Phoenix Services Dunedin Limited (issued a New Zealand Business Number of 9429034167687) was registered on 21 Apr 2006. 4 addresses are currently in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: service, registered). 173 Spey Street, Invercargill had been their physical address, up to 26 Oct 2021. 1000 shares are allocated to 9 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 250 shares (25% of shares), namely:
Clarke, Logan John (an individual) located at Saint Clair, Dunedin postcode 9012. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Stanton, John Daniel Francis (an individual) - located at Halfway Bush, Dunedin. Next there is the 3rd group of shareholders, share allotment (248 shares, 24.8%) belongs to 2 entities, namely:
Baird, Emma Jane, located at Halfway Bush, Dunedin (an individual),
Stanton, John Daniel Francis, located at Halway Bush, Dunedin (an individual). Our data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 139 Moray Place, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 26 Oct 2021 |
| 173 Spey Street, Invercargill, Invercargill, 9810 | Service & registered | 01 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Adrian Michael Fahey
Westwood, Dunedin, 9035
Address used since 15 Apr 2009 |
Director | 21 Apr 2006 - current |
|
John Daniel Francis Stanton
Halfway Bush, Dunedin, 9010
Address used since 27 Apr 2021 |
Director | 27 Apr 2021 - current |
|
Logan John Clarke
Saint Clair, Dunedin, 9012
Address used since 02 Sep 2022 |
Director | 02 Sep 2022 - current |
|
Deborah Susan Fahey
Westwood, Dunedin, 9035
Address used since 02 Sep 2022 |
Director | 02 Sep 2022 - current |
|
Stephen Marshall
Andersons Bay, Dunedin, 9013
Address used since 27 Apr 2021 |
Director | 27 Apr 2021 - 31 Aug 2022 |
|
Philip Stanley John Brown
Rd 9, Invercargill, 9879
Address used since 03 May 2011 |
Director | 21 Apr 2006 - 30 Apr 2021 |
| Previous address | Type | Period |
|---|---|---|
| 173 Spey Street, Invercargill, 9810 | Physical & registered | 24 Apr 2015 - 26 Oct 2021 |
| Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 | Physical & registered | 17 Apr 2014 - 24 Apr 2015 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Physical & registered | 11 May 2011 - 17 Apr 2014 |
| Whk, 62 Deveron Street, Invercargill 9810 | Physical & registered | 23 Apr 2010 - 11 May 2011 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 13 Jul 2007 - 23 Apr 2010 |
| Whk Cook Adam, 181 Spey Street, Invercargill | Registered & physical | 08 Nov 2006 - 13 Jul 2007 |
| 181 Spey Street, Invercargill | Physical & registered | 21 Apr 2006 - 08 Nov 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clarke, Logan John Individual |
Saint Clair Dunedin 9012 |
05 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stanton, John Daniel Francis Individual |
Halfway Bush Dunedin 9010 |
03 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baird, Emma Jane Individual |
Halfway Bush Dunedin 9010 |
03 May 2021 - current |
|
Stanton, John Daniel Francis Individual |
Halway Bush Dunedin 9010 |
03 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baird, Emma Jane Individual |
Halfway Bush Dunedin 9010 |
03 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fahey, Adrian Michael Individual |
Westwood Dunedin 9035 |
21 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fahey, Deborah Susan Individual |
Westwood Dunedin 9035 |
21 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fahey, Adrian Michael Individual |
580 Brighton Road, Westwood Dunedin 9035 |
27 Sep 2016 - current |
|
Fahey, Deborah Susan Individual |
580 Brighton Road, Westwood Dunedin 9035 |
27 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Stephen Individual |
35 Tahuna Road Andersons Bay Dunedin 9013 |
03 May 2021 - 31 Aug 2022 |
|
Brown, Philip Stanley John Individual |
134 Oreti Road Otatara R D 9, Invercargill 9879 |
21 Apr 2006 - 03 May 2021 |
|
Brown, Raewyn Mairi Individual |
Rd 9 Invercargill 9879 |
27 Sep 2016 - 03 May 2021 |
|
Brown, Philip Stanley John Individual |
Rd 9 Invercargill 9879 |
27 Sep 2016 - 03 May 2021 |
|
Marshall, Stephen Individual |
Andersons Bay Dunedin 9013 |
03 May 2021 - 31 Aug 2022 |
|
Bruhns, Evelyn Nicola Individual |
35 Tahuna Road, Anderson Bay Dunedin 9013 |
03 May 2021 - 31 Aug 2022 |
|
Brown, Raewyn Mairi Individual |
134 Oreti Road Otatara, R D 9, Invercargill 9879 |
21 Apr 2006 - 03 May 2021 |
|
Bruhns, Evelyn Nicola Individual |
Andersons Bay Dunedin 9013 |
03 May 2021 - 31 Aug 2022 |
|
Brown, Raewyn Mairi Individual |
134 Oreti Road Otatara, R D 9, Invercargill 9879 |
21 Apr 2006 - 03 May 2021 |
|
Brown, Philip Stanley John Individual |
134 Oreti Road Otatara R D 9, Invercargill 9879 |
21 Apr 2006 - 03 May 2021 |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |