Feenix Communications Limited (issued an NZBN of 9429041943977) was registered on 24 Aug 2015. 2 addresses are currently in use by the company: Flat 10 Shed 23, 145 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical). Achilles House, 8 Commerce Street, Auckland had been their physical address, up until 12 Aug 2021. 128972 shares are allocated to 37 shareholders who belong to 23 shareholder groups. The first group includes 2 entities and holds 305 shares (0.24% of shares), namely:
Laird, Katharine Anne (an individual) located at Eastbourne, Lower Hutt postcode 5013,
De Salis, Anne Fane (an individual) located at Eastbourne, Lower Hutt postcode 5013. In the second group, a total of 2 shareholders hold 2.6% of all shares (exactly 3354 shares); it includes
Laird, Katharine Anne (an individual) - located at Eastbourne, Lower Hutt,
De Salis, Anne Fane (an individual) - located at Eastbourne, Lower Hutt. The third group of shareholders, share allotment (1220 shares, 0.95%) belongs to 1 entity, namely:
Otiake River Land Holdings Limited, located at Auckland (an entity). Businesscheck's data was updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 10 Shed 23, 145 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 12 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Colin Barry Hill
Rd 2, Blenheim, 7272
Address used since 24 Sep 2015 |
Director | 24 Sep 2015 - current |
David Craig Heald
Auckland Central, Auckland, 1010
Address used since 19 Jul 2022
Omanawa, 3171
Address used since 01 Jun 2021
Auckland Central, Auckland, 1010
Address used since 15 Feb 2019
Milford, Auckland, 0620
Address used since 24 Sep 2015 |
Director | 24 Sep 2015 - current |
Richard Cohen
Auckland Central, Auckland, 1010
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - current |
David Thomas Havercroft
Oneroa, Waiheke Island, 1081
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - 24 Jun 2019 |
Robert Owen Berrill
Meadowbank, Auckland, 1072
Address used since 21 Jun 2016 |
Director | 21 Jun 2016 - 24 Jun 2019 |
Martin John Brown
Freemans Bay, Auckland, 1011
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 24 Sep 2015 |
Previous address | Type | Period |
---|---|---|
Achilles House, 8 Commerce Street, Auckland, 1143 | Physical & registered | 29 Jun 2016 - 12 Aug 2021 |
18 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered | 24 Aug 2015 - 29 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Laird, Katharine Anne Individual |
Eastbourne Lower Hutt 5013 |
23 Mar 2023 - current |
De Salis, Anne Fane Individual |
Eastbourne Lower Hutt 5013 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Laird, Katharine Anne Individual |
Eastbourne Lower Hutt 5013 |
23 Mar 2023 - current |
De Salis, Anne Fane Individual |
Eastbourne Lower Hutt 5013 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Otiake River Land Holdings Limited Shareholder NZBN: 9429035345817 Entity (NZ Limited Company) |
Auckland |
03 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Matheson Trustees (2007) Limited Shareholder NZBN: 9429033040295 Entity (NZ Limited Company) |
Merivale Christchurch 8014 |
26 Jun 2019 - current |
Bray, Charlotte Individual |
Rd 2, Fairhall Blenheim 7272 |
26 Jun 2019 - current |
Bray, Brendon Individual |
Rd 2, Fairhall Blenheim 7272 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Pauline Mary Individual |
Rd 2, Fairhall Blenheim 7272 |
26 Jun 2019 - current |
Matheson Trustees (2007) Limited Shareholder NZBN: 9429033040295 Entity (NZ Limited Company) |
Merivale Christchurch 8014 |
26 Jun 2019 - current |
Locke, Derek Maxwell Individual |
Lowry Bay Lower Hutt 5013 |
26 Jun 2019 - current |
Hill, Colin Barry Individual |
Rd 2, Fairhall Blenheim 7272 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Tzitziras, Stathie Individual |
Hataitai Wellington 6022 |
26 Jun 2019 - current |
Tzitziras, Evangelos Individual |
Hataitai Wellington 6022 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Heald, Brian Grant Individual |
Fendalton Christchurch 8041 |
03 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Vivien Anne Individual |
Northcote Point Auckland 0627 |
03 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Jonathan Individual |
Rd 3, Tamahere Hamilton 3283 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cresswell, Murray John Individual |
Broadmeadows Wellington 6035 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Bray, Brendon Individual |
Rd 2, Fairhall Blenheim 7272 |
26 Jun 2019 - current |
Bray, Charlotte Individual |
Rd 2, Fairhall Blenheim 7272 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hulme, Alan Individual |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourke, Dermot Patrick Individual |
Khandallah Wellington 6035 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Carl Joseph Individual |
Northcote Point Auckland 0627 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccallum, Lindsay Individual |
Witherlea Blenheim 7201 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Laurenson, Alan James Individual |
Plimmerton Porirua 5026 |
26 Jun 2019 - current |
Locke, Susan Doris Individual |
Lowry Bay Lower Hutt 5013 |
26 Jun 2019 - current |
Locke, Derek Maxwell Individual |
Lowry Bay Lower Hutt 5013 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Crook, Frederick James Individual |
Lambhill Bride IM7 4BL |
15 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Feenix Communications (holdings) Limited Shareholder NZBN: 9429041943212 Entity (NZ Limited Company) |
Burswood Auckland 2013 |
24 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cresswell, Murray John Individual |
Broadmeadows Wellington 6035 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Parfitt, Riki David Individual |
Mount Eden Auckland 1024 |
26 Jun 2019 - current |
Parfitt, Fredrika Sophia Rose Individual |
Mount Eden Auckland 1024 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Grigg, William John Individual |
Taylor Pass Road Blenheim 7274 |
26 Jun 2019 - current |
Matheson, Hamish Cook Individual |
Springlands Blenheim 7201 |
26 Jun 2019 - current |
Matheson, Sarah Alice Individual |
Springlands Blenheim 7201 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Poswillo, Andrew John Individual |
Witherlea Blenheim 7201 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Alexandra Jane Individual |
Island Bay Wellington 6023 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Pithie, Neil Individual |
Island Bay Wellington 6023 |
26 Jun 2019 - 23 Mar 2023 |
Pithie, Neil Individual |
Island Bay Wellington 6023 |
26 Jun 2019 - 23 Mar 2023 |
Swl Trustee Company (2012) Limited Shareholder NZBN: 9429030823136 Company Number: 3706690 Entity |
03 Aug 2021 - 30 Aug 2022 | |
Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Company Number: 391406 Entity |
Spark City 167 Victoria Street West, Auckland 1010 |
21 Jun 2016 - 25 Jun 2019 |
Swl Trustee Company (2012) Limited Shareholder NZBN: 9429030823136 Company Number: 3706690 Entity |
Ponsonby Auckland 1144 |
03 Aug 2021 - 30 Aug 2022 |
Spark New Zealand Trading Limited Shareholder NZBN: 9429039456939 Company Number: 391406 Entity |
Spark City 167 Victoria Street West, Auckland 1010 |
21 Jun 2016 - 25 Jun 2019 |
Effective Date | 23 Aug 2015 |
Name | Feenix Communications (holdings) Limited |
Type | Ltd |
Ultimate Holding Company Number | 5785628 |
Country of origin | NZ |
Address |
646 Great South Road Ellerslie Auckland 1051 |
Claude Hair Products Limited 8 Commerce Street |
|
Black Software Limited Loft 401, 8 Commerce Street |
|
Jialin & Yang Limited 51 Customs Street |
|
New Zealand China Business Council Limited Level 2, 175 Queen Street |
|
Collaborative Networking Limited The Top Floor, Citibank Centre |
|
Equal Employment Opportunites Trust Citybank Centre |