Phantom Industrie Limited was registered on 12 Mar 2015 and issued a number of 9429041648940. The registered LTD company has been supervised by 1 director, named Daniel Bruce Mclaren - an active director whose contract started on 12 Mar 2015.
According to BizDb's database (last updated on 04 Apr 2024), this company registered 6 addresess: 117 Larnach Road, Vauxhall, Dunedin, 9013 (registered address),
117 Larnach Road, Vauxhall, Dunedin, 9013 (service address),
117 Larnach Road, Vauxhall, Dunedin, 9013 (records address),
77A Maryhill Terrace, Maryhill, Dunedin, 9011 (registered address) among others.
Until 01 Nov 2022, Phantom Industrie Limited had been using 11A Russell Street, Dunedin Central, Dunedin as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
New Zealand Post Limited (an entity) located at 7 Waterloo Quay, Wellington postcode 6011. Phantom Industrie Limited was classified as "Library service" (business classification J601030).
Other active addresses
Address #4: 77a Maryhill Terrace, Maryhill, Dunedin, 9011 New Zealand
Registered & physical & service address used from 01 Nov 2022
Address #5: 117 Larnach Road, Vauxhall, Dunedin, 9013 New Zealand
Records address used from 20 Mar 2024
Address #6: 117 Larnach Road, Vauxhall, Dunedin, 9013 New Zealand
Registered & service address used from 28 Mar 2024
Previous addresses
Address #1: 11a Russell Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 16 Aug 2021 to 01 Nov 2022
Address #2: 18a Smith Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 18 Jan 2018 to 16 Aug 2021
Address #3: 2/5 Cavell, Musselburgh, Dunedin, 9013 New Zealand
Registered address used from 26 Apr 2017 to 18 Jan 2018
Address #4: 6/141 Kaikorai Valley Road, Kaikorai Valley, Dunedin, 9011 New Zealand
Registered address used from 17 Jun 2015 to 26 Apr 2017
Address #5: 43 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Physical address used from 12 Mar 2015 to 01 Nov 2022
Address #6: 7 Airedale Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 12 Mar 2015 to 17 Jun 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 31 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | New Zealand Post Limited Shareholder NZBN: 9429039700766 |
7 Waterloo Quay Wellington 6011 New Zealand |
12 Mar 2015 - |
Daniel Bruce Mclaren - Director
Appointment date: 12 Mar 2015
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 01 Feb 2024
Address: Maryhill, Dunedin, 9011 New Zealand
Address used since 24 Oct 2022
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 14 Jan 2019
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 01 Apr 2016
New Zealand Fruit Growers Limited
Level 3
Rfh Trustees Limited
258 Stuart Street
Greg Peoples Builders Limited
258 Stuart Street
Zeagold Limited
258 Stuart Street
Leisure Time Eco Homes Limited
Level 3
Hhh Services Limited
258 Stuart Street
Atl Endowment Trust Nominee Limited
Level 9, 89 The Terrace
Book Studio One Limited
39a Glenview Road
Getty Images Nz Limited
Level 7, 36 Brandon Street
Info Processing Limited
22a Gills Ave
Kidz Play Toys Limited
104 Lumsden Road
Law Library Works Limited
642 Great South Road