Phiton Holdings Limited (issued a business number of 9429033372303) was registered on 24 May 2007. 2 addresses are in use by the company: 16 Flynn Road, Pukekohe, Pukekohe, 2120 (type: registered, physical). 16 Atworth Way, Burswood, Auckland had been their registered address, up until 13 Feb 2020. 1500 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 750 shares (50% of shares), namely:
Walton, John Martin (an individual) located at Pukekohe, Pukekohe postcode 2120. In the second group, a total of 1 shareholder holds 50% of all shares (750 shares); it includes
Walton, Christine Jane (an individual) - located at Pukekohe, Pukekohe. Businesscheck's database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 16 Atworth Way, Burswood, Auckland, 2013 | Service & physical | 10 Apr 2014 |
| 16 Flynn Road, Pukekohe, Pukekohe, 2120 | Registered | 13 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John Martin Walton
Pukekohe, Pukekohe, 2120
Address used since 01 Apr 2024
Burswood, Auckland, 2013
Address used since 01 Apr 2014 |
Director | 24 May 2007 - current |
|
Christine Jane Walton
Pukekohe, Pukekohe, 2120
Address used since 01 Apr 2024
Burswood, Auckland, 2013
Address used since 01 Apr 2014 |
Director | 24 May 2007 - current |
| Previous address | Type | Period |
|---|---|---|
| 16 Atworth Way, Burswood, Auckland, 2013 | Registered | 10 Apr 2014 - 13 Feb 2020 |
| 26 Olive Road, Penrose, Auckland, 1061 | Physical & registered | 11 Oct 2010 - 10 Apr 2014 |
| 3 Cyclades Place, Shelly Park, Manukau, 2014 | Registered & physical | 30 Sep 2008 - 11 Oct 2010 |
| 3 Cyclades Place, Howick | Registered & physical | 24 May 2007 - 30 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walton, John Martin Individual |
Pukekohe Pukekohe 2120 |
24 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walton, Christine Jane Individual |
Pukekohe Pukekohe 2120 |
24 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
France, Jeffrey Thomas Individual |
Golflands Auckland 2013 |
24 May 2007 - 10 Apr 2024 |
![]() |
Starman Productions Limited 10 Atworth Way |
![]() |
Plential Limited 8 Atworth Way |
![]() |
Feelz Great Body Therapies Limited 3 Atworth Way |
![]() |
Tgp Contractors Limited 89 Burswood Drive |
![]() |
Nortel Investments Limited 12 Robina Court |
![]() |
Swatch Builders Limited 24 Rylock Place |