Phh1 Limited, a registered company, was registered on 17 Aug 2005. 9429034620465 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been managed by 1 director, named Eyal Aharoni - an active director whose contract began on 17 Aug 2005.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: Level 8, 138 The Terrace, Wellington, 6011 (office address),
Level 8, 138 The Terrace, Wellington, 6011 (delivery address),
Level 8, 138 The Terrace, Wellington, 6011 (registered address),
Level 8, 138 The Terrace, Wellington, 6011 (physical address) among others.
Phh1 Limited had been using Level 14, 13-27 Manners Street, Wellington as their physical address up until 26 Aug 2022.
Previous names for the company, as we identified at BizDb, included: from 17 Aug 2005 to 24 Sep 2009 they were called Prime Hotel Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Level 8, 138 The Terrace, Wellington, 6011 New Zealand
Office & delivery address used from 12 Apr 2023
Principal place of activity
Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 14, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 10 Dec 2019 to 26 Aug 2022
Address #2: Level 7, Munro Benge House, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 10 Apr 2019 to 10 Dec 2019
Address #3: Level 7, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 12 Apr 2017 to 10 Apr 2019
Address #4: Level 6 17-21 Whitmore Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Aug 2014 to 12 Apr 2017
Address #5: Level 3, 86-90 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Aug 2013 to 11 Aug 2014
Address #6: Level 4, Greenock House, 39 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 22 Aug 2011 to 08 Aug 2013
Address #7: Level 11, 86 Victoria Street, Wellington New Zealand
Registered & physical address used from 05 Aug 2008 to 22 Aug 2011
Address #8: Level 2, 2 Woodward Street, Wellington
Registered & physical address used from 17 Aug 2005 to 05 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Aharoni Corporate Trustees Limited Shareholder NZBN: 9429035759294 |
138 The Terrace Wellington 6011 New Zealand |
17 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Star Phoenix Trustee Limited Shareholder NZBN: 9429030398153 |
Wellington Central Wellington 6011 New Zealand |
31 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muollo, Josephine Maria |
Island Bay Wellington New Zealand |
17 Aug 2005 - 31 Jul 2013 |
Individual | Muollo, Raffaele Mario |
Island Bay Wellington New Zealand |
17 Aug 2005 - 31 Jul 2013 |
Individual | Muollo, Antoinetta Aida Frances |
305 Evans Bay Parade Wellington New Zealand |
17 Aug 2005 - 31 Jul 2013 |
Eyal Aharoni - Director
Appointment date: 17 Aug 2005
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Oct 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Apr 2020
Address: Wellington, 6021 New Zealand
Address used since 08 Jun 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay