The Pheonix Trust Limited, a registered company, was registered on 23 Jun 1998. 9429037819354 is the business number it was issued. This company has been managed by 3 directors: Errol Wayne Bailey - an active director whose contract started on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract started on 23 Jun 1998 and was terminated on 21 Oct 2021,
Peter John Haworth - an inactive director whose contract started on 23 Apr 2004 and was terminated on 19 May 2004.
Last updated on 25 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 180 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (registered address),
180 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (service address),
38K Lunn Avenue, Mount Wellington, Auckland, 1072 (physical address).
The Pheonix Trust Limited had been using 38K Lunn Avenue, Mount Wellington, Auckland as their registered address up to 21 Aug 2024.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Olliver, Gregory Martin (an individual) located at St Heliers, Auckland postcode 1071,
Gregory Olliver (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: 38k Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered & service address used from 24 Jul 2019 to 21 Aug 2024
Address #2: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 31 Jul 2018 to 24 Jul 2019
Address #3: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 04 Aug 2015 to 31 Jul 2018
Address #4: 26 St Heliers Bay Road, St Heliers, Auckland 1740 New Zealand
Physical & registered address used from 28 Sep 2009 to 04 Aug 2015
Address #5: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str Auckland
Registered address used from 02 Dec 2008 to 28 Sep 2009
Address #6: Pricewaterhousecoopers, Pricewaterhousecoopers Tower, Level 8, 188 Quay Street Auckland
Physical address used from 02 Dec 2008 to 28 Sep 2009
Address #7: Mc Grath Nicol + Partners (n Z) Limited, Level 2, 18 Viaduct Harbour Avenue, Auckland
Physical & registered address used from 17 Jul 2008 to 02 Dec 2008
Address #8: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland
Registered & physical address used from 10 May 2006 to 17 Jul 2008
Address #9: Pricewaterhousecoopers Tower, Level 28, 188 Quay Street, Auckland
Physical & registered address used from 23 Aug 2004 to 10 May 2006
Address #10: Taurus Accounting Solution Ltd, Level 3, Landsborough House, Cnr Durham Str &, Gloucester Str, Christchurch
Physical address used from 22 Feb 2001 to 23 Aug 2004
Address #11: Taurus Accounting Solutions Limited, 287 Durham Street, Christchurch
Physical address used from 22 Feb 2001 to 22 Feb 2001
Address #12: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 13 Sep 2000 to 22 Feb 2001
Address #13: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 23 Aug 2004
Address #14: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Registered address used from 01 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Olliver, Gregory Martin |
St Heliers Auckland 1071 New Zealand |
18 Nov 2011 - |
| Director | Gregory Martin Olliver |
Remuera Auckland 1050 New Zealand |
18 Nov 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Olliver, Gregory Martin |
St Heliers Auckland |
15 Oct 2003 - 27 Jun 2010 |
| Entity | Keenan Nominee Services Limited Shareholder NZBN: 9429036341726 Company Number: 1237735 |
11 Oct 2007 - 18 Nov 2011 | |
| Entity | Keenan Nominee Services Limited Shareholder NZBN: 9429036341726 Company Number: 1237735 |
11 Oct 2007 - 18 Nov 2011 |
Errol Wayne Bailey - Director
Appointment date: 21 Oct 2021
ASIC Name: Cantala Consulting Pty Ltd
Address: Pascoe Vale South, Melbourne, 3044 Australia
Address used since 13 Aug 2024
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 13 Dec 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 21 Oct 2021
Gregory Martin Olliver - Director (Inactive)
Appointment date: 23 Jun 1998
Termination date: 21 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Oct 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2013
Peter John Haworth - Director (Inactive)
Appointment date: 23 Apr 2004
Termination date: 19 May 2004
Address: St Heliers, Auckland,
Address used since 23 Apr 2004
Riddell Trust Limited
237c Tamaki Drive
Green Fever Limited
237c Tamaki Road
Tamaki Drive Limited
237 Tamaki Drive
J L Shelf Co Limited
237c Tamaki Drive
Lornie & Co Accountants Limited
237c Tamaki Drive
Gerontious Enterprises Limited
237c Tamaki Drive