Shortcuts

Darryl Phillips Motor Company Limited

Type: NZ Limited Company (Ltd)
9429039008800
NZBN
540628
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Jun 2010
144 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Registered & service address used since 09 Mar 2023

Darryl Phillips Motor Company Limited, a registered company, was incorporated on 04 Mar 1992. 9429039008800 is the business number it was issued. The company has been supervised by 6 directors: Terence Adam Phillips - an active director whose contract started on 01 Oct 2022,
Heather Margaret Phillips - an inactive director whose contract started on 20 Mar 2001 and was terminated on 17 Feb 2023,
Darryl Francis Phillips - an inactive director whose contract started on 14 Aug 1997 and was terminated on 01 Oct 2022,
Stewart Neil Durry - an inactive director whose contract started on 12 Mar 1992 and was terminated on 14 Jul 1999,
Margaret Ann Durry - an inactive director whose contract started on 17 Jun 1994 and was terminated on 14 Jul 1999.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 144 Tancred Street, Ashburton, Ashburton, 7700 (category: registered, service).
Darryl Phillips Motor Company Limited had been using Bennett Reddington Ltd, 4Th Floor, 199 Cashel Street, Christchurch 8011 as their physical address until 15 Jun 2010.
Previous aliases used by this company, as we managed to find at BizDb, included: from 24 Aug 1994 to 26 Jul 1999 they were named Stu Durry Autos Limited, from 04 Mar 1992 to 24 Aug 1994 they were named Cyclone Holdings Limited.
One entity controls all company shares (exactly 110000 shares) - Phillips, Terence Adam - located at 7700, Rd 2, Ashburton.

Addresses

Previous addresses

Address #1: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011

Physical & registered address used from 25 Aug 2009 to 15 Jun 2010

Address #2: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032

Physical & registered address used from 08 Jun 2004 to 25 Aug 2009

Address #3: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton

Physical address used from 22 Sep 1999 to 22 Sep 1999

Address #4: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton

Registered address used from 22 Sep 1999 to 08 Jun 2004

Address #5: C/- Bennett Sheard & Co, C F M Building, 199 Cahsel Street, Christchurch

Physical address used from 22 Sep 1999 to 08 Jun 2004

Address #6: Brophy Knight & Partners, Chartered Accountants, 144 Tancred Street, Ashburton

Registered & physical address used from 09 Jul 1999 to 22 Sep 1999

Address #7: 440 East Street, Ashburton

Registered address used from 18 Jun 1997 to 09 Jul 1999

Address #8: 285-289 Havelock Street, Ashburton

Registered address used from 25 Aug 1995 to 18 Jun 1997

Address #9: 145 Tancred Street, Ashburton

Registered address used from 08 Jul 1994 to 25 Aug 1995

Address #10: 111 Collingwood Street, Hamilton

Registered address used from 14 May 1992 to 08 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 110000

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 110000
Individual Phillips, Terence Adam Rd 2
Ashburton
7772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Phillips, Darryl Francis Rd 2
Ashburton
7772
New Zealand
Individual Phillips, Heather Margaret Rd 2
Ashburton
7772
New Zealand
Directors

Terence Adam Phillips - Director

Appointment date: 01 Oct 2022

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 01 Oct 2022


Heather Margaret Phillips - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 17 Feb 2023

Address: R D 2, Ashburton, 6001 New Zealand

Address used since 27 Aug 2015

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 18 Mar 2020


Darryl Francis Phillips - Director (Inactive)

Appointment date: 14 Aug 1997

Termination date: 01 Oct 2022

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 17 Aug 2017

Address: R D 2, Ashburton, 6001 New Zealand

Address used since 27 Aug 2015


Stewart Neil Durry - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 14 Jul 1999

Address: Ashburton,

Address used since 12 Mar 1992


Margaret Ann Durry - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 14 Jul 1999

Address: Ashburton,

Address used since 17 Jun 1994


Graham James Dodd - Director (Inactive)

Appointment date: 12 Apr 1992

Termination date: 17 Jun 1994

Address: No 6, Rd, Christchurch,

Address used since 12 Apr 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace