Shortcuts

Evan John Philp International Limited

Type: NZ Limited Company (Ltd)
9429038863509
NZBN
583714
Company Number
Registered
Company Status
Current address
4 Graham Street
Auckland
Auckland 1140
New Zealand
Registered & physical & service address used since 01 Sep 2020

Evan John Philp International Limited, a registered company, was incorporated on 31 Mar 1993. 9429038863509 is the number it was issued. The company has been supervised by 4 directors: Charleen Dawn Schwegman - an active director whose contract started on 31 Dec 2017,
Conan Philp - an active director whose contract started on 31 Dec 2017,
Evan John Philp - an inactive director whose contract started on 31 Mar 1993 and was terminated on 31 Dec 2017,
Constance June Philp - an inactive director whose contract started on 31 Mar 1993 and was terminated on 31 Dec 2017.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Graham Street, Auckland, Auckland, 1140 (types include: registered, physical).
Evan John Philp International Limited had been using 7 & 9 Alfred Street, Onehunga, Auckland as their registered address until 01 Sep 2020.
A total of 2400 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1200 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1200 shares (50%).

Addresses

Previous addresses

Address: 7 & 9 Alfred Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 29 Apr 2015 to 01 Sep 2020

Address: Cnr Mt Wellington Highway, & Waipuna Road, Mt Wellington

Physical address used from 01 May 2001 to 01 May 2001

Address: 4 Putiki Street, Ponsonby, Auckland New Zealand

Physical address used from 01 May 2001 to 01 Sep 2020

Address: Cnr Mt Wellington Highway, & Waipuna Road, Mt Wellington New Zealand

Registered address used from 22 May 1998 to 29 Apr 2015

Address: Cnr Balmoral & Sandringham Roads, Auckland

Registered address used from 22 May 1998 to 22 May 1998

Address: Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland

Physical address used from 22 May 1998 to 01 May 2001

Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Philp, Conan Ross Meadowbank
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual Schwegman, Charleen Dawn Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philp, Constance June St Heliers
Auckland
Individual Philp, Evan John St Heliers
Auckland
Individual Ralston, Kenneth Alan St Heliers
Auckland
Individual Philp, Evan John St Heliers
Auckland
Directors

Charleen Dawn Schwegman - Director

Appointment date: 31 Dec 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 31 Dec 2017


Conan Philp - Director

Appointment date: 31 Dec 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 31 Dec 2017


Evan John Philp - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 31 Dec 2017

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 26 Apr 2010


Constance June Philp - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 31 Dec 2017

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 26 Apr 2010

Nearby companies

Leumas Laniger Limited
369 Sandringham Road

Puhoi Welding & Engineering Services Limited
1st Floor Accounting House

Solarsmart Limited
Raynes Gibson Matthews

Azzum Properties Limited
1st Floor Accounting House

F.a Entertainment Limited
Accounting House, 110 St Lukes Rd

Healthstyle Limited
1st Floor Accounting House