Phosphor Limited, a registered company, was incorporated on 02 May 1996. 9429038336614 is the NZ business identifier it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. The company has been run by 4 directors: Catherine Elaine Sample - an active director whose contract started on 02 May 1996,
Campbell Lee Stewart - an active director whose contract started on 02 May 1996,
Kenneth Alfred Booth - an inactive director whose contract started on 02 May 1996 and was terminated on 30 Nov 1998,
Colin Michael Follas - an inactive director whose contract started on 02 May 1996 and was terminated on 30 Nov 1998.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (types include: office, registered).
Phosphor Limited had been using 8D Melrose St, Newmarket as their physical address up to 15 Jul 2021.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally the 3rd share allocation (998 shares 99.8 per cent) made up of 1 entity.
Principal place of activity
Level 1, 10 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 8d Melrose St, Newmarket New Zealand
Physical & registered address used from 23 Jul 2009 to 15 Jul 2021
Address #2: 27 Dacre Street, Newton, Auckland
Physical address used from 01 Dec 2008 to 23 Jul 2009
Address #3: C/- De Lacey & Associates Ltd, Level 3, 24 Manukau Road, Newmarket, Auckland
Registered address used from 13 Dec 2001 to 23 Jul 2009
Address #4: C/- Richard Lockhart & Associates Ltd, 9-11 Galatos St, Newton, Auckland
Physical address used from 13 Dec 2001 to 01 Dec 2008
Address #5: De Lacey & Associates Ltd, Chartered, Accountants, Level 3, 24 Manukau Rd, Newmarket, Auckland
Physical address used from 13 Dec 2001 to 13 Dec 2001
Address #6: Trifunovich & Co, Chartered Accountants, Level 2, 24 Manukau Rd, Newmarket
Physical address used from 28 Nov 2000 to 13 Dec 2001
Address #7: 2nd Floor, 24 Manukau Road, Newmarket
Registered address used from 28 Nov 2000 to 13 Dec 2001
Address #8: 3rd Floor, 24 Manukau Road, Newmarket
Registered address used from 11 Apr 2000 to 28 Nov 2000
Address #9: 3rd Floor, 24 Manukau Road, Newmarket
Registered address used from 24 Nov 1999 to 11 Apr 2000
Address #10: Trifunovich & Co, Level 2, 24 Manukau Road, Newmarket
Physical address used from 05 Dec 1997 to 28 Nov 2000
Address #11: 3rd Floor, 24 Manukau Road, Newmarket
Physical address used from 03 May 1996 to 05 Dec 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stewart, Campbell Lee |
Eden Terrace Auckland 1021 New Zealand |
02 May 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sample, Catherine Elaine |
Eden Terrace Auckland 1021 New Zealand |
02 May 1996 - |
Shares Allocation #3 Number of Shares: 998 | |||
Other (Other) | Apollo Trust |
Eden Terrace Auckland 1021 New Zealand |
28 Oct 2009 - |
Catherine Elaine Sample - Director
Appointment date: 02 May 1996
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Aug 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 May 1996
Campbell Lee Stewart - Director
Appointment date: 02 May 1996
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Aug 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 May 1996
Kenneth Alfred Booth - Director (Inactive)
Appointment date: 02 May 1996
Termination date: 30 Nov 1998
Address: Epsom, Auckland,
Address used since 02 May 1996
Colin Michael Follas - Director (Inactive)
Appointment date: 02 May 1996
Termination date: 30 Nov 1998
Address: Whitford, Auckland,
Address used since 02 May 1996
Capone Limited
8d Melrose Street
4under5 Trustees Limited
8d Melrose Street
Stuart Bilby Engineers Limited
8d Melrose Street
Practical Products Limited
8d Melrose Street
Quality Garage Doors Limited
8d Melrose Street
Argyle Securities Limited
Unit C, 6/8 Melrose Street,
3t Studio Limited
371 Khyber Pass Road
Pageproof Group Limited
7-9 Mccoll Street
Pageproof Holdings Limited
7-9 Mccoll Street
Pageproof.com Limited
Suite 1, 7 Mccoll Street
Phosphor-essence Limited
8d Melrose St
Princeps Developments Limited
8d Melrose Street