Phiev Investments Limited, a registered company, was registered on 12 Nov 1996. 9429038201691 is the business number it was issued. "Investment operation - own account" (business classification K624060) is how the company is categorised. The company has been run by 4 directors: Philip John Stark - an active director whose contract started on 12 Nov 1996,
Beverley Mary Stark - an inactive director whose contract started on 11 Sep 2003 and was terminated on 26 Feb 2014,
Patricia Euphemia Humberstone - an inactive director whose contract started on 12 Nov 1996 and was terminated on 11 Sep 2003,
Terence James Humberstone - an inactive director whose contract started on 12 Nov 1996 and was terminated on 11 Sep 2003.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 1/32 Gowing Drive, Meadowbank, Auckland, 1072 (types include: registered, physical).
Phiev Investments Limited had been using Flat 8, 10 Tagalad Road, Mission Bay, Auckland as their physical address up to 28 Sep 2020.
Other names for this company, as we found at BizDb, included: from 12 Nov 1996 to 08 Oct 2003 they were named Humberstar Flowers Limited.
One entity controls all company shares (exactly 120 shares) - Stark, Philip John - located at 1072, Meadowbank, Auckland.
Principal place of activity
1/32 Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Previous addresses
Address #1: Flat 8, 10 Tagalad Road, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 05 Oct 2018 to 28 Sep 2020
Address #2: 42 Codlin Road, Rd 3, Waiuku, 2683 New Zealand
Physical & registered address used from 03 Oct 2016 to 05 Oct 2018
Address #3: 131 Fred Taylor Drive, Whenuapai, Auckland, 0814 New Zealand
Physical & registered address used from 18 May 2015 to 03 Oct 2016
Address #4: 19 The Dividend, Rd 1, Hikuai, 3579 New Zealand
Registered & physical address used from 14 Oct 2010 to 18 May 2015
Address #5: 1/39 Onslow Avenue, Epsom 1023, Auckland New Zealand
Registered & physical address used from 22 Aug 2006 to 14 Oct 2010
Address #6: 19 The Dividend, Pauanui, 2821
Registered & physical address used from 02 Sep 2005 to 22 Aug 2006
Address #7: 31 Wairere Road, The Gardens, Manurewa, Auckland
Registered & physical address used from 01 Oct 2002 to 02 Sep 2005
Address #8: 4 Carlinka Pl, Conifer Grove, Takanini
Physical address used from 18 Nov 2000 to 01 Oct 2002
Address #9: 3 Hartfield Rise, Papakura
Physical address used from 18 Nov 2000 to 18 Nov 2000
Address #10: 3 Hartfield Rise, Papakura, Auckland
Registered address used from 18 Nov 2000 to 01 Oct 2002
Address #11: 3 Hartfield Rise, Pakuranga
Registered address used from 11 Apr 2000 to 18 Nov 2000
Address #12: 3 Hartfield Rise, Pakuranga
Registered address used from 09 Sep 1997 to 11 Apr 2000
Address #13: 3 Hartfield Rise, Pakuranga
Physical address used from 13 Nov 1996 to 18 Nov 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Stark, Philip John |
Meadowbank Auckland 1072 New Zealand |
12 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Humberstone, Patricia Euphemia |
R D 1 Pokeno |
12 Nov 1996 - 22 Sep 2004 |
Individual | Stark, Peter John |
Meadowbank Auckland 1072 New Zealand |
26 Mar 2009 - 03 Jun 2014 |
Individual | Stark, Beverley Mary |
Mission Bay Auckland 1071 New Zealand |
22 Sep 2004 - 12 Feb 2019 |
Individual | Humberstone, Terence James |
R D 1 Pokeno |
12 Nov 1996 - 22 Sep 2004 |
Philip John Stark - Director
Appointment date: 12 Nov 1996
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 18 Sep 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Sep 2018
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 18 Sep 2016
Beverley Mary Stark - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 26 Feb 2014
Address: Rd 1, Hikuai, 3579 New Zealand
Address used since 06 Oct 2010
Patricia Euphemia Humberstone - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 11 Sep 2003
Address: R D 1, Pokeno,
Address used since 12 Nov 1996
Terence James Humberstone - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 11 Sep 2003
Address: R D 1, Pokeno,
Address used since 12 Nov 1996
Tasman Trees Limited
29 Onslow Avenue
Grant It Limited
97a The Drive
Strong Safe Limited
103 The Drive
Prabha Holdings Limited
95a The Drive
Millie Erceg Trustee No. 3 Limited
Drive
R G Exim (nz) Limited
82a The Drive
Chifley Management Limited
Level 3, 24 Manukau Road
Cogent Capital Limited
70 Empire Road
Halston Investments Limited
87 Empire Road
Relo Investment Holdings Limited
109a The Drive
Share Delight Limited
1/38 Rangiatea Road
Weps Trust Limited
2/7 King George Avenue