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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 135000 | |||
| Entity (NZ Limited Company) | Seti Holdings Limited Shareholder NZBN: 9429047094192 |
Wellington Central (ground Floor) Wellington 6011 New Zealand |
06 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clark, Kate Phoebe |
Oriental Bay Wellington 6011 New Zealand |
25 May 1963 - 06 Dec 2018 |
| Individual | Phillips Estate, Jack Daniel |
Wellington |
25 May 1963 - 04 Aug 2004 |
| Individual | Kerr, Malcolm Russell |
Lower Hutt New Zealand |
25 May 1963 - 01 Aug 2011 |
| Individual | Clark, Maurice Cruickshank |
Oriental Bay Wellington 6011 New Zealand |
25 May 1963 - 06 Dec 2018 |
Ultimate Holding Company
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
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