General information

Phased Electrical Solutions Limited

Type: NZ Limited Company (Ltd)
9429038446245
New Zealand Business Number
687598
Company Number
Registered
Company Status

Phased Electrical Solutions Limited (issued an NZ business number of 9429038446245) was started on 08 Aug 1995. 1 address is in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, until 23 Mar 2020. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 10 shares (1 per cent of shares), namely:
Brian Merry (an individual) located at Mount Pleasant, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (10 shares); it includes
Catharina Merry (a director) - located at Mount Pleasant, Christchurch. Moving on to the third group of shareholders, share allotment (980 shares, 98%) belongs to 2 entities, namely:
Brian Merry, located at Mount Pleasant, Christchurch (an individual),
Catharina Merry, located at Mount Pleasant, Christchurch (a director). Our data was last updated on 18 Mar 2022.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 23 Mar 2020
Directors
Name and Address Role Period
Catharina Johanna Maria Merry
Mount Pleasant, Christchurch, 8081
Address used since 11 Mar 2016
Director 08 Aug 1995 - current
Brian Thomas Merry
Mount Pleasant, Christchurch, 8081
Address used since 11 Mar 2016
Director 08 Aug 1995 - current
Catherina Maria Joanna Merry
Mount Pleasant, Christchurch, 8081
Address used since 11 Mar 2016
Director 08 Aug 1995 - current
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 21 Mar 2016 - 23 Mar 2020
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 19 May 2015 - 21 Mar 2016
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 18 Nov 2013 - 19 May 2015
Unit 3, 9 Sir Gill Simpson Drive, Christchurch, 8052 Registered & physical 29 Jul 2011 - 18 Nov 2013
David J Dishington, Level 2, Scales House, 254 Montreal Street, Christchurch Registered 01 Mar 2001 - 01 Mar 2001
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered 01 Mar 2001 - 29 Jul 2011
Level 2, A M I House, 116 Riccarton Road, Christchurch Physical 28 Feb 2001 - 29 Jul 2011
David J Dishington, Level 2 Scales House, 254 Montreal Street, Christchurch Physical 28 Feb 2001 - 28 Feb 2001
Lundy & Associates Limited, Ibis House, 1st Floor,, 183 Hereford Street, Christchurch Physical 04 Dec 1998 - 28 Feb 2001
Level 1 / Ibis House, 183 Hereford Street, Christchurch Registered 03 Apr 1998 - 01 Mar 2001
Level 4 , 315 Manchester Street, Christchurch Registered 06 Oct 1997 - 03 Apr 1998
Lundy & Associates, Ibis House, 1st Floor,, 183 Hereford Street, Christchurch Registered 10 Jun 1997 - 06 Oct 1997
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
18 Mar 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Brian Thomas Merry
Individual
Mount Pleasant
Christchurch
8081
08 Aug 1995 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Catharina Johanna Maria Merry
Director
Mount Pleasant
Christchurch
8081
04 Dec 2018 - current
Shares Allocation #3 Number of Shares: 980
Shareholder Name Address Period
Brian Thomas Merry
Individual
Mount Pleasant
Christchurch
8081
08 Aug 1995 - current
Catharina Johanna Maria Merry
Director
Mount Pleasant
Christchurch
8081
04 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Catherina Maria Joanna Merry
Individual
Mount Pleasant
Christchurch
8081
08 Aug 1995 - 04 Dec 2018
Catherina Maria Joanna Merry
Individual
Mount Pleasant
Christchurch
8081
08 Aug 1995 - 04 Dec 2018
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street