Premium Capital Investments Limited was incorporated on 02 Oct 2013 and issued an NZ business identifier of 9429030037601. This registered LTD company has been run by 4 directors: Ian David Carr - an active director whose contract began on 02 Oct 2013,
William Arnold Webster - an active director whose contract began on 23 Dec 2019,
Barry David Dow - an inactive director whose contract began on 31 Oct 2017 and was terminated on 01 Oct 2019,
Gregory Howard Jones - an inactive director whose contract began on 31 Oct 2017 and was terminated on 01 Oct 2019.
According to BizDb's data (updated on 31 Mar 2024), the company uses 4 addresses: 127 Main Highway, Ellerslie, Auckland, 1051 (physical address),
127 Main Highway, Ellerslie, Auckland, 1051 (registered address),
127 Main Highway, Ellerslie, Auckland, 1051 (service address),
Po Box 51682, Pakuranga, Auckland, 2013 (postal address) among others.
Up until 28 Nov 2019, Premium Capital Investments Limited had been using 23 Bard Place, Golflands, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 01 Oct 2013 to 09 Dec 2013 they were called Premium Leasing Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 990 shares are held by 3 entities, namely:
Wells, Murray Gordon (an individual) located at Ellerslie, Auckland postcode 1051,
Carr, Joanne Pauline (an individual) located at Pukekohe postcode 2679,
Carr, Ian David (an individual) located at Pukekohe postcode 2679.
Then there is a group that consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Carr, Ian David - located at Pukekohe.
The 3rd share allotment (5 shares, 0.5%) belongs to 1 entity, namely:
Carr, Joanne Pauline, located at Pukekohe (an individual). Premium Capital Investments Limited was categorised as "Office machinery or equipment hiring" (business classification L663937).
Other active addresses
Address #4: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical & registered & service address used from 28 Nov 2019
Principal place of activity
127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 23 Bard Place, Golflands, Auckland, 2013 New Zealand
Physical & registered address used from 11 Nov 2019 to 28 Nov 2019
Address #2: 18 Viaduct Harbur Avenue, Auckland, 1140 New Zealand
Physical & registered address used from 23 Nov 2018 to 11 Nov 2019
Address #3: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 02 Oct 2013 to 23 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Wells, Murray Gordon |
Ellerslie Auckland 1051 New Zealand |
25 Oct 2019 - |
Individual | Carr, Joanne Pauline |
Pukekohe 2679 New Zealand |
25 Oct 2019 - |
Individual | Carr, Ian David |
Pukekohe 2679 New Zealand |
25 Oct 2019 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Carr, Ian David |
Pukekohe 2679 New Zealand |
25 Oct 2019 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Carr, Joanne Pauline |
Pukekohe 2679 New Zealand |
25 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ats Funding Limited Shareholder NZBN: 9429031357265 Company Number: 3155505 |
Simpl House, Ground Fl, Penrose, Auckland 1051 New Zealand |
02 Aug 2017 - 25 Oct 2019 |
Entity | Ats Funding Limited Shareholder NZBN: 9429031357265 Company Number: 3155505 |
Simpl House, Ground Fl, Penrose, Auckland 1051 New Zealand |
02 Aug 2017 - 25 Oct 2019 |
Individual | Carr, Joanne Pauline |
Golflands Auckland 2013 New Zealand |
02 Oct 2013 - 02 Aug 2017 |
Director | Carr, Ian David |
Golflands Auckland 2013 New Zealand |
02 Oct 2013 - 02 Aug 2017 |
Individual | Wells, Murray Gordon |
Remuera Auckland 1050 New Zealand |
02 Oct 2013 - 02 Aug 2017 |
Ultimate Holding Company
Ian David Carr - Director
Appointment date: 02 Oct 2013
Address: Pukekohe, 2679 New Zealand
Address used since 03 Nov 2021
Address: Golflands, Auckland, 2013 New Zealand
Address used since 02 Oct 2013
William Arnold Webster - Director
Appointment date: 23 Dec 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 23 Dec 2019
Barry David Dow - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 01 Oct 2019
Address: Auckland, 1071 New Zealand
Address used since 31 Oct 2017
Gregory Howard Jones - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 01 Oct 2019
Address: Auckland, 2016 New Zealand
Address used since 31 Oct 2017
Bespoke Media Limited
127 Main Highway
View Master Windows & Doors Limited
127 Main Highway
Bespoke Tuners Limited
127 Main Highway
Alpine Holdings Limited
127 Main Highway
Leather Forever New Zealand Limited
127 Main Highway
Waterloo Developments Limited
127 Main Highway
Fresh Ice Machine Rentals 2016 Limited
161c Marua Road
Grip Hq Limited
Unit 5, 22a Kalmia Street
Skyzer Corporate Limited
Unit E, 61 Hugo Johnson Drive
Skyzer Payments Limited
61e Hugo Johnston Drive
Total Hire Limited
2 Maurice Road
Wireless Rentals Limited
10a Walls Road