Shortcuts

Phuttocks End Limited

Type: NZ Limited Company (Ltd)
9429035359029
NZBN
1519726
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 23 Aug 2022
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 18 May 2023

Phuttocks End Limited, a registered company, was registered on 31 May 2004. 9429035359029 is the business number it was issued. This company has been managed by 2 directors: Christine Ann Gibb - an active director whose contract started on 31 May 2004,
David Peter Haywood - an inactive director whose contract started on 31 May 2004 and was terminated on 12 Oct 2016.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: registered, service).
Phuttocks End Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up until 23 Aug 2022.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 2 shares (0.2%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 998 shares (99.8%).

Addresses

Previous addresses

Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 23 May 2019 to 23 Aug 2022

Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 30 May 2014 to 23 May 2019

Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 11 Dec 2009 to 30 May 2014

Address #4: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 30 May 2007 to 11 Dec 2009

Address #5: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Registered & physical address used from 03 Aug 2005 to 30 May 2007

Address #6: 50 Stanley Street, Queenstown

Registered & physical address used from 31 May 2004 to 03 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Gibb, Christine Ann Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Fea, Duncan Varnham Wanaka
Wanaka
9305
New Zealand
Individual Gibb, Christine Ann Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haywood, David Peter Fairfax
Southland

New Zealand
Individual Haywood, David Peter Fairfax
Southland

New Zealand
Directors

Christine Ann Gibb - Director

Appointment date: 31 May 2004

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 Feb 2020

Address: Fairfax, Southland, 9683 New Zealand

Address used since 24 May 2016


David Peter Haywood - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 12 Oct 2016

Address: Fairfax, Southland, 9683 New Zealand

Address used since 24 May 2016

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street