Philstic Labels Limited, a registered company, was registered on 28 Jul 1997. 9429038044786 is the NZ business number it was issued. This company has been supervised by 11 directors: Helen Louise Fewings - an active director whose contract started on 07 Feb 2019,
Rebecca Anne Piek - an active director whose contract started on 07 Feb 2019,
Jeffrey Philip Meltzer - an inactive director whose contract started on 20 Nov 2015 and was terminated on 21 Sep 2019,
Fraser Capel Powrie - an inactive director whose contract started on 20 Nov 2015 and was terminated on 15 May 2019,
Craig Allan Low - an inactive director whose contract started on 15 Aug 1997 and was terminated on 21 Feb 2018.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 155 Mcleod Road, Te Atatu South, Auckland, 0610 (types include: registered, physical).
Philstic Labels Limited had been using 5 Fenton Street, Mount Eden, Auckland as their registered address until 01 Oct 2019.
Previous aliases used by this company, as we found at BizDb, included: from 28 Jul 1997 to 06 Oct 1999 they were called Gallium Limited.
A single entity owns all company shares (exactly 100 shares) - Chorister Properties Limited - located at 0610, Te Atatu South, Auckland.
Previous addresses
Address: 5 Fenton Street, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 15 Apr 2015 to 01 Oct 2019
Address: 155 Mcleod Road, Te Atatu South, Auckland New Zealand
Registered address used from 28 Jan 2008 to 15 Apr 2015
Address: 1 George Street, Mt. Eden, Auckland
Registered address used from 01 Oct 2004 to 28 Jan 2008
Address: Fraser Powride Solicitor, 5 Fenton St, Eden Terrace, Auckland
Registered address used from 11 Apr 2000 to 01 Oct 2004
Address: Moxey Aitken, Accountants, 11a/80 Paul Matthews Road, Albany, Auckland
Registered address used from 27 Mar 2000 to 11 Apr 2000
Address: Fraser Powrie Solicitor, 5 Fenton St, Eden Terrace, Auckland
Registered address used from 20 Mar 2000 to 27 Mar 2000
Address: Fraser Powride Solicitor, 5 Fenton St, Eden Terrace, Auckland
Registered address used from 18 Feb 1998 to 20 Mar 2000
Address: 5 Fenton St, Eden Terrace, Auckland New Zealand
Physical address used from 31 Jul 1997 to 01 Oct 2019
Address: Fraser Powride Solicitor, 5 Fenton St, Eden Terrace, Auckland
Physical address used from 31 Jul 1997 to 31 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Chorister Properties Limited Shareholder NZBN: 9429034403228 |
Te Atatu South Auckland 0610 New Zealand |
24 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chorister Holdings Limited Shareholder NZBN: 9429038792489 Company Number: 605244 |
28 Jul 1997 - 24 Aug 2010 | |
Entity | Chorister Holdings Limited Shareholder NZBN: 9429038792489 Company Number: 605244 |
28 Jul 1997 - 24 Aug 2010 |
Helen Louise Fewings - Director
Appointment date: 07 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Feb 2019
Rebecca Anne Piek - Director
Appointment date: 07 Feb 2019
Address: Brunswick, 4571 New Zealand
Address used since 04 Feb 2021
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 07 Feb 2019
Jeffrey Philip Meltzer - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 21 Sep 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 20 Nov 2015
Fraser Capel Powrie - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 15 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Nov 2015
Craig Allan Low - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 21 Feb 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 15 Aug 1997
David Darren Bell - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 14 Dec 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 22 Jun 2011
William Philip Fewings - Director (Inactive)
Appointment date: 18 Apr 2006
Termination date: 08 Oct 2013
Address: St Johns, Auckland,
Address used since 18 Apr 2006
Helen Louise Gunnell - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 18 Apr 2006
Address: St Johns, Auckland,
Address used since 03 Dec 2001
David Darren Bell - Director (Inactive)
Appointment date: 15 Aug 1997
Termination date: 28 Mar 2002
Address: Arkles Bay, Whangaparaoa,
Address used since 15 Aug 1997
Helen Louise Fewings - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 30 Nov 2001
Address: Onehunga, Auckland,
Address used since 01 Dec 2000
Fraser Capel Powrie - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 15 Aug 1997
Address: Epsom, Auckland,
Address used since 28 Jul 1997
Stackflo Limited
5 Fenton Street
Stackflo Australia Limited
5 Fenton Street
Hiboyo Limited
5 Fenton Street
Leslie Ave (2007) Limited
5 Fenton Street
Nick's Rentals Limited
5 Fenton Street
Wesley Bevan Limited
5 Fenton Street