The Phoenix Foundation (Wgtn) Limited, a registered company, was started on 16 Nov 2004. 9429035100010 is the number it was issued. "Musical group operation" (business classification R900130) is how the company was categorised. The company has been managed by 8 directors: William John Dryden Rickets - an active director whose contract started on 16 Nov 2004,
Thomas Conrad Wedde - an active director whose contract started on 16 Nov 2004,
Lukasz Pawel Buda - an active director whose contract started on 16 Nov 2004,
Samuel Flynn Scott - an active director whose contract started on 16 Nov 2004,
Thomas Callwood - an active director whose contract started on 27 Oct 2010.
Last updated on 18 Feb 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 27 Shoemaker Road, Waipu, Waipu, 0510 (registered address),
27 Shoemaker Road, Waipu, Waipu, 0510 (service address),
679 Cove Road, Rd 2, Wellington, 6141 (physical address).
The Phoenix Foundation (Wgtn) Limited had been using 679 Cove Road, Rd 2, Wellington as their registered address up until 24 Oct 2023.
A total of 900 shares are allotted to 6 shareholders (6 groups). The first group consists of 150 shares (16.67%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 150 shares (16.67%). Lastly we have the third share allocation (150 shares 16.67%) made up of 1 entity.
Principal place of activity
Unit 3, 126 Vivian St, Te Aro, Wellington, 6141 New Zealand
Previous addresses
Address #1: 679 Cove Road, Rd 2, Wellington, 6141 New Zealand
Registered & service address used from 10 Jun 2021 to 24 Oct 2023
Address #2: Unit 3, 126 Vivian St, Te Aro, Wellington, 6141 New Zealand
Registered & physical address used from 15 Oct 2013 to 10 Jun 2021
Address #3: Unit 27, 126 Vivian St, Te Aro, Wellington, 6141 New Zealand
Registered & physical address used from 26 Oct 2012 to 15 Oct 2013
Address #4: Unit 201 -production Village, 26 Wright St, Mt Cook, Wellington, 6022 New Zealand
Registered & physical address used from 04 Nov 2010 to 26 Oct 2012
Address #5: Unit 204 -production Village, 24 Wright St, Mt Cook, Wellington New Zealand
Registered & physical address used from 14 Nov 2006 to 04 Nov 2010
Address #6: Level 1, 58-60, Victoria St, Wellington
Physical & registered address used from 14 Mar 2006 to 14 Nov 2006
Address #7: 24 Mein Street, Newtown, Wellington
Registered & physical address used from 16 Nov 2004 to 14 Mar 2006
Basic Financial info
Total number of Shares: 900
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | O'connor, Christopher |
Mount Albert Auckland 1025 New Zealand |
07 Oct 2013 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Callwood, Thomas |
Lyall Bay Wellington 6022 New Zealand |
27 Oct 2010 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Buda, Lukasz Pawel |
Aro Valley Wellington 6012 New Zealand |
16 Nov 2004 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Wedde, Thomas Conrad |
Mornington Wellington 6021 New Zealand |
16 Nov 2004 - |
Shares Allocation #5 Number of Shares: 150 | |||
Individual | Scott, Samuel Flynn |
Melrose Wellington 6023 New Zealand |
16 Nov 2004 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Rickets, William John Dryden |
Kilbirnie Wellington 6022 New Zealand |
16 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singleton, Richard Laurence |
Newtown Wellington 6021 New Zealand |
16 Nov 2004 - 24 May 2013 |
Entity | The Phoenix Foundation (wgtn) Limited Shareholder NZBN: 9429035100010 Company Number: 1572650 |
24 May 2013 - 07 Oct 2013 | |
Individual | Emery, Warner Edward John |
Brooklyn Wellington |
16 Nov 2004 - 27 Oct 2010 |
Entity | The Phoenix Foundation (wgtn) Limited Shareholder NZBN: 9429035100010 Company Number: 1572650 |
24 May 2013 - 07 Oct 2013 |
William John Dryden Rickets - Director
Appointment date: 16 Nov 2004
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Oct 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 07 Mar 2006
Thomas Conrad Wedde - Director
Appointment date: 16 Nov 2004
Address: Mornington, Wellington, 6021 New Zealand
Address used since 01 Oct 2014
Lukasz Pawel Buda - Director
Appointment date: 16 Nov 2004
Address: Aro Valley, Wellington, 6012 New Zealand
Address used since 28 Oct 2015
Samuel Flynn Scott - Director
Appointment date: 16 Nov 2004
Address: Melrose, Wellington, 6023 New Zealand
Address used since 01 Oct 2012
Thomas Callwood - Director
Appointment date: 27 Oct 2010
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 27 Oct 2010
Christopher O'connor - Director
Appointment date: 01 Oct 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Oct 2015
Richard Laurence Singleton - Director (Inactive)
Appointment date: 16 Nov 2004
Termination date: 24 May 2013
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Oct 2012
Warner Edward John Emery - Director (Inactive)
Appointment date: 16 Nov 2004
Termination date: 27 Oct 2010
Address: Newtown, Wellington, 6021 New Zealand
Address used since 05 Nov 2009
Couch Kumara Limited
22/126 Vivian Street
New Zealand Furniture Manufacturing And Associated Workers Union Incorporated
126 Vivian Street
Motor Industry Workers Society Incorporated
126 Vivian Street
Wellington Trades Hall Incorporated
126 Vivian Street
Postal Workers Union Of Aotearoa Incorporated
126 Vivian Street
Tii Kouka Trust
Room 19, 126 Vivian Street
#19 Productions Limited
19 Frederick Street
Bigfoot Music Limited
Flat 14, 3 Aro Street
Community Music Junction Limited
65 Abel Smith Street
David Greer Music 2011 Limited
11-15 Torrens Terrace
Elstudios Limited
Level 1, 11-15 Torrens Terrace
The Black Seeds Limited
Unit 27, 126 Vivian St