Wellington Phoenix Football Academy Limited (issued an NZ business number of 9429041054338) was incorporated on 13 Jan 2014. 2 addresses are in use by the company: Level 3, 44 Victoria Street, Wellington, 6011 (type: physical, registered). Level 7, 44 Victoria Street, Wellington had been their physical address, up until 03 Apr 2017. 12000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 4000 shares (33.33 per cent of shares), namely:
Yates, Michael John (a director) located at Greytown, Greytown postcode 5712. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 4000 shares); it includes
Stone, Colin (an individual) - located at Paparangi, Wellington. Next there is the next group of shareholders, share allocation (4000 shares, 33.33%) belongs to 1 entity, namely:
Michie, Brent Raymond, located at Wadestown, Wellington (an individual). Our information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 44 Victoria Street, Wellington, 6011 | Physical & registered & service | 03 Apr 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent Raymond Michie
Wadestown, Wellington, 6012
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - current |
|
Michael John Yates
Greytown, Greytown, 5712
Address used since 14 Apr 2020 |
Director | 14 Apr 2020 - current |
|
Helen Caroline Mallon
Johnsonville, Wellington, 6037
Address used since 17 Mar 2021 |
Director | 17 Mar 2021 - current |
|
Jason Douglas Wells
Karaka Bays, Wellington, 6022
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
|
Colin Michael Stone
Paparangi, Wellington, 6037
Address used since 01 Mar 2020 |
Director | 01 Mar 2020 - 16 Dec 2022 |
|
Richard Reid
Island Bay, Wellington, 6023
Address used since 21 Nov 2014 |
Director | 21 Nov 2014 - 29 Sep 2020 |
|
Anthony Thomson Southall
Thorndon, Wellington, 6011
Address used since 21 Nov 2014 |
Director | 21 Nov 2014 - 18 Jun 2019 |
|
John Andrew Smith
Rd 4, Christchurch, 7674
Address used since 21 Nov 2014 |
Director | 21 Nov 2014 - 30 Jun 2015 |
|
James Alexander Roach
Roseneath, Wellington, 6011
Address used since 01 Jan 1970 |
Director | 13 Jan 2014 - 08 Dec 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, 44 Victoria Street, Wellington, 6011 | Physical & registered | 01 Nov 2016 - 03 Apr 2017 |
| Level 9, 1 Grey Street, Wellington, Wellington, 6011 | Physical & registered | 31 Mar 2015 - 01 Nov 2016 |
| 1 Margaret Street, Lower Hutt, Lower Hutt, 5010 | Physical & registered | 13 Jan 2014 - 31 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yates, Michael John Director |
Greytown Greytown 5712 |
30 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stone, Colin Individual |
Paparangi Wellington 6037 |
06 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michie, Brent Raymond Individual |
Wadestown Wellington 6012 |
03 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Andrew John Individual |
Rd 4 Christchurch 7674 |
21 Nov 2014 - 06 Mar 2020 |
|
Southall, Anthony Thomson Individual |
Thorndon Wellington 6011 |
21 Nov 2014 - 03 Apr 2019 |
|
Reid, Richard Individual |
Island Bay Wellington 6023 |
21 Nov 2014 - 06 Mar 2020 |
|
Roach, James Alexander Individual |
Roseneath Wellington 6011 |
13 Jan 2014 - 21 Nov 2014 |
|
James Alexander Roach Director |
Roseneath Wellington 6011 |
13 Jan 2014 - 21 Nov 2014 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |