Shortcuts

The Pheonix Trust Limited

Type: NZ Limited Company (Ltd)
9429037819354
NZBN
913749
Company Number
Registered
Company Status
Current address
38k Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Physical address used since 24 Jul 2019
180 Gulf Harbour Drive
Gulf Harbour
Whangaparaoa 0930
New Zealand
Registered & service address used since 21 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Olliver, Gregory Martin St Heliers
Auckland
1071
New Zealand
Director Gregory Martin Olliver Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Olliver, Gregory Martin St Heliers
Auckland
Entity Keenan Nominee Services Limited
Shareholder NZBN: 9429036341726
Company Number: 1237735
Entity Keenan Nominee Services Limited
Shareholder NZBN: 9429036341726
Company Number: 1237735
Directors

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

Nearby companies

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