Phq Limited was registered on 22 May 2007 and issued a number of 9429033412061. The removed LTD company has been managed by 2 directors: Graham Arthur Hambleton - an active director whose contract started on 22 May 2007,
Penelope Alison Suzanne Hambleton - an active director whose contract started on 22 May 2007.
According to BizDb's database (last updated on 21 Jul 2023), the company uses 1 address: 18B Ings Avenue, Saint Clair, Dunedin, 9012 (types include: postal, office).
Up to 26 Apr 2018, Phq Limited had been using Jw Smeaton, 6Th Floor, Consultancy House, 7 Bond Street, Dunedin as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Hambleton, Penelope Alison Suzanne (an individual) located at Saint Clair, Dunedin postcode 9012.
Another group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Hambleton, Penelope Alison Suzanne - located at Saint Clair, Dunedin,
Wmc Trustee Limited - located at Dunedin Central, Dunedin. Phq Limited was classified as "Business consultant service" (business classification M696205).
Principal place of activity
18b Ings Avenue, Saint Clair, Dunedin, 9012 New Zealand
Previous addresses
Address #1: Jw Smeaton, 6th Floor, Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 10 Nov 2011 to 26 Apr 2018
Address #2: Jw Smeaton, 6th Floor, Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Physical address used from 10 Nov 2011 to 23 Nov 2011
Address #3: 62 Wingatui Road, Mosgiel, Dunedin, 9024 New Zealand
Registered address used from 11 Apr 2011 to 10 Nov 2011
Address #4: 62 Wingatui Road, Mosgiel New Zealand
Registered address used from 15 Jul 2009 to 11 Apr 2011
Address #5: C/-hlb Smeaton & Co. Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin 9054
Registered address used from 05 Jun 2009 to 15 Jul 2009
Address #6: C/-j W Smeaton & Co., 1st Floor Consultancy House, 7 Bond Street, Dunedin
Registered address used from 22 May 2007 to 05 Jun 2009
Address #7: 62 Wingatui Road, Mosgiel New Zealand
Physical address used from 22 May 2007 to 10 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hambleton, Penelope Alison Suzanne |
Saint Clair Dunedin 9012 New Zealand |
22 May 2007 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Hambleton, Penelope Alison Suzanne |
Saint Clair Dunedin 9012 New Zealand |
22 May 2007 - |
Entity (NZ Limited Company) | Wmc Trustee Limited Shareholder NZBN: 9429037751470 |
Dunedin Central Dunedin 9016 New Zealand |
22 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hambleton, Graham Arthur |
Saint Clair Dunedin 9012 New Zealand |
22 May 2007 - 02 Apr 2012 |
Individual | Hambleton, Graham Arthur |
Mosgiel New Zealand |
22 May 2007 - 02 Apr 2012 |
Individual | Hambleton, Penelope Allison |
Mosgiel New Zealand |
22 May 2007 - 02 Apr 2012 |
Individual | Hambleton, Graham Arthur |
Mosgiel New Zealand |
22 May 2007 - 02 Apr 2012 |
Individual | Hambleton, Graham Arthur |
Saint Clair Dunedin 9012 New Zealand |
22 May 2007 - 02 Apr 2012 |
Graham Arthur Hambleton - Director
Appointment date: 22 May 2007
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 02 Nov 2011
Penelope Alison Suzanne Hambleton - Director
Appointment date: 22 May 2007
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 02 Nov 2011
Home Of St Barnabas Trust
12 Ings Avenue
St Clair Bowling Club Incorporated
13 Ings Avenue
W H Tracks Limited
84c Hargest Crescent
Jam Corporate Trustees Limited
23 Ings Avenue
Mahoney Ski Team Investments Limited
23 Ings Ave
Ecological Networks Limited
10 Coughtrey Street
Beu Consultancy Limited
59 Kirkcaldy Street
Connect Marketing Consultancy Limited
5 Wycolla Avenue
Innov8hq Limited
Level 1, 123 Vogel Street
Mackenzie Consultancy Limited
54 Bedford Street
N B Holdings Limited
18 East Avenue
Te Ara Life Coaching Limited
75 Beach Street