Loyal Phoenix Limited was registered on 03 May 2000 and issued an NZ business identifier of 9429037268954. The registered LTD company has been supervised by 3 directors: Elizabeth Twells Dix - an active director whose contract began on 19 Feb 2001,
Mark Fenning - an active director whose contract began on 01 Mar 2016,
Mark Fenning - an inactive director whose contract began on 03 May 2000 and was terminated on 19 Feb 2001.
As stated in BizDb's data (last updated on 09 Apr 2024), the company filed 1 address: 114 Point View Drive, East Tamaki Heights, Auckland, 2016 (category: physical, service).
Up until 25 May 2022, Loyal Phoenix Limited had been using 1 Whitford Park Rd, Whitford, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dix, Elizabeth Twells (an individual) located at East Tamaki Heights, Auckland postcode 2016.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Fenning, Mark Albert Craig - located at East Tamaki Heights, Auckland.
Previous addresses
Address: 1 Whitford Park Rd, Whitford, Auckland, 2571 New Zealand
Registered & physical address used from 12 Apr 2017 to 25 May 2022
Address: 76 Browns Lane, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 21 Mar 2016 to 12 Apr 2017
Address: 14 Brosna Place, East Tamaki, Auckland, 2016 New Zealand
Physical & registered address used from 25 Jul 2013 to 21 Mar 2016
Address: 426 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Registered address used from 19 Dec 2011 to 25 Jul 2013
Address: Unit 5, 15 Cook Street, Howick, Auckland, 2014 New Zealand
Registered address used from 16 Dec 2011 to 19 Dec 2011
Address: 426 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Physical address used from 03 May 2011 to 25 Jul 2013
Address: 53 Cavendish Drive, Manukau, Auckland, 2014 New Zealand
Registered address used from 03 May 2011 to 16 Dec 2011
Address: 53 Cavendish Drive, Papatoetoe, Manukau 2104 New Zealand
Registered address used from 13 May 2010 to 03 May 2011
Address: 426 Redoubt Road, Totara Park, Manukau 2016 New Zealand
Physical address used from 13 May 2010 to 03 May 2011
Address: 426 Redoubt Road, Rd 1, Papatoetoe, Auckland
Registered address used from 22 May 2000 to 13 May 2010
Address: 53 Cavendish Drive, Manukau City
Physical address used from 22 May 2000 to 13 May 2010
Address: 426 Redoubt Road, Rd 1, Papatoetoe, Auckland
Physical address used from 22 May 2000 to 22 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dix, Elizabeth Twells |
East Tamaki Heights Auckland 2016 New Zealand |
03 May 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fenning, Mark Albert Craig |
East Tamaki Heights Auckland 2016 New Zealand |
29 Mar 2004 - |
Elizabeth Twells Dix - Director
Appointment date: 19 Feb 2001
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 17 May 2022
Address: Whitford, Auckland, 2571 New Zealand
Address used since 04 Apr 2017
Mark Fenning - Director
Appointment date: 01 Mar 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 17 May 2022
Address: Whitford, Auckland, 2571 New Zealand
Address used since 04 Apr 2017
Mark Fenning - Director (Inactive)
Appointment date: 03 May 2000
Termination date: 19 Feb 2001
Address: Rd 1, Papatoetoe, Auckland,
Address used since 03 May 2000
Protect Rbsd Limited
59 Whitford Park Road
Pat Securities Limited
59 Whitford Park Road
Loyal Phoenix Limited
1 Whitford Park Road
King Maintenance Limited
281a Whitford-maraetai Road
Aj Global (nz) Limited
435 Whitford-maraetai Road
Group Management Limited
635 Whitford-maraetai Road