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 10 Apr 2024), 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: 13 Aug 2023
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
Christchurch Weddings Limited
87 Cashmere Road
Duck Creek Activities Limited
10 Kidson Terrace
Enthuse Limited
86a Dyers Pass Road
Rcg Group (2010) Limited
Cyril Childs Chartered Accountant
Vision Of Culture Limited
100 Dyers Pass Road