Shortcuts

Jack D Phillips Limited

Type: NZ Limited Company (Ltd)
9429040921136
NZBN
15278
Company Number
Registered
Company Status
Current address
24 Cashew Street
Grenada North
Wellington 5028
New Zealand
Other address (Address For Share Register) used since 02 Aug 2010
22 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Dec 2018
22 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Delivery & office address used since 22 Aug 2019

Jack D Phillips Limited was registered on 25 May 1963 and issued a business number of 9429040921136. This registered LTD company has been supervised by 5 directors: Maurice Cruikshank Clark - an active director whose contract started on 08 Jun 2002,
Kate Phoebe Clark - an active director whose contract started on 18 Jun 2002,
Malcolm Russell Kerr - an inactive director whose contract started on 10 Aug 1988 and was terminated on 08 Apr 2011,
Betty Phillips - an inactive director whose contract started on 10 Aug 1988 and was terminated on 18 Jun 2002,
Jack Daniel Phillips - an inactive director whose contract started on 10 Aug 1988 and was terminated on 18 Jun 2002.
As stated in the BizDb information (updated on 25 May 2025), this company registered 4 addresses: 22 Boulcott Street, Wellington Central, Wellington, 6011 (delivery address),
Po Box 13143, Johnsonville, Wellington, 6440 (postal address),
22 Boulcott Street, Wellington Central, Wellington, 6011 (office address),
22 Boulcott Street, Wellington Central, Wellington, 6011 (physical address) among others.
Until 14 Dec 2018, Jack D Phillips Limited had been using 24 Cashew Street, Grenada North, Wellington as their physical address.
A total of 135000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 135000 shares are held by 1 entity, namely:
Seti Holdings Limited (an entity) located at Wellington Central (Ground Floor), Wellington postcode 6011.

Addresses

Other active addresses

Address #4: Po Box 13143, Johnsonville, Wellington, 6440 New Zealand

Postal address used from 22 Aug 2019

Principal place of activity

22 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 24 Cashew Street, Grenada North, Wellington, 5028 New Zealand

Physical & registered address used from 10 Aug 2010 to 14 Dec 2018

Address #2: Unit 5d, 59 Marsden Street, Wellington New Zealand

Physical address used from 14 Aug 2007 to 10 Aug 2010

Address #3: Unit 5d, 59 Marsden Street, Lower Hutt New Zealand

Registered address used from 14 Aug 2007 to 10 Aug 2010

Address #4: 24-30 Hopper Street, Wellington

Registered & physical address used from 28 Jun 2002 to 14 Aug 2007

Address #5: As Above

Physical address used from 16 Jun 1997 to 16 Jun 1997

Address #6: Miller Dean Knight & Little, Level 5 Southmark House, 203-209 Willis Street, Wellington

Physical address used from 16 Jun 1997 to 28 Jun 2002

Address #7: 8th Floor, Wellington Trade Centre, 173-175 Victoria Street, Wellington

Registered address used from 01 Jul 1994 to 28 Jun 2002

Contact info
64 21 459120
22 Aug 2019 Phone
jonathant@mckeefehl.co.nz
22 Aug 2019 nzbn-reserved-invoice-email-address-purpose
jonathant@mckeefehl.co.nz
06 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 135000

Annual return filing month: August

Annual return last filed: 09 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 135000
Entity (NZ Limited Company) Seti Holdings Limited
Shareholder NZBN: 9429047094192
Wellington Central (ground Floor)
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Kate Phoebe Oriental Bay
Wellington
6011
New Zealand
Individual Phillips Estate, Jack Daniel Wellington
Individual Kerr, Malcolm Russell Lower Hutt

New Zealand
Individual Clark, Maurice Cruickshank Oriental Bay
Wellington
6011
New Zealand

Ultimate Holding Company

29 Nov 2018
Effective Date
Seti Holdings Limited
Name
Ltd
Type
7090953
Ultimate Holding Company Number
NZ
Country of origin
Directors

Maurice Cruikshank Clark - Director

Appointment date: 08 Jun 2002

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 05 Dec 2003


Kate Phoebe Clark - Director

Appointment date: 18 Jun 2002

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 05 Dec 2003


Malcolm Russell Kerr - Director (Inactive)

Appointment date: 10 Aug 1988

Termination date: 08 Apr 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 12 Dec 2003


Betty Phillips - Director (Inactive)

Appointment date: 10 Aug 1988

Termination date: 18 Jun 2002

Address: Wellington,

Address used since 10 Aug 1988


Jack Daniel Phillips - Director (Inactive)

Appointment date: 10 Aug 1988

Termination date: 18 Jun 2002

Address: Wellington,

Address used since 10 Aug 1988

Nearby companies

Jk Timber Products Limited
26 Cashew Street

Printstop Limited
16-18 Cashew Street

Printstopplus Limited
16-18 Cashew Street

Red Shift Limited
16-18 Cashew Street

Evergreen Foodstuffs Limited
7 - 9 Cashew Street

Yau Fook Trustees Limited
7 Cashew Street