Phenix Culture (Nz) Limited, a registered company, was launched on 02 May 2007. 9429033444482 is the NZBN it was issued. "Writer" (business classification R900267) is how the company has been classified. The company has been supervised by 3 directors: Chang Meng - an active director whose contract started on 02 May 2007,
Shaoming Huang - an inactive director whose contract started on 02 May 2007 and was terminated on 31 Dec 2008,
Chunfang Du - an inactive director whose contract started on 02 May 2007 and was terminated on 31 Dec 2008.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 26 Devore Street, St Heliers, Auckland, 1071 (category: physical, registered).
Phenix Culture (Nz) Limited had been using 26 St Heliers Bay Road, Saint Heliers, Auckland as their registered address until 11 Jul 2012.
A single entity controls all company shares (exactly 30000 shares) - Meng, Chang - located at 1071, St Heliers, Auckland.
Principal place of activity
26 Devore Street, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address: 26 St Heliers Bay Road, Saint Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 03 Aug 2010 to 11 Jul 2012
Address: 519 Ellerslie Panmure Highway, Panmure, Auckland New Zealand
Registered & physical address used from 02 May 2007 to 03 Aug 2010
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Meng, Chang |
St Heliers Auckland New Zealand |
02 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Shaoming |
Pakuranga Auckland |
02 May 2007 - 28 Jul 2008 |
Individual | Du, Chunfang |
Half Moon Bay Auckland |
02 May 2007 - 28 Jul 2008 |
Chang Meng - Director
Appointment date: 02 May 2007
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 26 Jul 2016
Shaoming Huang - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 31 Dec 2008
Address: Pakuranga, Auckland,
Address used since 02 May 2007
Chunfang Du - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 31 Dec 2008
Address: Half Moon Bay, Auckland,
Address used since 02 May 2007
Aston Investments Limited
26 Devore Street
Aston Holdings Limited
26 Devore Street
Palmerston Post Limited
26 Devore Street
Spincast Manufacturing Limited
39 Devore Street
Grace Haircuts Limited
31 Polygon Road
Alandal Investments Limited
22 Benbow Street
Brand Capture Limited
16 Clarendon Road
Christine Norton Consultancy Limited
5 Adonis Place
Concisely Limited
12 Pirangi Street
Ej Editing Limited
35 Southern Cross Road
Engineering Communications Limited
14 Ashwell Street
Write Shop Limited
19 Washington Avenue