Phoenix Productions Limited, a registered company, was started on 15 Aug 1991. 9429039082107 is the number it was issued. "Health service nec" (ANZSIC Q859940) is how the company was classified. The company has been managed by 2 directors: Christopher Howard-Brown - an active director whose contract began on 15 Aug 1991,
Christine Howard-Brown - an active director whose contract began on 15 Aug 1991.
Updated on 01 May 2021, BizDb's data contains detailed information about 1 address: 3 Pendennis Point, Camborne, Porirua, 5026 (types include: registered, physical).
Phoenix Productions Limited had been using 19 Spinnaker Drive, Whitby, Porirua 5024 as their registered address up until 09 Nov 2010.
Previous names used by this company, as we identified at BizDb, included: from 15 Aug 1991 to 25 Jun 2003 they were named Phoenix Production & Recording Studios Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2550 shares (51%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2450 shares (49%).
Principal place of activity
3 Pendennis Point, Camborne, Porirua, 5026 New Zealand
Previous addresses
Address #1: 19 Spinnaker Drive, Whitby, Porirua 5024 New Zealand
Registered & physical address used from 10 Dec 2009 to 09 Nov 2010
Address #2: 1 The Anchorage, Whitby, Wellington
Registered address used from 31 Mar 2000 to 10 Dec 2009
Address #3: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington
Registered address used from 31 Jul 1998 to 31 Mar 2000
Address #4: 19 Spinnaker Drive, Whitby, Wellington
Physical address used from 31 Jul 1998 to 10 Dec 2009
Address #5: 1 The Anchorage, Whitby, Wellington
Physical address used from 31 Jul 1998 to 31 Jul 1998
Address #6: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington
Physical address used from 31 Jul 1998 to 31 Jul 1998
Address #7: Miller Dean & Little, World Trade Centre, Victoria Street, Wellington
Registered address used from 01 Jul 1994 to 31 Jul 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 07 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2550 | |||
Individual | Christine Howard-brown |
Camborne Porirua 5026 New Zealand |
15 Aug 1991 - |
Shares Allocation #2 Number of Shares: 2450 | |||
Individual | Christopher Howard-brown |
Camborne Porirua 5026 New Zealand |
15 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter John Galbraith Button |
Hataitai Wellington |
15 Aug 1991 - 10 Nov 2006 |
Christopher Howard-brown - Director
Appointment date: 15 Aug 1991
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Nov 2010
Christine Howard-brown - Director
Appointment date: 15 Aug 1991
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Nov 2010
Health E-learning Limited
3 Pendennis Point
Mistral Management Services Limited
14 Pendennis Point
Optifleet Limited
8 St Ives Drive
Optimal Fleet Solutions Limited
8 St Ives Drive
Broadleaf Capital International Nz Limited
34 Pendennis Point
Elica Limited
22 Pendennis Point
Enhance Health Limited
1234 Paekakariki Hill Road
Health Consulting Limited
214 Main Road
Health E-learning Limited
3 Pendennis Point
Mibo's Limited
18 Gray Road
Orthopro Limited
47e Kenepuru Drive
Q1 Group Limited
23 Handyside Street