Evan John Philp Limited, a registered company, was registered on 26 Jun 1978. 9429040416458 is the number it was issued. The company has been managed by 4 directors: Conan Philp - an active director whose contract started on 30 Aug 2021,
Charleen Dawn Schwegman - an active director whose contract started on 30 Aug 2021,
Evan John Philp - an inactive director whose contract started on 28 Jul 1981 and was terminated on 14 Dec 2023,
Constance June Philp - an inactive director whose contract started on 28 Jul 1981 and was terminated on 14 Dec 2023.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Graham Street, Auckland, Auckland, 1140 (category: registered, physical).
Evan John Philp Limited had been using 7 & 9 Alfred Street, Onehunga, Auckland as their registered address up until 01 Sep 2020.
A total of 135000 shares are allotted to 2 shareholders (2 groups). The first group includes 67527 shares (50.02%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 67473 shares (49.98%).
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 Rd, Mt Wellington New Zealand
Registered address used from 05 Sep 2001 to 05 Sep 2001
Address: 4 Putiki Street, Ponsonby, Auckland New Zealand
Physical address used from 09 May 2001 to 01 Sep 2020
Address: Cnr Mt Wellington Highway, & Waipuna Road, Mt Wellington
Physical address used from 09 May 2001 to 09 May 2001
Address: Cnr Mt Wellington Highway, & Waipuna Road, Mt Wellington
Registered address used from 27 Aug 1998 to 05 Sep 2001
Address: Corner Of Balmoral & Sandringham Roads, Sandringham, Auckland
Registered address used from 22 May 1998 to 27 Aug 1998
Address: Cnr Balmoral & Sandringham Rds, Sandringham, Auckland
Physical address used from 22 May 1998 to 09 May 2001
Address: Suite 15a, The Strand Building, 125 The Strand, Parnell, Auckland
Physical address used from 03 Nov 1997 to 22 May 1998
Basic Financial info
Total number of Shares: 135000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67527 | |||
Director | Philp, Conan |
Meadowbank Auckland 1072 New Zealand |
31 Jul 2023 - |
Shares Allocation #2 Number of Shares: 67473 | |||
Director | Schwegman, Charleen Dawn |
Meadowbank Auckland 1072 New Zealand |
31 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Philp, Evan John |
St Heliers Auckland |
26 Jun 1978 - 31 Jul 2023 |
Individual | Philp, Constance June |
St Heliers Auckland |
26 Jun 1978 - 31 Jul 2023 |
Conan Philp - Director
Appointment date: 30 Aug 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Aug 2021
Charleen Dawn Schwegman - Director
Appointment date: 30 Aug 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Aug 2021
Evan John Philp - Director (Inactive)
Appointment date: 28 Jul 1981
Termination date: 14 Dec 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 31 Aug 2009
Constance June Philp - Director (Inactive)
Appointment date: 28 Jul 1981
Termination date: 14 Dec 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 31 Aug 2009
Concrete Group Limited
19 Alfred Street
Cemix Products Limited
19 Alfred Street
Cemix Construction Products Limited
19 Alfred Street
Onehunga Car Services Limited
178 Neilson Street
Hsb Automotive Limited
27 Alfred Street
Cabinetree Nz Limited
210 Neilson Street