Shortcuts

Phantom Billstickers Limited

Type: NZ Limited Company (Ltd)
9429037882242
NZBN
900567
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 159200
Other (Other) Gwendolyn Jean Mcdonnell Grey Lynn
Auckland
1021
New Zealand
Individual Mcdonnell, Robin Nichollas Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Mcdonnell, Robin Nichollas Grey Lynn
Auckland
1021
New Zealand
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
Individual Wilson, Kelly Hill Grey Lynn
Auckland
1021
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, Simon John Christchurch
Individual Wilson, James Francis West
Christchurch
Individual Mccaleb, James Michael 5 Ethel Street
Sandringham, Auckland
1025
New Zealand
Individual Ryder, Reginald Terence Christchurch
Individual Holloway, Sacha Torbay
Auckland
0630
New Zealand
Individual Wilson, Kelly Hill Sandringham
Auckland
1025
New Zealand
Individual Wilson, James Francis Grey Lynn
Auckland
1021
New Zealand
Individual Wilson, James Francis Grey Lynn
Auckland
1021
New Zealand
Individual Wilson, James Francis West
Christchurch
Individual Wilson, James Francis Grey Lynn
Auckland
1021
New Zealand
Individual Wilson, James Francis Grey Lynn
Auckland
1021
New Zealand
Individual Holloway, Sacha Torbay
Auckland
0630
New Zealand
Individual Holloway, Jamey Torbay
Auckland
0630
New Zealand
Individual Holloway, Jamey Torbay
Auckland
0630
New Zealand
Individual Wilson, James Francis Grey Lynn
Auckland
1021
New Zealand
Individual Wilson, James Francis 5 Ethel Street
Sandringham, Auckland
1025
New Zealand
Individual Wilson, James Francis Motueka
7197
New Zealand
Individual Wilson, James Francis 5 Ethel Street
Sandringham, Auckland
1025
New Zealand
Individual Wilson, James Francis West
Christchurch
Directors

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

Nearby companies

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