Phoenix Palm Motel Limited, a registered company, was registered on 30 Nov 1983. 9429039983312 is the business number it was issued. "Apartment renting or leasing - except holiday apartment" (business classification L671110) is how the company was classified. The company has been supervised by 6 directors: Nicola Alice Mccook-Weir - an active director whose contract started on 28 Mar 2023,
Neill John Reid - an active director whose contract started on 28 Mar 2023,
Carol Anne Thompson - an active director whose contract started on 28 Mar 2023,
Julie Diane Beswick - an active director whose contract started on 28 Mar 2023,
Anne Christine Reid - an inactive director whose contract started on 02 Aug 1991 and was terminated on 15 Feb 2023.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 54 Lunn Avenue, Mount Wellington, Auckland, 1072 (types include: registered, service).
Phoenix Palm Motel Limited had been using 17 Hollyford Drive, Manukau Heights, Auckland 2105 as their physical address until 19 Jul 2006.
Previous aliases for the company, as we found at BizDb, included: from 30 Nov 1983 to 16 Apr 1985 they were named H.m. & R.g. Reid Limited.
All shares (2500 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
D.g. Trustee Co (2023) Limited (an entity) located at Mount Wellington, Auckland postcode 1072,
D.g. Trustee Co (2017) Limited (an entity) located at Mount Wellington, Auckland postcode 1072.
Previous addresses
Address #1: 17 Hollyford Drive, Manukau Heights, Auckland 2105
Physical & registered address used from 19 Jul 2006 to 19 Jul 2006
Address #2: A101 Vision Dannemora, 30 Matarangi Road, Botany Downs, Manukau 2013 New Zealand
Registered & physical address used from 19 Jul 2006 to 16 Aug 2022
Address #3: 17 Hollhyford Drive, Manukau Heights, Auckland 1701
Registered address used from 09 Aug 2001 to 19 Jul 2006
Address #4: 1st Floor, 24 Manukau Road, Epsom, Auckland
Physical address used from 09 Aug 2001 to 09 Aug 2001
Address #5: 17 Hollyford Drive, Manukau Heights, Auckland 1701
Physical address used from 09 Aug 2001 to 19 Jul 2006
Address #6: R P L Accountants Limited, First Floor, 24 Manukau Road, Epsom, Auckland
Registered address used from 25 Jun 2001 to 09 Aug 2001
Address #7: Racal House,, 3 Margot Street, Epsom, Auckland
Registered address used from 17 Dec 1999 to 25 Jun 2001
Address #8: Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland
Physical address used from 17 Dec 1999 to 09 Aug 2001
Address #9: 33 Selwyn Street, Auckland
Registered address used from 19 Feb 1992 to 17 Dec 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500 | |||
Entity (NZ Limited Company) | D.g. Trustee Co (2023) Limited Shareholder NZBN: 9429047682924 |
Mount Wellington Auckland 1072 New Zealand |
18 Jul 2023 - |
Entity (NZ Limited Company) | D.g. Trustee Co (2017) Limited Shareholder NZBN: 9429042201090 |
Mount Wellington Auckland 1072 New Zealand |
28 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Hugh Macneill |
30 Matarangi Road Botany Downs, Manukau 2013 New Zealand |
30 Nov 1983 - 27 Aug 2018 |
Individual | Reid, Anne Christine |
Apmt D485, 45 Akoranga Drive Northcote 0627 New Zealand |
28 Aug 2018 - 18 Jul 2023 |
Individual | Reid, Anne Christine |
Apmt D485, 45 Akoranga Drive Northcote 0627 New Zealand |
28 Aug 2018 - 18 Jul 2023 |
Entity | D.g. Trustee Co (2018) Limited Shareholder NZBN: 9429042201175 Company Number: 5894269 |
27 Aug 2018 - 28 Aug 2018 | |
Entity | D.g. Trustee Co (2018) Limited Shareholder NZBN: 9429042201175 Company Number: 5894269 |
27 Aug 2018 - 28 Aug 2018 | |
Individual | Reid, Anne Christine |
30 Matarangi Road Botany Downs, Manukau 2013 New Zealand |
30 Nov 1983 - 28 Aug 2018 |
Nicola Alice Mccook-weir - Director
Appointment date: 28 Mar 2023
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 28 Mar 2023
Neill John Reid - Director
Appointment date: 28 Mar 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 28 Mar 2023
Carol Anne Thompson - Director
Appointment date: 28 Mar 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 28 Mar 2023
Julie Diane Beswick - Director
Appointment date: 28 Mar 2023
Address: Rd 2, Piha, 0772 New Zealand
Address used since 28 Mar 2023
Anne Christine Reid - Director (Inactive)
Appointment date: 02 Aug 1991
Termination date: 15 Feb 2023
Address: Apmt D485, 45 Akoranga Drive, Northcote, 0627 New Zealand
Address used since 08 Aug 2022
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 29 Sep 2009
Hugh Macneill Reid - Director (Inactive)
Appointment date: 02 Aug 1991
Termination date: 06 Aug 2018
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 29 Sep 2009
Lincoln Bakery Limited
1st Floor
Pia Collection Limited
L 1, 24 Manukau Rd
Rynazi Trading Limited
L 1, 24 Manukau Rd
Ap Investment (2013) Limited
1st Floor, 24 Manukau Road
D & L Hong Co. Limited
1st Floor, 24 Manukau Road
Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road
B R W W Limited
Level 1, Suite 5
Bcb Limited
63 Remuera Road
Ihi Investments Limited
Level 6, 135 Broadway
Jaso Limited
P.o.box 99984
Mangere Bridge Investments Limited
161 Makakau Rd
V & E Investments Limited
2/230 Manukau Road