Phd3 Limited was registered on 23 May 2000 and issued a business number of 9429037260934. This registered LTD company has been run by 4 directors: Charles James Reynolds Griffin - an active director whose contract started on 23 May 2000,
Charles James Reymolds Griffin - an active director whose contract started on 23 May 2000,
Arabella Akroyd - an inactive director whose contract started on 23 May 2000 and was terminated on 31 Jan 2019,
Peter Nigel Roband - an inactive director whose contract started on 23 May 2000 and was terminated on 03 Oct 2018.
According to BizDb's information (updated on 23 Mar 2024), the company uses 1 address: 9 Selby Square, Saint Marys Bay, Auckland, 1011 (types include: registered, physical).
Until 12 Aug 2022, Phd3 Limited had been using 29 Enterprise Street, Birkenhead, Auckland as their registered address.
BizDb found old names for the company: from 23 May 2000 to 26 Feb 2001 they were named Peterhaythornthwaitedesign 3 Limited.
A total of 3000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 2999 shares are held by 2 entities, namely:
Whiting, Debra Elizabeth (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Griffin, Charles James Reynolds (an individual) located at St Marys Bay, Auckland.
The 2nd group consists of 1 shareholder, holds 0.03 per cent shares (exactly 1 share) and includes
Griffin, Charles James Reynolds - located at St Marys Bay, Auckland.
Previous addresses
Address: 29 Enterprise Street, Birkenhead, Auckland New Zealand
Registered & physical address used from 07 Sep 2006 to 12 Aug 2022
Address: 35g Enterprise Street, Birkenhead, Auckland
Physical & registered address used from 23 May 2000 to 07 Sep 2006
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999 | |||
Individual | Whiting, Debra Elizabeth |
Saint Marys Bay Auckland 1011 New Zealand |
11 May 2011 - |
Individual | Griffin, Charles James Reynolds |
St Marys Bay Auckland New Zealand |
23 May 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Griffin, Charles James Reynolds |
St Marys Bay Auckland New Zealand |
23 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wellesley St Trustees Limited Shareholder NZBN: 9429038362514 Company Number: 800019 |
36 Kitchener Street Auckland Null 1010 New Zealand |
11 May 2011 - 26 Aug 2022 |
Entity | Wellesley St Trustees Limited Shareholder NZBN: 9429038362514 Company Number: 800019 |
36 Kitchener Street Auckland Null 1010 New Zealand |
11 May 2011 - 26 Aug 2022 |
Entity | Wellesley St Trustees Limited Shareholder NZBN: 9429038362514 Company Number: 800019 |
36 Kitchener Street Auckland Null 1010 New Zealand |
11 May 2011 - 26 Aug 2022 |
Entity | Wellesley St Trustees Limited Shareholder NZBN: 9429038362514 Company Number: 800019 |
36 Kitchener Street Auckland Null 1010 New Zealand |
11 May 2011 - 26 Aug 2022 |
Entity | Wellesley St Trustees Limited Shareholder NZBN: 9429038362514 Company Number: 800019 |
36 Kitchener Street Auckland Null 1010 New Zealand |
11 May 2011 - 26 Aug 2022 |
Individual | Roband, Peter Nigel |
Grey Lynn Auckland |
23 May 2000 - 25 Jan 2019 |
Individual | Akroyd, Arabella |
Beachhaven Auckland New Zealand |
23 May 2000 - 27 Feb 2019 |
Individual | Akroyd, Arabella |
Beachhaven Auckland New Zealand |
23 May 2000 - 27 Feb 2019 |
Charles James Reynolds Griffin - Director
Appointment date: 23 May 2000
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Aug 2015
Charles James Reymolds Griffin - Director
Appointment date: 23 May 2000
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Aug 2015
Arabella Akroyd - Director (Inactive)
Appointment date: 23 May 2000
Termination date: 31 Jan 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 25 Aug 2015
Peter Nigel Roband - Director (Inactive)
Appointment date: 23 May 2000
Termination date: 03 Oct 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 May 2000
Beta Marine New Zealand Limited
34 Enterprise Street
Terry Gruebner Motors 2006 Limited
35a Enterprise Street
Composite Tube Systems Limited
35j Enterprise Street
Topquality Limited
48 Enterprise Street
Nuovo Limited
3a/48 Enterprise St
Topquality Group Limited
48 Enterprise Street