Phantom Billstickers Limited, a registered company, was started on 25 Mar 1998. 9429037882242 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: James Francis Wilson - an active director whose contract started on 25 Mar 1998,
Kelly Hill Wilson - an active director whose contract started on 10 Nov 2020,
Derek Bruce Young - an active director whose contract started on 04 Feb 2022,
Simon George Mortlock - an inactive director whose contract started on 05 Nov 2007 and was terminated on 01 Apr 2013,
Reginald Terence Ryder - an inactive director whose contract started on 20 Mar 2006 and was terminated on 11 Jan 2012.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Phantom Billstickers Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address up until 13 Oct 2020.
Past names for the company, as we identified at BizDb, included: from 25 Mar 1998 to 28 Jul 2021 they were called Phantom Bill Stickers Limited.
A total of 800000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 159200 shares (19.9%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 800 shares (0.1%). Finally the 3rd share allotment (160000 shares 20%) made up of 2 entities.
Previous addresses
Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Oct 2015 to 17 Jul 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 18 Jul 2012 to 12 Feb 2014
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 18 Jul 2012 to 07 Oct 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 18 Jul 2012
Address: 1st Floor, 291 Madras St, Christchurch New Zealand
Physical address used from 16 May 2005 to 18 Oct 2011
Address: 1st Floor, 291 Madras Street, Christchurch New Zealand
Registered address used from 16 May 2005 to 18 Oct 2011
Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 16 May 2005
Address: C/- Walker Davey, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 16 May 2005
Address: C/- Walker Davey, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 26 Mar 1998 to 10 Apr 2005
Basic Financial info
Total number of Shares: 800000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 159200 | |||
Other (Other) | Gwendolyn Jean Mcdonnell |
Grey Lynn Auckland 1021 New Zealand |
01 Oct 2021 - |
Individual | Mcdonnell, Robin Nichollas |
Grey Lynn Auckland 1021 New Zealand |
11 Jul 2013 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Mcdonnell, Robin Nichollas |
Grey Lynn Auckland 1021 New Zealand |
11 Jul 2013 - |
Shares Allocation #3 Number of Shares: 160000 | |||
Entity (NZ Limited Company) | Rennie Cox Trustees No.17 Limited Shareholder NZBN: 9429046810533 |
126 Vincent Street Auckland 1010 New Zealand |
29 Oct 2018 - |
Individual | Wilson, Kelly Hill |
Grey Lynn Auckland 1021 New Zealand |
29 Oct 2018 - |
Shares Allocation #4 Number of Shares: 479200 | |||
Entity (NZ Limited Company) | Rennie Cox Trustees No.10 Limited Shareholder NZBN: 9429041864548 |
Auckland Central Auckland 1010 New Zealand |
25 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbot, Simon John |
Christchurch |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
West Christchurch |
25 Mar 1998 - 23 Dec 2006 |
Individual | Mccaleb, James Michael |
5 Ethel Street Sandringham, Auckland 1025 New Zealand |
23 Dec 2006 - 25 Aug 2016 |
Individual | Ryder, Reginald Terence |
Christchurch |
23 Dec 2006 - 11 Jan 2012 |
Individual | Holloway, Sacha |
Torbay Auckland 0630 New Zealand |
30 Mar 2016 - 21 Sep 2021 |
Individual | Wilson, Kelly Hill |
Sandringham Auckland 1025 New Zealand |
11 Jul 2013 - 29 Oct 2018 |
Individual | Wilson, James Francis |
Grey Lynn Auckland 1021 New Zealand |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
Grey Lynn Auckland 1021 New Zealand |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
West Christchurch |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
Grey Lynn Auckland 1021 New Zealand |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
Grey Lynn Auckland 1021 New Zealand |
25 Mar 1998 - 23 Dec 2006 |
Individual | Holloway, Sacha |
Torbay Auckland 0630 New Zealand |
30 Mar 2016 - 21 Sep 2021 |
Individual | Holloway, Jamey |
Torbay Auckland 0630 New Zealand |
05 Nov 2007 - 21 Sep 2021 |
Individual | Holloway, Jamey |
Torbay Auckland 0630 New Zealand |
05 Nov 2007 - 21 Sep 2021 |
Individual | Wilson, James Francis |
Grey Lynn Auckland 1021 New Zealand |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
5 Ethel Street Sandringham, Auckland 1025 New Zealand |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
Motueka 7197 New Zealand |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
5 Ethel Street Sandringham, Auckland 1025 New Zealand |
25 Mar 1998 - 23 Dec 2006 |
Individual | Wilson, James Francis |
West Christchurch |
25 Mar 1998 - 23 Dec 2006 |
James Francis Wilson - Director
Appointment date: 25 Mar 1998
Address: Motueka, 7197 New Zealand
Address used since 30 Oct 2018
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 Aug 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Mar 2019
Kelly Hill Wilson - Director
Appointment date: 10 Nov 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Nov 2020
Derek Bruce Young - Director
Appointment date: 04 Feb 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Feb 2022
Simon George Mortlock - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 01 Apr 2013
Address: Christchurch,
Address used since 05 Nov 2007
Reginald Terence Ryder - Director (Inactive)
Appointment date: 20 Mar 2006
Termination date: 11 Jan 2012
Address: Christchurch, 8052 New Zealand
Address used since 27 Jul 2006
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace