Sphinx Industries Limited, a registered company, was started on 01 Oct 1973. 9429031862561 is the NZ business number it was issued. This company has been run by 3 directors: Michael Bruce Reynolds Carey - an active director whose contract began on 05 Apr 2005,
Richard Guyon Fuller Carey - an active director whose contract began on 05 Apr 2005,
Bruce Reynolds Guyon Carey - an inactive director whose contract began on 22 Jun 1992 and was terminated on 04 Dec 2019.
Updated on 05 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: 328 Moetapu Bay Road, Linkwater, 7282 (registered address),
328 Moetapu Bay Road, Linkwater, 7282 (physical address),
328 Moetapu Bay Road, Linkwater, 7282 (service address),
Ernst & Young Ltd, 20 Twigger Street, Christchurch, 8140 (other address) among others.
Sphinx Industries Limited had been using 108A Rossall Street, Merivale, Christchurch as their registered address up until 07 Aug 2019.
A total of 150000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 50000 shares (33.33 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 50000 shares (33.33 per cent). Finally there is the third share allotment (50000 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 108a Rossall Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 22 Jul 2013 to 07 Aug 2019
Address #2: 5 Clementine Lane, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 31 Jul 2012 to 22 Jul 2013
Address #3: 94 Coleridge Street, Sydenham, Christchurch New Zealand
Physical & registered address used from 27 Jun 2006 to 31 Jul 2012
Address #4: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 11 Aug 2003 to 27 Jun 2006
Address #5: Ernest & Young, 227 Cambridge Terrace, Christchurch
Physical address used from 07 Jul 2001 to 07 Jul 2001
Address #6: Ernst & Young, 227 Cambridge Terrace, Christchurch
Physical address used from 07 Jul 2001 to 11 Aug 2003
Address #7: M H Vile, 221 Gloucester St, Christchurch
Registered address used from 23 Jun 1992 to 11 Aug 2003
Basic Financial info
Total number of Shares: 150000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Sma Trustees Carey Limited Shareholder NZBN: 9429047947221 |
149 Victoria Street Christchurch 8013 New Zealand |
29 Jul 2021 - |
Entity (NZ Limited Company) | R G D Taylor Trustees Limited Shareholder NZBN: 9429036802197 |
149 Victoria Street Christchurch 8013 New Zealand |
12 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Carey, Richard Guyon Fuller |
Redcliffs Christchurch 8081 New Zealand |
11 Mar 2005 - |
Individual | Carey, Toni Marie |
Redcliffs Christchurch 8081 New Zealand |
11 Mar 2005 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Carey, Dr Nicola Frances |
Wanaka Wanaka 9305 New Zealand |
01 Oct 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carey, Bruce Reynolds Guyon |
Fendalton Christchurch 8041 New Zealand |
01 Oct 1973 - 17 Dec 2019 |
Individual | Carey, Diana Mary |
Fendalton Christchurch 8041 New Zealand |
01 Oct 1973 - 17 Dec 2019 |
Individual | Carey, Richard Guyon Fuller |
Christchurch 8008 |
01 Oct 1973 - 11 Mar 2005 |
Individual | Carey, Michael Bruce |
Linkwater 7282 New Zealand |
01 Oct 1973 - 29 Jul 2021 |
Individual | Carey, Michael Bruce |
Merivale Christchurch 8014 New Zealand |
01 Oct 1973 - 29 Jul 2021 |
Individual | Carey, Michael Bruce |
Linkwater 7282 New Zealand |
01 Oct 1973 - 29 Jul 2021 |
Individual | Carey, Catherine Elizabeth |
Merivale Christchurch 8014 New Zealand |
12 Sep 2014 - 29 Jul 2021 |
Individual | Carey, Catherine Elizabeth |
Merivale Christchurch 8014 New Zealand |
12 Sep 2014 - 29 Jul 2021 |
Individual | Carey, Catherine Elizabeth |
Linkwater 7282 New Zealand |
12 Sep 2014 - 29 Jul 2021 |
Michael Bruce Reynolds Carey - Director
Appointment date: 05 Apr 2005
Address: Linkwater, 7282 New Zealand
Address used since 07 Aug 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Dec 2015
Richard Guyon Fuller Carey - Director
Appointment date: 05 Apr 2005
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 21 Dec 2015
Bruce Reynolds Guyon Carey - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 04 Dec 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 21 Dec 2015
Mistol Investments Limited
65 Rossall Street
Galrose Holdings Limited
65 Rossall Street
Andara Holdings Limited
57a Rossall Street
Philip Smith Consulting Limited
11 Naseby Street
Granite Black Limited
11 Highgate Avenue
Te Moana Pines No. 18 Limited
19 Merivale Lane