Shortcuts

Phc Treasury Limited

Type: NZ Limited Company (Ltd)
9429034471661
NZBN
1715762
Company Number
Registered
Company Status
Current address
Level 4, 25 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 22 Mar 2019

Phc Treasury Limited, a registered company, was launched on 28 Oct 2005. 9429034471661 is the business number it was issued. The company has been run by 8 directors: Clifford James Cook - an active director whose contract began on 28 Oct 2005,
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,
Stephen Norman George Speers - an inactive director whose contract began on 07 Jul 2016 and was terminated on 01 Feb 2024.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: Level 4, 25 Broadway, Newmarket, Auckland, 1023 (types include: physical, service).
Phc Treasury Limited had been using Level 5, 25 Broadway, Newmarket, Auckland as their physical address up to 22 Mar 2019.
One entity controls all company shares (exactly 1000 shares) - Private Health Care (Nz) Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous address

Address: Level 5, 25 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 28 Oct 2005 to 22 Mar 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Private Health Care (nz) Limited
Shareholder NZBN: 9429038987526
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Private Health Care (nz) Limited
Name
Ltd
Type
547018
Ultimate Holding Company Number
NZ
Country of origin
Directors

Clifford James Cook - Director

Appointment date: 28 Oct 2005

Address: 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


Stephen Norman George Speers - Director (Inactive)

Appointment date: 07 Jul 2016

Termination date: 01 Feb 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 09 Aug 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Jul 2016


Gregory Paul Hinton - Director (Inactive)

Appointment date: 28 Oct 2005

Termination date: 15 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Oct 2005


Stephen Charles Panckhurst - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 19 Jul 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Nov 2009


Stephen Charles Panckhurst - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 05 Sep 2007

Address: Epsom, Auckland,

Address used since 22 Mar 2007

Nearby companies

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