Shortcuts

Philip Homes Limited

Type: NZ Limited Company (Ltd)
9429035430322
NZBN
1506442
Company Number
Registered
Company Status
Current address
Level 2, Bdo House
116 Harris Road, East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 10 Aug 2011
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Nov 2023

Philip Homes Limited, a registered company, was registered on 27 Apr 2004. 9429035430322 is the number it was issued. The company has been run by 6 directors: Andrew Joel Mcintosh - an active director whose contract started on 08 Aug 2022,
Owen Kenwyn Griffiths - an inactive director whose contract started on 27 Apr 2004 and was terminated on 08 Aug 2022,
Grant Andrew Mcintosh - an inactive director whose contract started on 27 Apr 2004 and was terminated on 09 Mar 2020,
John Phillip Wootton - an inactive director whose contract started on 27 Apr 2004 and was terminated on 01 Mar 2011,
Michael Charles Tubbs - an inactive director whose contract started on 31 Jul 2006 and was terminated on 23 Feb 2011.
Updated on 08 May 2024, our data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Philip Homes Limited had been using 37 Southern Cross Road, Kohimarama, Auckland as their registered address up to 10 Aug 2011.
Old names used by this company, as we found at BizDb, included: from 27 Apr 2004 to 12 May 2008 they were named Global Timber Homes Nz Limited.
A single entity controls all company shares (exactly 30000 shares) - Mcintosh Timber Laminates Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address #1: 37 Southern Cross Road, Kohimarama, Auckland New Zealand

Registered address used from 20 Jan 2009 to 10 Aug 2011

Address #2: 37 Southern Cross Road, Kohimara, Auckland New Zealand

Physical address used from 20 Jan 2009 to 10 Aug 2011

Address #3: 5/15 The Parade, St Heliers, Auckland

Registered & physical address used from 02 Sep 2005 to 20 Jan 2009

Address #4: 30a Panapa Drive, St Johns Park, Auckland

Registered & physical address used from 27 Apr 2004 to 02 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) Mcintosh Timber Laminates Limited
Shareholder NZBN: 9429040640822
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tristyle International Limited (in Liq)
Shareholder NZBN: 9429036881154
Company Number: 1142000
Entity Tristyle International Limited (in Liq)
Shareholder NZBN: 9429036881154
Company Number: 1142000
Entity Tristyle Finance Limited
Shareholder NZBN: 9429034733400
Company Number: 1640652
Entity Tristyle Finance Limited
Shareholder NZBN: 9429034733400
Company Number: 1640652
Directors

Andrew Joel Mcintosh - Director

Appointment date: 08 Aug 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 08 Aug 2022


Owen Kenwyn Griffiths - Director (Inactive)

Appointment date: 27 Apr 2004

Termination date: 08 Aug 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Jul 2015


Grant Andrew Mcintosh - Director (Inactive)

Appointment date: 27 Apr 2004

Termination date: 09 Mar 2020

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 20 Jul 2015


John Phillip Wootton - Director (Inactive)

Appointment date: 27 Apr 2004

Termination date: 01 Mar 2011

Address: St Heliers, Auckland,

Address used since 24 Aug 2006


Michael Charles Tubbs - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 23 Feb 2011

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 31 Jul 2006


Gregory James Charteris - Director (Inactive)

Appointment date: 27 Apr 2004

Termination date: 31 Jul 2006

Address: Hokianga, Northland,

Address used since 27 Apr 2004

Nearby companies