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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 110000 | |||
Individual | Phillips, Terence Adam |
Rd 2 Ashburton 7772 New Zealand |
01 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillips, Darryl Francis |
Rd 2 Ashburton 7772 New Zealand |
04 Mar 1992 - 07 Mar 2023 |
Individual | Phillips, Heather Margaret |
Rd 2 Ashburton 7772 New Zealand |
04 Mar 1992 - 01 Mar 2023 |
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
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