Phc Treasury (Uk) Limited, a registered company, was started on 09 May 2007. 9429033404875 is the NZBN it was issued. This company has been run by 6 directors: Clifford James Cook - an active director whose contract began on 09 May 2007,
Neville Victor Cook - an active director whose contract began on 25 May 2020,
Stephen Norman George Speers - an active director whose contract began on 01 Feb 2024,
Andrew John Edwards - an inactive director whose contract began on 19 Jul 2010 and was terminated on 01 Feb 2024,
Gregory Paul Hinton - an inactive director whose contract began on 19 Sep 2007 and was terminated on 15 Nov 2012.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 25 Broadway, Newmarket, Auckland, 1023 (type: physical, registered).
Phc Treasury (Uk) Limited had been using Level 5, 25 Broadway, Newmarket, Auckland as their physical address up to 22 Mar 2019.
One entity owns all company shares (exactly 100 shares) - Cook, Clifford James - located at 1023, 24 James Cook Crescent, Newmarket, Auckland.
Previous addresses
Address: Level 5, 25 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 23 Oct 2012 to 22 Mar 2019
Address: Level 5, 25 Broadway, Newmarket, Auckalnd New Zealand
Physical address used from 17 Oct 2008 to 23 Oct 2012
Address: 25 Broadway, Newmarket, Auckland New Zealand
Registered address used from 09 May 2007 to 23 Oct 2012
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin
Physical address used from 09 May 2007 to 17 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cook, Clifford James |
24 James Cook Crescent Newmarket, Auckland |
09 May 2007 - |
Clifford James Cook - Director
Appointment date: 09 May 2007
Address: 24 James Cook Crescent, Newmarket, Auckland, 1050 New Zealand
Address used since 19 Oct 2015
Neville Victor Cook - Director
Appointment date: 25 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 May 2020
Stephen Norman George Speers - Director
Appointment date: 01 Feb 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2024
Andrew John Edwards - Director (Inactive)
Appointment date: 19 Jul 2010
Termination date: 01 Feb 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jul 2010
Gregory Paul Hinton - Director (Inactive)
Appointment date: 19 Sep 2007
Termination date: 15 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2007
Stephen Charles Panckhurst - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 19 Jul 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 May 2007
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road