accounted4 Trustees (2023) Limited, located at Cambridge (an entity),
Mcpherson, Steven Blair, located at Flagstaff, Hamilton (an individual). Phoenix Civil Limited was classified as "Civil engineering - non building construction nec" (ANZSIC E310910).
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Jul 2014 to 12 Oct 2020
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 26 Jun 2012 to 08 Jul 2014
Basic Financial info
Total number of Shares: 800
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 19 | |||
| Individual | Trickett, Ryan Jonathan |
Rd 4 Otorohanga 3974 New Zealand |
20 May 2025 - |
| Shares Allocation #2 Number of Shares: 16 | |||
| Individual | Mclaughlin, Samuel Logan Bawden |
Morrinsville Morrinsville 3300 New Zealand |
20 May 2025 - |
| Shares Allocation #3 Number of Shares: 44 | |||
| Entity (NZ Limited Company) | Accounted4 Trustees (2023) Limited Shareholder NZBN: 9429051433802 |
Cambridge 3434 New Zealand |
20 May 2025 - |
| Individual | Mcpherson, Steven Blair |
Flagstaff Hamilton 3210 New Zealand |
10 May 2022 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Individual | Kircher, Richard Daniel |
Leamington Cambridge 3432 New Zealand |
20 May 2025 - |
| Shares Allocation #5 Number of Shares: 49 | |||
| Individual | Boone, John Elliot |
Cambridge 3493 New Zealand |
26 Jun 2012 - |
| Director | Illingsworth, John Kenneth |
Rd 1 Cambridge 3493 New Zealand |
26 Jun 2012 - |
| Individual | Illingsworth, Sally Marion |
Rd 1 Cambridge 3493 New Zealand |
26 Jun 2012 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Tilby, Clive William Charles |
Matua Tauranga 3110 New Zealand |
26 Jun 2012 - |
| Director | Clive William Charles Tilby |
Matua Tauranga 3110 New Zealand |
26 Jun 2012 - |
| Shares Allocation #7 Number of Shares: 120 | |||
| Entity (NZ Limited Company) | Accounted4 Trustees (2021) Limited Shareholder NZBN: 9429049382440 |
Cambridge 3434 New Zealand |
10 May 2022 - |
| Individual | Mackintosh, Cameron William |
Rd 2 Ohaupo 3282 New Zealand |
10 May 2022 - |
| Shares Allocation #8 Number of Shares: 319 | |||
| Individual | Anderson, Gemma Ella |
42 Kingdon Street, Leamington Cambridge 3495 New Zealand |
01 Mar 2013 - |
| Entity (NZ Limited Company) | Cooney Trustees 2017 Limited Shareholder NZBN: 9429045959882 |
Cambridge Cambridge 3434 New Zealand |
18 Feb 2022 - |
| Individual | Anderson, Inniss Joel |
53 Hydro Road Karapiro 349 3494 New Zealand |
01 Mar 2013 - |
| Shares Allocation #9 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Np Legal Trustees Limited Shareholder NZBN: 9429032396645 |
Hamilton 3204 New Zealand |
10 May 2022 - |
| Individual | Mcpherson, Steven Blair |
Flagstaff Hamilton 3210 New Zealand |
10 May 2022 - |
| Individual | Mcpherson, Emma Joy Minna |
Flagstaff Hamilton 3210 New Zealand |
10 May 2022 - |
| Shares Allocation #10 Number of Shares: 99 | |||
| Individual | Burgess, Karen Donna |
Rd 4 Cambridge 3496 New Zealand |
24 Feb 2020 - |
| Entity (NZ Limited Company) | Fl Trustees 2012 Limited Shareholder NZBN: 9429030840423 |
Te Puke 3119 New Zealand |
24 Feb 2020 - |
| Director | Dodd, Gregory Earle |
Rd 4 Cambridge 3496 New Zealand |
26 Jun 2012 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Director | Anderson, Inniss Joel |
Rd 2 Cambridge 3494 New Zealand |
26 Jun 2012 - |
| Shares Allocation #12 Number of Shares: 50 | |||
| Individual | Boone, John Elliot |
Cambridge 3493 New Zealand |
26 Jun 2012 - |
| Individual | Illingsworth, Sally Marion |
Rd 1 Cambridge 3493 New Zealand |
26 Jun 2012 - |
| Director | Illingsworth, John Kenneth |
Rd 1 Cambridge 3493 New Zealand |
26 Jun 2012 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Director | Dodd, Gregory Earle |
Rd 4 Cambridge 3496 New Zealand |
26 Jun 2012 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Director | Illingsworth, John Kenneth |
Rd 1 Cambridge 3493 New Zealand |
26 Jun 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tilby, Allessandra Bruna |
Matua Tauranga 3110 New Zealand |
26 Jun 2012 - 20 May 2025 |
| Individual | Tilby, Allessandra Bruna |
Matua Tauranga 3110 New Zealand |
26 Jun 2012 - 20 May 2025 |
| Individual | Mansell, Alastair John |
21-29 Broderick Road, Johnsonville Wellington 6037 New Zealand |
19 Aug 2016 - 20 May 2025 |
| Individual | Mansell, Alastair John |
21-29 Broderick Road, Johnsonville Wellington 6037 New Zealand |
19 Aug 2016 - 20 May 2025 |
| Individual | Mackintosh, Cameron William |
Hamilton Central Hamilton 3204 New Zealand |
18 Aug 2016 - 10 May 2022 |
| Entity | Michael G Stuart Trustee Co Limited Shareholder NZBN: 9429038209390 Company Number: 832213 |
60 Durham Street Tauranga 3110 New Zealand |
26 Jun 2012 - 10 May 2022 |
| Entity | Cooney Law Limited Shareholder NZBN: 9429045949180 Company Number: 6232049 |
13 Jun 2019 - 18 Feb 2022 | |
| Entity | Fl Trustees 2019 Limited Shareholder NZBN: 9429047227385 Company Number: 7221214 |
03 Feb 2020 - 24 Feb 2020 | |
| Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
60 Durham Street Tauranga 3110 New Zealand |
26 Jun 2012 - 03 Feb 2020 |
| Individual | Greenwood, Warwick John |
Wadestown Wellington 6012 New Zealand |
26 Jun 2012 - 19 Aug 2016 |
| Entity | Fl Trustees 2019 Limited Shareholder NZBN: 9429047227385 Company Number: 7221214 |
03 Feb 2020 - 24 Feb 2020 | |
| Entity | Michael G Stuart Trustee Co Limited Shareholder NZBN: 9429038209390 Company Number: 832213 |
60 Durham Street Tauranga 3110 New Zealand |
26 Jun 2012 - 10 May 2022 |
| Individual | Lee, Simon Graeme |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Mar 2022 - 10 May 2022 |
| Entity | Michael G Stuart Trustee Co Limited Shareholder NZBN: 9429038209390 Company Number: 832213 |
60 Durham Street Tauranga 3110 New Zealand |
26 Jun 2012 - 10 May 2022 |
| Entity | Michael G Stuart Trustee Co Limited Shareholder NZBN: 9429038209390 Company Number: 832213 |
60 Durham Street Tauranga 3110 New Zealand |
26 Jun 2012 - 10 May 2022 |
| Individual | Mackintosh, Cameron William |
Hamilton Central Hamilton 3204 New Zealand |
18 Aug 2016 - 10 May 2022 |
| Individual | Lee, Graeme Ferguson |
Pyes Pa Tauranga 3112 New Zealand |
26 Jun 2012 - 31 Mar 2022 |
| Entity | Cooney Law Limited Shareholder NZBN: 9429045949180 Company Number: 6232049 |
Cambridge Cambridge 3434 New Zealand |
13 Jun 2019 - 18 Feb 2022 |
| Individual | Clements, Paula Jean |
23 Anglem Way, Northwood Chirstchurch 8051 New Zealand |
01 Mar 2013 - 13 Jun 2019 |
| Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
60 Durham Street Tauranga 3110 New Zealand |
26 Jun 2012 - 03 Feb 2020 |
| Entity | Michael G Stuart Trustee Co (1999) Limited Shareholder NZBN: 9429037976712 Company Number: 880630 |
60 Durham Street Tauranga 3110 New Zealand |
26 Jun 2012 - 03 Feb 2020 |
John Kenneth Illingsworth - Director
Appointment date: 26 Jun 2012
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 26 Jun 2012
Gregory Earle Dodd - Director
Appointment date: 26 Jun 2012
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 26 Jun 2012
Inniss Joel Anderson - Director
Appointment date: 26 Jun 2012
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 30 May 2023
Address: Leamington, Cambridge, 3495 New Zealand
Address used since 11 Feb 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Feb 2013
Graeme Ferguson Lee - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 15 Feb 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 19 Apr 2013
Clive William Charles Tilby - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 30 Apr 2017
Address: Matua, Tauranga, 3110 New Zealand
Address used since 26 Jun 2012
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
A J Cox Contracting Limited
Level 2
Atlas Group Limited
Level 2
Geovert Limited
C/- Grant Thornton (christchurch) Ltd
Guaranteed Flow Systems Limited
Same As Registered Office Address
Jc Operator & Rigging Limited
491 Durham Street
Seipp Construction Limited
60 Cashel Street