Phosphor-Essence Limited, a registered company, was registered on 15 Mar 1995. 9429038508325 is the New Zealand Business Number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. The company has been run by 5 directors: Campbell Lee Stewart - an active director whose contract started on 15 Mar 1995,
Catherine Elaine Sample - an active director whose contract started on 15 Mar 1995,
Glyn Mcdonald - an inactive director whose contract started on 15 Mar 1995 and was terminated on 30 Jun 1996,
David Ashton - an inactive director whose contract started on 15 Mar 1995 and was terminated on 31 Mar 1996,
Sydney Charles Atkins - an inactive director whose contract started on 15 Mar 1995 and was terminated on 31 Mar 1996.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (category: office, registered).
Phosphor-Essence Limited had been using 8D Melrose Street, Newmarket, Auckland as their registered address up to 15 Jul 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 New Zealand
Office address used from 03 Aug 2021
Principal place of activity
37 Charlotte Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: 8d Melrose Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 02 Oct 2009 to 15 Jul 2021
Address #2: 8d Melrose St, Newmarket New Zealand
Physical address used from 23 Jul 2009 to 12 Aug 2020
Address #3: 8d Melrose St, Newmarket, Auckland
Registered address used from 23 Jul 2009 to 02 Oct 2009
Address #4: 9 - 11 Galatos Street, Newton, Auckland
Registered address used from 07 Nov 2002 to 23 Jul 2009
Address #5: 9 - 11 Galatos Street, Newton, Auckland
Physical address used from 14 Aug 2002 to 23 Jul 2009
Address #6: B6 / 1 Beresford Street, Newton, Auckland
Registered address used from 14 Aug 2002 to 07 Nov 2002
Address #7: B22/1 Beresford Street, Newton, Auckland
Registered address used from 17 Sep 1999 to 14 Aug 2002
Address #8: De Lacey & Associates Ltd, Chartered, Accountants, Level 3, 24 Mankau Rd, Newmarket, Auckland
Physical address used from 07 Sep 1999 to 14 Aug 2002
Address #9: Level 2, 24 Manukau Road, Newmarket, Auckland
Physical address used from 07 Sep 1999 to 07 Sep 1999
Address #10: Level 3, 24 Manukau Road, Newmarket, Auckland
Registered address used from 07 Sep 1999 to 17 Sep 1999
Address #11: Trifunovich & Co, Chartered Accountants, Level 2, 24 Manukau Rd, Newmarket, Auckland
Physical address used from 07 Sep 1999 to 07 Sep 1999
Address #12: 3rd Floor, 24 Manukau Road, Newmarket, Auckland
Physical address used from 11 Sep 1996 to 07 Sep 1999
Address #13: Seal & Co, 137 Vincent Street, Auckland
Physical address used from 11 Sep 1996 to 11 Sep 1996
Address #14: Seal & Co, 137 Vincent Street, Auckland
Registered address used from 11 Sep 1996 to 07 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Stewart, Campbell Lee |
Eden Terrace Auckland 1021 New Zealand |
15 Mar 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sample, Catherine Elaine |
Eden Terrace Auckland 1021 New Zealand |
15 Mar 1995 - |
Campbell Lee Stewart - Director
Appointment date: 15 Mar 1995
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Aug 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2015
Catherine Elaine Sample - Director
Appointment date: 15 Mar 1995
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Aug 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2015
Glyn Mcdonald - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 30 Jun 1996
Address: Henderson,
Address used since 15 Mar 1995
David Ashton - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 31 Mar 1996
Address: Glendene, Auckland,
Address used since 15 Mar 1995
Sydney Charles Atkins - Director (Inactive)
Appointment date: 15 Mar 1995
Termination date: 31 Mar 1996
Address: Waiatarua,
Address used since 15 Mar 1995
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 Limited
8d Melrose St
Princeps Developments Limited
8d Melrose Street