Feenix Communications Limited was incorporated on 24 Aug 2015 and issued a number of 9429041943977. This registered LTD company has been managed by 6 directors: Colin Barry Hill - an active director whose contract started on 24 Sep 2015,
David Craig Heald - an active director whose contract started on 24 Sep 2015,
Richard Cohen - an active director whose contract started on 21 Jun 2016,
David Thomas Havercroft - an inactive director whose contract started on 21 Jun 2016 and was terminated on 24 Jun 2019,
Robert Owen Berrill - an inactive director whose contract started on 21 Jun 2016 and was terminated on 24 Jun 2019.
As stated in our database (updated on 03 Mar 2024), the company registered 1 address: Flat 10 Shed 23, 145 Quay Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 12 Aug 2021, Feenix Communications Limited had been using Achilles House, 8 Commerce Street, Auckland as their physical address.
A total of 128972 shares are allocated to 23 groups (37 shareholders in total). As far as the first group is concerned, 305 shares are held by 2 entities, namely:
Laird, Katharine Anne (an individual) located at Eastbourne, Lower Hutt postcode 5013,
De Salis, Anne Fane (an individual) located at Eastbourne, Lower Hutt postcode 5013.
The second group consists of 2 shareholders, holds 2.6% shares (exactly 3354 shares) and includes
Laird, Katharine Anne - located at Eastbourne, Lower Hutt,
De Salis, Anne Fane - located at Eastbourne, Lower Hutt.
The third share allotment (1220 shares, 0.95%) belongs to 1 entity, namely:
Otiake River Land Holdings Limited, located at Auckland (an entity).
Previous addresses
Address: Achilles House, 8 Commerce Street, Auckland, 1143 New Zealand
Physical & registered address used from 29 Jun 2016 to 12 Aug 2021
Address: 18 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Aug 2015 to 29 Jun 2016
Basic Financial info
Total number of Shares: 128972
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 305 | |||
Individual | Laird, Katharine Anne |
Eastbourne Lower Hutt 5013 New Zealand |
23 Mar 2023 - |
Individual | De Salis, Anne Fane |
Eastbourne Lower Hutt 5013 New Zealand |
26 Jun 2019 - |
Shares Allocation #2 Number of Shares: 3354 | |||
Individual | Laird, Katharine Anne |
Eastbourne Lower Hutt 5013 New Zealand |
23 Mar 2023 - |
Individual | De Salis, Anne Fane |
Eastbourne Lower Hutt 5013 New Zealand |
26 Jun 2019 - |
Shares Allocation #3 Number of Shares: 1220 | |||
Entity (NZ Limited Company) | Otiake River Land Holdings Limited Shareholder NZBN: 9429035345817 |
Auckland New Zealand |
03 Aug 2021 - |
Shares Allocation #4 Number of Shares: 1220 | |||
Entity (NZ Limited Company) | Matheson Trustees (2007) Limited Shareholder NZBN: 9429033040295 |
Merivale Christchurch 8014 New Zealand |
26 Jun 2019 - |
Individual | Bray, Charlotte |
Rd 2, Fairhall Blenheim 7272 New Zealand |
26 Jun 2019 - |
Individual | Bray, Brendon |
Rd 2, Fairhall Blenheim 7272 New Zealand |
26 Jun 2019 - |
Shares Allocation #5 Number of Shares: 914 | |||
Individual | Hill, Pauline Mary |
Rd 2, Fairhall Blenheim 7272 New Zealand |
26 Jun 2019 - |
Entity (NZ Limited Company) | Matheson Trustees (2007) Limited Shareholder NZBN: 9429033040295 |
Merivale Christchurch 8014 New Zealand |
26 Jun 2019 - |
Individual | Locke, Derek Maxwell |
Lowry Bay Lower Hutt 5013 New Zealand |
26 Jun 2019 - |
Individual | Hill, Colin Barry |
Rd 2, Fairhall Blenheim 7272 New Zealand |
26 Jun 2019 - |
Shares Allocation #6 Number of Shares: 1037 | |||
Individual | Tzitziras, Stathie |
Hataitai Wellington 6022 New Zealand |
26 Jun 2019 - |
Individual | Tzitziras, Evangelos |
Hataitai Wellington 6022 New Zealand |
26 Jun 2019 - |
Shares Allocation #7 Number of Shares: 1220 | |||
Individual | Heald, Brian Grant |
Fendalton Christchurch 8041 New Zealand |
03 Aug 2021 - |
Shares Allocation #8 Number of Shares: 3660 | |||
Individual | Armstrong, Vivien Anne |
Northcote Point Auckland 0627 New Zealand |
03 Aug 2021 - |
Shares Allocation #9 Number of Shares: 610 | |||
Individual | Armstrong, Jonathan |
Rd 3, Tamahere Hamilton 3283 New Zealand |
26 Jun 2019 - |
Shares Allocation #10 Number of Shares: 610 | |||
Individual | Cresswell, Murray John |
Broadmeadows Wellington 6035 New Zealand |
26 Jun 2019 - |
Shares Allocation #11 Number of Shares: 610 | |||
Individual | Bray, Brendon |
Rd 2, Fairhall Blenheim 7272 New Zealand |
26 Jun 2019 - |
Individual | Bray, Charlotte |
Rd 2, Fairhall Blenheim 7272 New Zealand |
26 Jun 2019 - |
Shares Allocation #12 Number of Shares: 1220 | |||
Individual | Hulme, Alan | 26 Jun 2019 - | |
Shares Allocation #13 Number of Shares: 610 | |||
Individual | Bourke, Dermot Patrick |
Khandallah Wellington 6035 New Zealand |
26 Jun 2019 - |
Shares Allocation #14 Number of Shares: 1220 | |||
Individual | Armstrong, Carl Joseph |
Northcote Point Auckland 0627 New Zealand |
26 Jun 2019 - |
Shares Allocation #15 Number of Shares: 1220 | |||
Individual | Mccallum, Lindsay |
Witherlea Blenheim 7201 New Zealand |
26 Jun 2019 - |
Shares Allocation #16 Number of Shares: 915 | |||
Individual | Laurenson, Alan James |
Plimmerton Porirua 5026 New Zealand |
26 Jun 2019 - |
Individual | Locke, Susan Doris |
Lowry Bay Lower Hutt 5013 New Zealand |
26 Jun 2019 - |
Individual | Locke, Derek Maxwell |
Lowry Bay Lower Hutt 5013 New Zealand |
26 Jun 2019 - |
Shares Allocation #17 Number of Shares: 610 | |||
Individual | Crook, Frederick James |
Lambhill Bride IM7 4BL Isle of Man |
15 Jan 2020 - |
Shares Allocation #18 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Feenix Communications (holdings) Limited Shareholder NZBN: 9429041943212 |
Burswood Auckland 2013 New Zealand |
24 Aug 2015 - |
Shares Allocation #19 Number of Shares: 3659 | |||
Individual | Cresswell, Murray John |
Broadmeadows Wellington 6035 New Zealand |
26 Jun 2019 - |
Shares Allocation #20 Number of Shares: 610 | |||
Individual | Parfitt, Riki David |
Mount Eden Auckland 1024 New Zealand |
26 Jun 2019 - |
Individual | Parfitt, Fredrika Sophia Rose |
Mount Eden Auckland 1024 New Zealand |
26 Jun 2019 - |
Shares Allocation #21 Number of Shares: 1220 | |||
Individual | Grigg, William John |
Taylor Pass Road Blenheim 7274 New Zealand |
26 Jun 2019 - |
Individual | Matheson, Hamish Cook |
Springlands Blenheim 7201 New Zealand |
26 Jun 2019 - |
Individual | Matheson, Sarah Alice |
Springlands Blenheim 7201 New Zealand |
26 Jun 2019 - |
Shares Allocation #22 Number of Shares: 1220 | |||
Individual | Poswillo, Andrew John |
Witherlea Blenheim 7201 New Zealand |
26 Jun 2019 - |
Shares Allocation #23 Number of Shares: 488 | |||
Individual | Hill, Alexandra Jane |
Island Bay Wellington 6023 New Zealand |
26 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pithie, Neil |
Island Bay Wellington 6023 New Zealand |
26 Jun 2019 - 23 Mar 2023 |
Individual | Pithie, Neil |
Island Bay Wellington 6023 New Zealand |
26 Jun 2019 - 23 Mar 2023 |
Entity | Swl Trustee Company (2012) Limited Shareholder NZBN: 9429030823136 Company Number: 3706690 |
03 Aug 2021 - 30 Aug 2022 | |
Entity | Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Company Number: 391406 |
Spark City 167 Victoria Street West, Auckland 1010 New Zealand |
21 Jun 2016 - 25 Jun 2019 |
Entity | Swl Trustee Company (2012) Limited Shareholder NZBN: 9429030823136 Company Number: 3706690 |
Ponsonby Auckland 1144 New Zealand |
03 Aug 2021 - 30 Aug 2022 |
Entity | Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Company Number: 391406 |
Spark City 167 Victoria Street West, Auckland 1010 New Zealand |
21 Jun 2016 - 25 Jun 2019 |
Ultimate Holding Company
Colin Barry Hill - Director
Appointment date: 24 Sep 2015
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 24 Sep 2015
David Craig Heald - Director
Appointment date: 24 Sep 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Jul 2022
Address: Omanawa, 3171 New Zealand
Address used since 01 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Feb 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Sep 2015
Richard Cohen - Director
Appointment date: 21 Jun 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Jun 2016
David Thomas Havercroft - Director (Inactive)
Appointment date: 21 Jun 2016
Termination date: 24 Jun 2019
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 21 Jun 2016
Robert Owen Berrill - Director (Inactive)
Appointment date: 21 Jun 2016
Termination date: 24 Jun 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 21 Jun 2016
Martin John Brown - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 24 Sep 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Aug 2015
Claude Hair Products Limited
8 Commerce Street
Black Software Limited
Loft 401, 8 Commerce Street
Jialin & Yang Limited
51 Customs Street
New Zealand China Business Council Limited
Level 2, 175 Queen Street
Collaborative Networking Limited
The Top Floor, Citibank Centre
Equal Employment Opportunites Trust
Citybank Centre