General information

Philip & Leesa Limited

Type: NZ Limited Company (Ltd)
9429038092961
New Zealand Business Number
856018
Company Number
Registered
Company Status

Philip & Leesa Limited (issued an NZBN of 9429038092961) was started on 20 May 1997. 2 addresses are in use by the company: 21 Flay Crescent, Burnside, Christchurch, 8053 (type: registered, physical). Level One, 322 Manchester Street, Christchurch had been their registered address, up to 01 Feb 2019. Philip & Leesa Limited used other names, namely: Subway Armagh Street Limited from 19 Sep 2005 to 16 Aug 2012, "On-Line" International Limited (20 May 1997 to 19 Sep 2005). 1250000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 187500 shares (15% of shares), namely:
Park, Jae Durk (an individual) located at 963 Dokok-Dong, Kangnam-Du, Seoul, Korea. As far as the second group is concerned, a total of 1 shareholder holds 85% of all shares (1062500 shares); it includes
Hong, Pil Sun (an individual) - located at Bishopdale, Christchurch. The Businesscheck information was last updated on 03 Apr 2024.

Current address Type Used since
21 Flay Crescent, Burnside, Christchurch, 8053 Registered & physical & service 01 Feb 2019
Directors
Name and Address Role Period
Pil Sun Hong
Bishopdale, Christchurch, 8053
Address used since 21 Feb 2023
Shirley, Christchurch, 8061
Address used since 03 Apr 2007
Director 06 Aug 1998 - current
Seung Woo Hong
Shirley, Christchurch, 8061
Address used since 03 Apr 2007
Director 10 Jun 2005 - 06 Jun 2013
Seung Kuk Hong
Queenstown, Queenstown, 9300
Address used since 18 Dec 2012
Director 18 Dec 2012 - 06 Jun 2013
Seung Kuk Hong
Queenstown, Queenstown, 9300
Address used since 17 Aug 2012
Director 17 Aug 2012 - 22 Jan 2013
Seung Kuk Hong
Shirley, Christchurch, 8061
Address used since 03 Apr 2007
Director 10 Jun 2005 - 15 Mar 2010
Jae Durk Park
#963 Dokok-dong, Kangnam-du, Seoul, Korea,
Address used since 15 Sep 1998
Director 15 Sep 1998 - 10 Jun 2005
Tae Sik Kim
165 Okeum-dong, Song-pa-ku, Seoul,, Korea,
Address used since 27 Oct 1999
Director 27 Oct 1999 - 10 Jun 2005
Glen Allan Stapley
Christchurch,
Address used since 27 Oct 1999
Director 27 Oct 1999 - 12 Aug 2003
Timothy John Thodey
Christchurch,
Address used since 27 Oct 1999
Director 27 Oct 1999 - 28 Nov 2000
Soon-mok Hong
Avondale, Christchurch,
Address used since 22 Jun 1998
Director 22 Jun 1998 - 27 Oct 1999
Roy Kay
Christchurch,
Address used since 20 May 1997
Director 20 May 1997 - 01 Oct 1999
Young Hwan Kim
Kwanak-ku, Seoul, Korea,
Address used since 27 Feb 1998
Director 27 Feb 1998 - 13 Oct 1998
Tae Sik Kim
#78-5, San Sung-dong, Choong-ku, Dae Jeon City, Korea,
Address used since 20 May 1997
Director 20 May 1997 - 15 Sep 1998
Jung Hwa Park
Yuksam-dong, Kangnam-ku, Seoul, Korea,
Address used since 27 Feb 1998
Director 27 Feb 1998 - 22 Jun 1998
Noh Chull Park
Christchurch,
Address used since 20 May 1997
Director 20 May 1997 - 27 Feb 1998
Pil Sun Hong
Pochon-kun, Kyunggido, Korea,
Address used since 20 May 1997
Director 20 May 1997 - 27 Feb 1998
Addresses
Previous address Type Period
Level One, 322 Manchester Street, Christchurch, 8013 Registered & physical 23 Jan 2015 - 01 Feb 2019
Unit 1b, 153 Lichfield Street, Christchurch, 8011 Registered & physical 09 Feb 2012 - 23 Jan 2015
Hargreaves & Felton Ltd, Level 1, 80 Chester St East, Christchurch Physical & registered 03 Jun 2005 - 09 Feb 2012
80 Chester St East, Christchurch Physical & registered 31 May 2005 - 03 Jun 2005
Duns Limited, Level 16, 119 Armagh Street, Christchurch Registered 04 Sep 2001 - 31 May 2005
Duns Limited, Level 16, 119 Armagh Street, Christchurch Physical 04 Sep 2001 - 04 Sep 2001
Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical & registered 12 Sep 2000 - 04 Sep 2001
6th Floor, Cardinal House, Cnr, Gloucester St & Oxford Tce, Christchurch Registered 11 Apr 2000 - 12 Sep 2000
6th Floor, Cardinal House, Cnr, Gloucester St & Oxford Tce, Christchurch Registered 18 Sep 1997 - 11 Apr 2000
6th Floor, Cardinal House, Cnr, Gloucester St & Oxford Tce, Christchurch Physical 18 Sep 1997 - 12 Sep 2000
Financial Data
Financial info
1250000
Total number of Shares
February
Annual return filing month
08 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 187500
Shareholder Name Address Period
Park, Jae Durk
Individual
#963 Dokok-dong, Kangnam-du
Seoul, Korea
23 Nov 2004 - current
Shares Allocation #2 Number of Shares: 1062500
Shareholder Name Address Period
Hong, Pil Sun
Individual
Bishopdale
Christchurch
8053
23 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Null - On-line Korea Limited
Other
20 May 1997 - 15 Nov 2004
'on-line' Limited
Shareholder NZBN: 9429038438516
Company Number: 689883
Entity
15 Nov 2004 - 15 Nov 2004
'on-line' Limited
Shareholder NZBN: 9429038438516
Company Number: 689883
Entity
20 May 1997 - 30 Aug 2004
'on-line' Limited
Shareholder NZBN: 9429038438516
Company Number: 689883
Entity
15 Nov 2004 - 15 Nov 2004
'on-line' Limited
Shareholder NZBN: 9429038438516
Company Number: 689883
Entity
20 May 1997 - 30 Aug 2004
On-line Korea Limited
Other
20 May 1997 - 15 Nov 2004
Location
Companies nearby
Ibas Limited
21 Flay Crescent
Ys Northland Limited
21 Flay Crescent
402 Tekapo Limited
21 Flay Crescent
Nzlife Korea Limited
21 Flay Crescent
Kiwi Healthfood NZ Limited
21 Flay Crescent
J Golf Trading Limited
21 Flay Crescent