Phed Express Limited was registered on 02 Jul 2015 and issued a business number of 9429041834367. The registered LTD company has been managed by 3 directors: Rachelle Anne Spencer - an active director whose contract started on 01 Sep 2021,
Paul Odlin - an inactive director whose contract started on 02 Jul 2015 and was terminated on 07 Sep 2021,
Lance Muller - an inactive director whose contract started on 02 Jul 2015 and was terminated on 27 Feb 2017.
According to BizDb's information (last updated on 16 May 2025), this company registered 1 address: 2 Sevenoaks Drive, Bryndwr, Christchurch, 8053 (category: postal, delivery).
Until 05 Oct 2020, Phed Express Limited had been using 14 Holliss Avenue, Cashmere, Christchurch as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Canterbury Track Cycling Incorporation (an other) located at Christchurch postcode 8053. Phed Express Limited has been classified as "Event, recreational or promotional, management" (business classification N729930).
Previous addresses
Address #1: 14 Holliss Avenue, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 18 Aug 2017 to 05 Oct 2020
Address #2: 14 Holliss Avenue, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 18 Aug 2017 to 12 Oct 2020
Address #3: 73 Roker Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 07 Mar 2017 to 18 Aug 2017
Address #4: 89 Somerfield Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Jul 2015 to 07 Mar 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Canterbury Track Cycling Incorporation |
Christchurch 8053 New Zealand |
25 Sep 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Odlin, Paul |
Cashmere Christchurch 8022 New Zealand |
02 Jul 2015 - 25 Sep 2020 |
| Individual | Muller, Lance |
Somerfield Christchurch 8024 New Zealand |
02 Jul 2015 - 11 Apr 2017 |
| Director | Paul Odlin |
Cashmere Christchurch 8022 New Zealand |
02 Jul 2015 - 25 Sep 2020 |
| Director | Lance Muller |
Somerfield Christchurch 8024 New Zealand |
02 Jul 2015 - 11 Apr 2017 |
| Individual | Muller, Lance |
Somerfield Christchurch 8024 New Zealand |
13 Apr 2017 - 05 May 2017 |
Rachelle Anne Spencer - Director
Appointment date: 01 Sep 2021
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Sep 2021
Paul Odlin - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 07 Sep 2021
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 02 Jul 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Jul 2015
Lance Muller - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 27 Feb 2017
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 02 Jul 2015
Jm Williamson Properties Limited
16 Holliss Avenue
Jha Limited
18 Holliss Avenue
Scientific Manuscripts Limited
9 Glamis Place
The Stirling Foundation Limited
9 Glamis Place
Cournico Limited
26 Holliss Avenue
Henkel Properties Limited
32 Glamis Place
Caroline Burt Events Limited
19 A Cracroft Terrace
Duck Creek Activities Limited
10 Kidson Terrace
Enthuse Limited
86a Dyers Pass Road
Rcg Group (2010) Limited
Cyril Childs Chartered Accountant
Superbike New Zealand Limited
9 Waimea Tce
Vision Of Culture Limited
100 Dyers Pass Road