General information

Phoenix Services Dunedin Limited

Type: NZ Limited Company (Ltd)
9429034167687
New Zealand Business Number
1805364
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
17 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Clarke, Logan John
Individual
Saint Clair
Dunedin
9012
05 Sep 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Stanton, John Daniel Francis
Individual
Halfway Bush
Dunedin
9010
03 May 2021 - current
Shares Allocation #3 Number of Shares: 248
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Baird, Emma Jane
Individual
Halfway Bush
Dunedin
9010
03 May 2021 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Fahey, Adrian Michael
Individual
Westwood
Dunedin
9035
21 Apr 2006 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Fahey, Deborah Susan
Individual
Westwood
Dunedin
9035
21 Apr 2006 - current
Shares Allocation #7 Number of Shares: 498
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

Historic shareholders

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
Location