Phoenix Advanced Technologies Limited, a registered company, was incorporated on 30 Apr 2014. 9429041210949 is the business number it was issued. "Electronic goods retailing nec" (ANZSIC G422930) is how the company was categorised. This company has been managed by 1 director, named Liam Beale - an active director whose contract began on 30 Apr 2014.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 10 Gore Street, Halswell, Chrsitchurch, 8042 (registered address),
10 Gore Street, Halswell, Chrsitchurch, 8042 (service address),
11 Longcot Drive, Rolleston, Rolleston, 7615 (registered address),
11 Longcot Drive, Rolleston, Rolleston, 7615 (physical address) among others.
Phoenix Advanced Technologies Limited had been using 746 Halswell Junction Road, Islington, Christchurch as their registered address up until 10 Jun 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 85 shares (85%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15 shares (15%).
Other active addresses
Address #4: 10 Gore Street, Halswell, Chrsitchurch, 8042 New Zealand
Registered & service address used from 10 Jul 2023
Principal place of activity
141 Wales Street, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 746 Halswell Junction Road, Islington, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Sep 2018 to 10 Jun 2020
Address #2: 141 Wales Street, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 18 Jan 2016 to 28 Sep 2018
Address #3: 35 Santa Rosa Avenue, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 22 Jun 2015 to 18 Jan 2016
Address #4: 14 Balcairn Street, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 09 Mar 2015 to 22 Jun 2015
Address #5: 55 Harvard Avenue, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 19 Nov 2014 to 09 Mar 2015
Address #6: 7 Brenda Place, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 30 Apr 2014 to 19 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85 | |||
Director | Beale, Liam |
Rolleston Rolleston 7615 New Zealand |
30 Apr 2014 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Daly, Julian Michael |
Richmond 7081 New Zealand |
15 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archer, Beth Abigail |
Halswell Christchurch 8025 New Zealand |
12 Aug 2017 - 08 Feb 2019 |
Liam Beale - Director
Appointment date: 30 Apr 2014
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 27 May 2020
Address: Rolleston, Christchurch, 7677 New Zealand
Address used since 15 Feb 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Jan 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Sep 2018
Fieldtech Mechanical Nz Limited
121 Wales Street
Fire Review Solutions Limited
75 Santa Rosa Avenue
Nyman Property Holdings Limited
75 Santa Rosa Avenue
Christchurch Building Limited
17 Birdling Place
Belles Kleen Limited
158 Halswell Junction Road
Majesty Investments Limited
87 Nottingham Avenue
Building Trust Limited
95 Main South Road
Eagleview Security Products Limited
40 Patterson Terrace
Julian Technology Nz Limited
38 Birmingham Drive
Not Just Cables Limited
19 Clematis Place
Sumner Technologies Limited
Unit 3b, 303 Blenheim Road
Zhu Holdings Limited
14 Rosario Place