Shortcuts

Philstic Labels Limited

Type: NZ Limited Company (Ltd)
9429038044786
NZBN
865702
Company Number
Registered
Company Status
Current address
155 Mcleod Road
Te Atatu South
Auckland 0610
New Zealand
Registered & physical & service address used since 01 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Chorister Properties Limited
Shareholder NZBN: 9429034403228
Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chorister Holdings Limited
Shareholder NZBN: 9429038792489
Company Number: 605244
Entity Chorister Holdings Limited
Shareholder NZBN: 9429038792489
Company Number: 605244
Directors

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

Nearby companies

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