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: Gregory Earle Dodd - an active director whose contract began on 26 Jun 2012,
John Kenneth Illingsworth - 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 22 Mar 2024), 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 11 groups (25 shareholders in total). As far as the first group is concerned, 120 shares are held by 2 entities, namely:
Accounted4 Trustees (2021) Limited (an entity) located at Cambridge postcode 3434,
Mackintosh, Cameron William (an individual) located at Rd 2, Ohaupo postcode 3282.
Then there is a group that consists of 3 shareholders, holds 39.88% shares (exactly 319 shares) and includes
Cooney Trustees 2017 Limited - located at Cambridge, Cambridge,
Anderson, Gemma Ella - located at 42 Kingdon Street, Leamington, Cambridge,
Anderson, Inniss Joel - located at 53 Hydro Road, Karapiro 349.
The third share allocation (60 shares, 7.5%) belongs to 3 entities, namely:
Np Legal Trustees Limited, located at Hamilton (an entity),
Mcpherson, Steven Blair, located at Flagstaff, Hamilton (an individual),
Mcpherson, Emma Joy Minna, 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: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 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 #2 Number of Shares: 319 | |||
Entity (NZ Limited Company) | Cooney Trustees 2017 Limited Shareholder NZBN: 9429045959882 |
Cambridge Cambridge 3434 New Zealand |
18 Feb 2022 - |
Individual | Anderson, Gemma Ella |
42 Kingdon Street, Leamington Cambridge 3495 New Zealand |
01 Mar 2013 - |
Individual | Anderson, Inniss Joel |
53 Hydro Road Karapiro 349 3494 New Zealand |
01 Mar 2013 - |
Shares Allocation #3 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 #4 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Fl Trustees 2012 Limited Shareholder NZBN: 9429030840423 |
Te Puke 3119 New Zealand |
24 Feb 2020 - |
Individual | Burgess, Karen Donna |
Rd 4 Cambridge 3496 New Zealand |
24 Feb 2020 - |
Director | Dodd, Gregory Earle |
Rd 4 Cambridge 3496 New Zealand |
26 Jun 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Anderson, Inniss Joel |
Rd 2 Cambridge 3494 New Zealand |
26 Jun 2012 - |
Shares Allocation #6 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 #7 Number of Shares: 1 | |||
Director | Dodd, Gregory Earle |
Rd 4 Cambridge 3496 New Zealand |
26 Jun 2012 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Illingsworth, John Kenneth |
Rd 1 Cambridge 3493 New Zealand |
26 Jun 2012 - |
Shares Allocation #9 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 #10 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 #11 Number of Shares: 99 | |||
Individual | Mansell, Alastair John |
21-29 Broderick Road, Johnsonville Wellington 6037 New Zealand |
19 Aug 2016 - |
Individual | Tilby, Allessandra Bruna |
Matua Tauranga 3110 New Zealand |
26 Jun 2012 - |
Individual | Tilby, Clive William Charles |
Matua Tauranga 3110 New Zealand |
26 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 | 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 |
Gregory Earle Dodd - Director
Appointment date: 26 Jun 2012
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 26 Jun 2012
John Kenneth Illingsworth - Director
Appointment date: 26 Jun 2012
Address: Rd 1, Cambridge, 3493 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
Bursttech Limited
60 Cashel Street
Geovert Limited
C/- Grant Thornton (christchurch) Ltd
Jc Operator & Rigging Limited
491 Durham Street
Seipp Construction Limited
60 Cashel Street