Shortcuts

Phil And Teds Most Excellent Buggy Company Limited

Type: NZ Limited Company (Ltd)
9429038641503
NZBN
640370
Company Number
Registered
Company Status
52021926029
Australian Business Number
Current address
102 - 112 Daniell Street
Newtown
Wellington New Zealand
Physical & registered & service address used since 11 Oct 1999
102 Daniell Street
Newtown
Wellington 6021
New Zealand
Postal & office & delivery & invoice address used since 18 Mar 2020

Phil and Teds Most Excellent Buggy Company Limited, a registered company, was incorporated on 16 Jan 1995. 9429038641503 is the NZ business identifier it was issued. This company has been run by 11 directors: Campbell Douglas Gower - an active director whose contract began on 21 Jul 1996,
Philip John Brace - an active director whose contract began on 25 Jun 2010,
Philip John Bracen - an active director whose contract began on 25 Jun 2010,
Laura Rochelle Ming-Wong - an active director whose contract began on 10 Mar 2017,
Richard George Cutfield - an inactive director whose contract began on 28 Apr 2009 and was terminated on 10 Mar 2017.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 102 Daniell Street, Newtown, Wellington, 6021 (category: postal, office).
Phil and Teds Most Excellent Buggy Company Limited had been using 10 Horner Street, Newtown, Wellington as their physical address up to 11 Oct 1999.
One entity owns all company shares (exactly 9893 shares) - Most Excellent Holdings Limited - located at 6021, Newtown, Wellington.

Addresses

Principal place of activity

102 Daniell Street, Newtown, Wellington, 6021 New Zealand


Previous addresses

Address #1: 10 Horner Street, Newtown, Wellington

Physical & registered address used from 11 Oct 1999 to 11 Oct 1999

Address #2: 37 Halifax Street, Kingston, Wellington

Registered address used from 13 Nov 1998 to 11 Oct 1999

Address #3: Rainger House, 6-9 Broomhedge Street, Newtown, Wellington

Physical address used from 11 Mar 1998 to 11 Oct 1999

Address #4: Rainger House, 6-9 Broomhedge Street, Newtown, Wellington

Registered address used from 03 Aug 1997 to 13 Nov 1998

Contact info
64 4 3800833
18 Mar 2020 Phone
www.mountainbuggy.com
18 Mar 2020 Website
www.philandteds.com
18 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 9893

Annual return filing month: March

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9893
Entity (NZ Limited Company) Most Excellent Holdings Limited
Shareholder NZBN: 9429034205341
Newtown
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davie, Timothy Kenneth Rodney Crofton Downs
Wellington
Individual Yarrall, Kathrine Mary Rotorua
Entity Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Individual Gower, Ann-louise Margaret Kelburn
Wellington
Entity Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Entity Most Excellent Holdings Limited
Shareholder NZBN: 9429034205341
Company Number: 1795867
Individual Yarrall, Paul Rotorua
Individual Gower, Douglas Campbell Kelburn
Wellington
Entity Most Excellent Holdings Limited
Shareholder NZBN: 9429034205341
Company Number: 1795867
Individual Davie, Michelle Mary Crofton Downs
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Most Excellent Holdings Limited
Name
Ltd
Type
1795867
Ultimate Holding Company Number
NZ
Country of origin
Directors

Campbell Douglas Gower - Director

Appointment date: 21 Jul 1996

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 31 Mar 2015


Philip John Brace - Director

Appointment date: 25 Jun 2010

Address: Miramar, Wellington, 6022 New Zealand

Address used since 17 Jul 2012

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Aug 2019


Philip John Bracen - Director

Appointment date: 25 Jun 2010

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Aug 2019


Laura Rochelle Ming-wong - Director

Appointment date: 10 Mar 2017

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 05 Mar 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 10 Mar 2017


Richard George Cutfield - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 10 Mar 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 28 Apr 2009


Richard George Cutfield - Director (Inactive)

Appointment date: 07 Apr 2006

Termination date: 13 Feb 2009

Address: Seatoun, Wellington,

Address used since 07 Apr 2006


Ann- Louise Gower - Director (Inactive)

Appointment date: 09 Mar 1998

Termination date: 12 Jun 2008

Address: Kelburn, Wellington,

Address used since 09 Mar 1998


Henry Alexander Bryan Tait - Director (Inactive)

Appointment date: 21 Jul 1996

Termination date: 09 Mar 1998

Address: Bolton, Wellington,

Address used since 21 Jul 1996


Edward Green - Director (Inactive)

Appointment date: 21 Jul 1996

Termination date: 06 Mar 1998

Address: Kingston, Wellington,

Address used since 21 Jul 1996


Catherine Noelene Green - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 06 Mar 1998

Address: Kingston, Wellington,

Address used since 31 May 1997


Philip John Green - Director (Inactive)

Appointment date: 16 Jan 1995

Termination date: 31 May 1997

Address: Thorndon, Wellington,

Address used since 16 Jan 1995

Nearby companies

Sustainability Trust
8a Horner Street

Goodnature Limited
8 Horner Street

The Phoenix Work Co-operative Trust
9 Horner Street

Maswell Enterprises Limited
Unit 26, 31 Princess Terrace

Noise Workshop Limited
Unit 26, 31 Princess Terrace

Innovation On Glass Limited
3 Horner Street