Phc Communications Holdings Limited was registered on 21 Nov 2008 and issued a business number of 9429032480559. This registered LTD company has been managed by 4 directors: Neville Victor Cook - an active director whose contract began on 01 Feb 2024,
Stephen Norman George Speers - an active director whose contract began on 01 Feb 2024,
Andrew John Edwards - an inactive director whose contract began on 19 Jul 2010 and was terminated on 11 Nov 2024,
Stephen Charles Panckhurst - an inactive director whose contract began on 21 Nov 2008 and was terminated on 03 Aug 2010.
As stated in BizDb's information (updated on 11 Mar 2025), the company filed 1 address: Level 4, 25 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Until 22 Mar 2019, Phc Communications Holdings Limited had been using Level 5, 25 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Private Health Care (Nz) Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address: Level 5, 25 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 02 Dec 2010 to 22 Mar 2019
Address: C/-simpson Grierson, Level 27, 88 Shortland Street, Auckland New Zealand
Physical & registered address used from 21 Nov 2008 to 02 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Private Health Care (nz) Limited Shareholder NZBN: 9429038987526 |
Newmarket Auckland 1023 New Zealand |
21 Nov 2008 - |
Ultimate Holding Company
Neville Victor Cook - Director
Appointment date: 01 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2024
Stephen Norman George Speers - Director
Appointment date: 01 Feb 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2024
Andrew John Edwards - Director (Inactive)
Appointment date: 19 Jul 2010
Termination date: 11 Nov 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jul 2010
Stephen Charles Panckhurst - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 03 Aug 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Nov 2009
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road