Shortcuts

Evan John Philp Limited

Type: NZ Limited Company (Ltd)
9429040416458
NZBN
103298
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 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%).

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 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

Financial Data

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
Shares Allocation #1 Number of Shares: 67527
Director Philp, Conan Meadowbank
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 67473
Director Schwegman, Charleen Dawn Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

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

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

Nearby companies

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