All Phase Holdings Limited was started on 17 Nov 1995 and issued an NZ business identifier of 9429038397448. This registered LTD company has been managed by 2 directors: Martin Anthony Carr - an active director whose contract began on 17 Nov 1995,
Shelley Louise Carr - an inactive director whose contract began on 17 Nov 1995 and was terminated on 14 Aug 1996.
According to the BizDb data (updated on 15 Mar 2024), this company uses 3 addresses: 36 Barnhill Crescent, Pahurehure, Papakura, 2113 (registered address),
36 Barnhill Crescent, Pahurehure, Papakura, 2113 (service address),
642 Great South Road, Ellersli, 642 Great Sth Road, Ellerslie, Auckland, 1051 (registered address),
642 Great South Road, Ellersli, 642 Great Sth Road, Ellerslie, Auckland, 1051 (physical address) among others.
Until 02 Sep 2020, All Phase Holdings Limited had been using C/- Level 10, 203 Queen Street, Auckland as their registered address.
BizDb found past names used by this company: from 17 Nov 1995 to 13 Mar 1996 they were called All Phase Electrical Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 660 shares are held by 1 entity, namely:
Carr, Martin Anthony (an individual) located at Papakura, Auckland postcode 2113.
The 2nd group consists of 2 shareholders, holds 34 per cent shares (exactly 340 shares) and includes
Bright, Stephen - located at Papakura, Auckland,
Carr, Martin Anthony - located at Papakura, Auckland. All Phase Holdings Limited was categorised as "Electrical services" (business classification E323220).
Previous addresses
Address #1: C/- Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Aug 2015 to 02 Sep 2020
Address #2: 8d Melrose Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Aug 2012 to 17 Aug 2015
Address #3: 8d Melrose Street, Newmarket, Auckland New Zealand
Physical address used from 28 May 2010 to 14 Aug 2012
Address #4: 8d Melrose Street, Newmarket New Zealand
Registered address used from 28 May 2010 to 14 Aug 2012
Address #5: Level 3, 117 St Georges Bay Rd, Parnell, Auckland
Physical address used from 01 Nov 2001 to 28 May 2010
Address #6: Seal & Co, 137 Vincent Street, Auckland
Physical address used from 01 Nov 2001 to 01 Nov 2001
Address #7: Seal & Co, 137 Vincent Street, Auckland
Registered address used from 01 Nov 2001 to 28 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 660 | |||
Individual | Carr, Martin Anthony |
Papakura Auckland 2113 New Zealand |
17 Nov 1995 - |
Shares Allocation #2 Number of Shares: 340 | |||
Individual | Bright, Stephen |
Papakura Auckland 2113 New Zealand |
20 Jun 2012 - |
Individual | Carr, Martin Anthony |
Papakura Auckland 2113 New Zealand |
17 Nov 1995 - |
Martin Anthony Carr - Director
Appointment date: 17 Nov 1995
Address: Papakura, Auckland, 2113 New Zealand
Address used since 14 Aug 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jun 2020
Address: Auckland, 1010 New Zealand
Address used since 07 Aug 2015
Shelley Louise Carr - Director (Inactive)
Appointment date: 17 Nov 1995
Termination date: 14 Aug 1996
Address: Mt Albert, Auckland,
Address used since 17 Nov 1995
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Allphase Electrical Limited
Level 10
Dynamic Electrical Limited
Level 2, 3 Arawa Street
Enterprise Electrical Limited
Level 1, 171 Hobson Street
Fire And Electrical Contracting Services Limited
253 Queen Street
Hfp Investments No. 1 Limited
Level 7, 53 Fort Street
Tsa Tech Limited
Lobby, 120 Albert Street