Phoenix Properties Limited (New Zealand Business Number 9429039326829) was incorporated on 15 Nov 1989. 9 addresess are currently in use by the company: Unit 7, 37 St Vincent Avenue, Remuera, Auckland, 1050 (type: registered, service). Flat 3, 281 Tamaki Drive, Kohimarama, Auckland had been their registered address, until 15 Jul 2020. 100 shares are issued to 6 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 99 shares (99% of shares), namely:
Mikkelsen, Terence Alexander (an individual) located at Remuera, Auckland postcode 1050,
Mikkelsen, Gregory Terence (an individual) located at St Heliers, Auckland postcode 1071,
Craig, Iain Hunter (an individual) located at Auckland. When considering the second group, a total of 3 shareholders hold 1% of all shares (exactly 1 share); it includes
Mikkelsen, Terence Alexander (an individual) - located at Remuera, Auckland,
Craig, Iain Hunter (an individual) - located at Auckland,
Mikkelsen, Gregory Terence (an individual) - located at St Heliers, Auckland. "Residential property development (excluding construction)" (ANZSIC L671180) is the classification the Australian Bureau of Statistics issued to Phoenix Properties Limited. Our data was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 3793, Shortland Street, Auckland, 1140 | Postal | 11 Jul 2019 |
| Flat 4, 47 Tamaki Drive, Mission Bay, Auckland, 1071 | Office & delivery | 07 Jul 2020 |
| Flat 4, 47 Tamaki Drive, Mission Bay, Auckland, 1071 | Registered & physical & service | 15 Jul 2020 |
| Apartment 37, 7 St Vincent Avenue, Remuera, Auckland, 1050 | Office & delivery | 16 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Terence Alexander Mikkelsen
Remuera, Auckland, 1050
Address used since 20 Jul 2024
Mission Bay, Auckland, 1071
Address used since 08 Jul 2020
Kohimarama, Auckland, 1071
Address used since 27 Jul 2011 |
Director | 15 Nov 1989 - current |
|
Marion Therese Mikkelsen
Mission Bay, Auckland, 1071
Address used since 08 Jul 2020
Kohimarama, Auckland, 1071
Address used since 27 Jul 2011 |
Director | 29 Mar 1996 - 20 Jul 2024 |
|
Bruce Gordon Copeland
Herne Bay, Auckland,
Address used since 15 Nov 1989 |
Director | 15 Nov 1989 - 29 Mar 1996 |
| Type | Used since | |
|---|---|---|
| Apartment 37, 7 St Vincent Avenue, Remuera, Auckland, 1050 | Office & delivery | 16 Jul 2024 |
| Unit 7, 37 St Vincent Avenue, Remuera, Auckland, 1050 | Registered & service | 30 Jul 2024 |
| Flat 4, 47 Tamaki Drive , Mission Bay , Auckland , 1071 |
| Previous address | Type | Period |
|---|---|---|
| Flat 3, 281 Tamaki Drive, Kohimarama, Auckland, 1071 | Registered & physical | 04 Aug 2011 - 15 Jul 2020 |
| 19 Ngaiwi St, Orakei, Auckland | Registered | 26 Jun 2003 - 04 Aug 2011 |
| 19 Ngaiwai St, Orakei, Auckland | Registered & physical | 26 Jun 2003 - 26 Jun 2003 |
| 19 Ngaiwi St, Orakei, Auckland | Physical | 26 Jun 2003 - 26 Jun 2003 |
| 112 Paratai Drive, Orakei, Auckland | Registered | 07 Nov 1997 - 26 Jun 2003 |
| Level 9, 17 Albert Street, Auckland | Physical | 07 Nov 1997 - 07 Nov 1997 |
| 2/99 Kohimarama Road, Kohimarama, Auckland | Physical | 07 Nov 1997 - 26 Jun 2003 |
| 112 Paratai Drive, Orakei, Auckland | Physical | 12 Sep 1997 - 07 Nov 1997 |
| 1/18 Walmsley Road, St Heliers Bay, Auckland | Registered | 10 Apr 1996 - 07 Nov 1997 |
| 20a Dudley Road, Mission Bay, Auckland 5 | Registered | 06 Oct 1992 - 10 Apr 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mikkelsen, Terence Alexander Individual |
Remuera Auckland 1050 |
15 Nov 1989 - current |
|
Mikkelsen, Gregory Terence Individual |
St Heliers Auckland 1071 |
15 Nov 1989 - current |
|
Craig, Iain Hunter Individual |
Auckland |
15 Nov 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mikkelsen, Terence Alexander Individual |
Remuera Auckland 1050 |
15 Nov 1989 - current |
|
Craig, Iain Hunter Individual |
Auckland |
15 Nov 1989 - current |
|
Mikkelsen, Gregory Terence Individual |
St Heliers Auckland 1071 |
15 Nov 1989 - current |
![]() |
Otara Christian Fellowship Trust 283 East Tamaki Drive |
![]() |
Kiwi Investments Limited Flat 3, 271 Tamaki Drive |
![]() |
Teeth Whitening Associates Limited Suite 1, 291 Tamaki Drive |
![]() |
Brulie Residential Limited 1/291 Tamaki Drive |
![]() |
National Business Institute Limited 1/291 Tamaki Drive |
|
Rok Developments Limited 10 Maheke Street |
|
Life Apartments Limited 10 Kaimata Street |
|
Bhl New Ventures Limited 20a Bongard Road |
|
65 Hillcrest Limited 1/28 Dudley Rd |
|
Homes Of Honour Limited 68 Patteson Avenue |
|
Bayview Homes Limited Atkin Avenue |