Shortcuts

Greg Phillipson Limited

Type: NZ Limited Company (Ltd)
9429038041044
NZBN
866781
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 02 Dec 2019

Greg Phillipson Limited, a registered company, was launched on 04 Aug 1997. 9429038041044 is the business number it was issued. This company has been managed by 2 directors: Gregory Thomas Musgrove Phillipson - an active director whose contract started on 04 Aug 1997,
Peter Deans Platts - an active director whose contract started on 20 May 2016.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Greg Phillipson Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 02 Dec 2019.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Rose, Stuart Peter (an individual) located at Merivale, Christchurch postcode 8014,
Phillipson, Gregory Thomas Musgrove (an individual) located at Redcliffs, Christchurch postcode 8081.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 11 Jan 2017 to 02 Dec 2019

Address: Levle 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 17 Nov 2015 to 11 Jan 2017

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 Nov 2013 to 17 Nov 2015

Address: Staples Rodway, Level 2, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 09 Feb 2004 to 08 Nov 2013

Address: Coopers & Lybrand, Forsyth Barr House, Corner Armagh And Colombo Streets, Christchurch

Registered address used from 11 Apr 2000 to 09 Feb 2004

Address: Coopers & Lybrand, Forsyth Barr House, Corner Armagh And Colombo Streets, Christchurch

Registered address used from 01 Mar 1999 to 11 Apr 2000

Address: Coopers & Lybrand, Forsyth Barr House, Corner Armagh And Colombo Streets, Christchurch

Physical address used from 11 Aug 1998 to 11 Aug 1998

Address: 17 Plynlimon Road, Christchurch

Physical address used from 11 Aug 1998 to 09 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Rose, Stuart Peter Merivale
Christchurch
8014
New Zealand
Individual Phillipson, Gregory Thomas Musgrove Redcliffs
Christchurch
8081
New Zealand
Directors

Gregory Thomas Musgrove Phillipson - Director

Appointment date: 04 Aug 1997

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 23 Nov 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 Nov 2009


Peter Deans Platts - Director

Appointment date: 20 May 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 20 May 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street