Shortcuts

Feenix Communications Limited

Type: NZ Limited Company (Ltd)
9429041943977
NZBN
5786107
Company Number
Registered
Company Status
Current address
Flat 10 Shed 23, 145 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Aug 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 305
Individual Laird, Katharine Anne Eastbourne
Lower Hutt
5013
New Zealand
Individual De Salis, Anne Fane Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 3354
Individual Laird, Katharine Anne Eastbourne
Lower Hutt
5013
New Zealand
Individual De Salis, Anne Fane Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 1220
Entity (NZ Limited Company) Otiake River Land Holdings Limited
Shareholder NZBN: 9429035345817
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 1220
Entity (NZ Limited Company) Matheson Trustees (2007) Limited
Shareholder NZBN: 9429033040295
Merivale
Christchurch
8014
New Zealand
Individual Bray, Charlotte Rd 2, Fairhall
Blenheim
7272
New Zealand
Individual Bray, Brendon Rd 2, Fairhall
Blenheim
7272
New Zealand
Shares Allocation #5 Number of Shares: 914
Individual Hill, Pauline Mary Rd 2, Fairhall
Blenheim
7272
New Zealand
Entity (NZ Limited Company) Matheson Trustees (2007) Limited
Shareholder NZBN: 9429033040295
Merivale
Christchurch
8014
New Zealand
Individual Locke, Derek Maxwell Lowry Bay
Lower Hutt
5013
New Zealand
Individual Hill, Colin Barry Rd 2, Fairhall
Blenheim
7272
New Zealand
Shares Allocation #6 Number of Shares: 1037
Individual Tzitziras, Stathie Hataitai
Wellington
6022
New Zealand
Individual Tzitziras, Evangelos Hataitai
Wellington
6022
New Zealand
Shares Allocation #7 Number of Shares: 1220
Individual Heald, Brian Grant Fendalton
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 3660
Individual Armstrong, Vivien Anne Northcote Point
Auckland
0627
New Zealand
Shares Allocation #9 Number of Shares: 610
Individual Armstrong, Jonathan Rd 3, Tamahere
Hamilton
3283
New Zealand
Shares Allocation #10 Number of Shares: 610
Individual Cresswell, Murray John Broadmeadows
Wellington
6035
New Zealand
Shares Allocation #11 Number of Shares: 610
Individual Bray, Brendon Rd 2, Fairhall
Blenheim
7272
New Zealand
Individual Bray, Charlotte Rd 2, Fairhall
Blenheim
7272
New Zealand
Shares Allocation #12 Number of Shares: 1220
Individual Hulme, Alan
Shares Allocation #13 Number of Shares: 610
Individual Bourke, Dermot Patrick Khandallah
Wellington
6035
New Zealand
Shares Allocation #14 Number of Shares: 1220
Individual Armstrong, Carl Joseph Northcote Point
Auckland
0627
New Zealand
Shares Allocation #15 Number of Shares: 1220
Individual Mccallum, Lindsay Witherlea
Blenheim
7201
New Zealand
Shares Allocation #16 Number of Shares: 915
Individual Laurenson, Alan James Plimmerton
Porirua
5026
New Zealand
Individual Locke, Susan Doris Lowry Bay
Lower Hutt
5013
New Zealand
Individual Locke, Derek Maxwell Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #17 Number of Shares: 610
Individual Crook, Frederick James Lambhill
Bride
IM7 4BL
Isle of Man
Shares Allocation #18 Number of Shares: 100000
Entity (NZ Limited Company) Feenix Communications (holdings) Limited
Shareholder NZBN: 9429041943212
Burswood
Auckland
2013
New Zealand
Shares Allocation #19 Number of Shares: 3659
Individual Cresswell, Murray John Broadmeadows
Wellington
6035
New Zealand
Shares Allocation #20 Number of Shares: 610
Individual Parfitt, Riki David Mount Eden
Auckland
1024
New Zealand
Individual Parfitt, Fredrika Sophia Rose Mount Eden
Auckland
1024
New Zealand
Shares Allocation #21 Number of Shares: 1220
Individual Grigg, William John Taylor Pass Road
Blenheim
7274
New Zealand
Individual Matheson, Hamish Cook Springlands
Blenheim
7201
New Zealand
Individual Matheson, Sarah Alice Springlands
Blenheim
7201
New Zealand
Shares Allocation #22 Number of Shares: 1220
Individual Poswillo, Andrew John Witherlea
Blenheim
7201
New Zealand
Shares Allocation #23 Number of Shares: 488
Individual Hill, Alexandra Jane Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pithie, Neil Island Bay
Wellington
6023
New Zealand
Individual Pithie, Neil Island Bay
Wellington
6023
New Zealand
Entity Swl Trustee Company (2012) Limited
Shareholder NZBN: 9429030823136
Company Number: 3706690
Entity Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Company Number: 391406
Spark City
167 Victoria Street West, Auckland
1010
New Zealand
Entity Swl Trustee Company (2012) Limited
Shareholder NZBN: 9429030823136
Company Number: 3706690
Ponsonby
Auckland
1144
New Zealand
Entity Spark New Zealand Trading Limited
Shareholder NZBN: 9429039456939
Company Number: 391406
Spark City
167 Victoria Street West, Auckland
1010
New Zealand

Ultimate Holding Company

23 Aug 2015
Effective Date
Feenix Communications (holdings) Limited
Name
Ltd
Type
5785628
Ultimate Holding Company Number
NZ
Country of origin
646 Great South Road
Ellerslie
Auckland 1051
New Zealand
Address
Directors

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

Nearby companies

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