Shortcuts

Philip & Leesa Limited

Type: NZ Limited Company (Ltd)
9429038092961
NZBN
856018
Company Number
Registered
Company Status
Current address
21 Flay Crescent
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 01 Feb 2019

Philip & Leesa Limited, a registered company, was launched on 20 May 1997. 9429038092961 is the New Zealand Business Number it was issued. The company has been managed by 16 directors: Pil Sun Hong - an active director whose contract began on 06 Aug 1998,
Seung Woo Hong - an inactive director whose contract began on 10 Jun 2005 and was terminated on 06 Jun 2013,
Seung Kuk Hong - an inactive director whose contract began on 18 Dec 2012 and was terminated on 06 Jun 2013,
Seung Kuk Hong - an inactive director whose contract began on 17 Aug 2012 and was terminated on 22 Jan 2013,
Seung Kuk Hong - an inactive director whose contract began on 10 Jun 2005 and was terminated on 15 Mar 2010.
Last updated on 13 May 2024, the BizDb data contains detailed information about 1 address: 21 Flay Crescent, Burnside, Christchurch, 8053 (category: registered, physical).
Philip & Leesa Limited had been using Level One, 322 Manchester Street, Christchurch as their registered address up until 01 Feb 2019.
Previous names for the company, as we established at BizDb, included: from 19 Sep 2005 to 16 Aug 2012 they were called Subway Armagh Street Limited, from 20 May 1997 to 19 Sep 2005 they were called "On-Line" International Limited.
A total of 1250000 shares are allotted to 2 shareholders (2 groups). The first group includes 187500 shares (15 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1062500 shares (85 per cent).

Addresses

Previous addresses

Address: Level One, 322 Manchester Street, Christchurch, 8013 New Zealand

Registered & physical address used from 23 Jan 2015 to 01 Feb 2019

Address: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Feb 2012 to 23 Jan 2015

Address: Hargreaves & Felton Ltd, Level 1, 80 Chester St East, Christchurch New Zealand

Physical & registered address used from 03 Jun 2005 to 09 Feb 2012

Address: 80 Chester St East, Christchurch

Physical & registered address used from 31 May 2005 to 03 Jun 2005

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch

Registered address used from 04 Sep 2001 to 31 May 2005

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical & registered address used from 12 Sep 2000 to 04 Sep 2001

Address: 6th Floor, Cardinal House, Cnr, Gloucester St & Oxford Tce, Christchurch

Registered address used from 11 Apr 2000 to 12 Sep 2000

Address: 6th Floor, Cardinal House, Cnr, Gloucester St & Oxford Tce, Christchurch

Registered address used from 18 Sep 1997 to 11 Apr 2000

Address: 6th Floor, Cardinal House, Cnr, Gloucester St & Oxford Tce, Christchurch

Physical address used from 18 Sep 1997 to 12 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1250000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 187500
Individual Park, Jae Durk #963 Dokok-dong, Kangnam-du
Seoul, Korea
Shares Allocation #2 Number of Shares: 1062500
Individual Hong, Pil Sun Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - On-line Korea Limited
Entity 'on-line' Limited
Shareholder NZBN: 9429038438516
Company Number: 689883
Entity 'on-line' Limited
Shareholder NZBN: 9429038438516
Company Number: 689883
Entity 'on-line' Limited
Shareholder NZBN: 9429038438516
Company Number: 689883
Entity 'on-line' Limited
Shareholder NZBN: 9429038438516
Company Number: 689883
Other On-line Korea Limited
Directors

Pil Sun Hong - Director

Appointment date: 06 Aug 1998

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 21 Feb 2023

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 03 Apr 2007


Seung Woo Hong - Director (Inactive)

Appointment date: 10 Jun 2005

Termination date: 06 Jun 2013

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 03 Apr 2007


Seung Kuk Hong - Director (Inactive)

Appointment date: 18 Dec 2012

Termination date: 06 Jun 2013

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 18 Dec 2012


Seung Kuk Hong - Director (Inactive)

Appointment date: 17 Aug 2012

Termination date: 22 Jan 2013

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 17 Aug 2012


Seung Kuk Hong - Director (Inactive)

Appointment date: 10 Jun 2005

Termination date: 15 Mar 2010

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 03 Apr 2007


Jae Durk Park - Director (Inactive)

Appointment date: 15 Sep 1998

Termination date: 10 Jun 2005

Address: #963 Dokok-dong, Kangnam-du, Seoul, Korea,

Address used since 15 Sep 1998


Tae Sik Kim - Director (Inactive)

Appointment date: 27 Oct 1999

Termination date: 10 Jun 2005

Address: 165 Okeum-dong, Song-pa-ku, Seoul,, Korea,

Address used since 27 Oct 1999


Glen Allan Stapley - Director (Inactive)

Appointment date: 27 Oct 1999

Termination date: 12 Aug 2003

Address: Christchurch,

Address used since 27 Oct 1999


Timothy John Thodey - Director (Inactive)

Appointment date: 27 Oct 1999

Termination date: 28 Nov 2000

Address: Christchurch,

Address used since 27 Oct 1999


Soon-mok Hong - Director (Inactive)

Appointment date: 22 Jun 1998

Termination date: 27 Oct 1999

Address: Avondale, Christchurch,

Address used since 22 Jun 1998


Roy Kay - Director (Inactive)

Appointment date: 20 May 1997

Termination date: 01 Oct 1999

Address: Christchurch,

Address used since 20 May 1997


Young Hwan Kim - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 13 Oct 1998

Address: Kwanak-ku, Seoul, Korea,

Address used since 27 Feb 1998


Tae Sik Kim - Director (Inactive)

Appointment date: 20 May 1997

Termination date: 15 Sep 1998

Address: #78-5, San Sung-dong, Choong-ku, Dae Jeon City, Korea,

Address used since 20 May 1997


Jung Hwa Park - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 22 Jun 1998

Address: Yuksam-dong, Kangnam-ku, Seoul, Korea,

Address used since 27 Feb 1998


Noh Chull Park - Director (Inactive)

Appointment date: 20 May 1997

Termination date: 27 Feb 1998

Address: Christchurch,

Address used since 20 May 1997


Pil Sun Hong - Director (Inactive)

Appointment date: 20 May 1997

Termination date: 27 Feb 1998

Address: Pochon-kun, Kyunggido, Korea,

Address used since 20 May 1997

Nearby companies

Ibas Limited
21 Flay Crescent

Ys Northland Limited
21 Flay Crescent

402 Tekapo Limited
21 Flay Crescent

Nzlife Korea Limited
21 Flay Crescent

Kiwi Healthfood Nz Limited
21 Flay Crescent

J Golf Trading Limited
21 Flay Crescent