Nz Premium Gifts Limited was registered on 22 Jan 2013 and issued a number of 9429030376014. This registered LTD company has been managed by 2 directors: Angela Jane Langeveldt - an active director whose contract began on 22 Jan 2013,
David Langeveldt - an active director whose contract began on 22 Jan 2013.
According to BizDb's database (updated on 16 Apr 2024), the company filed 1 address: 220 Richmond Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Until 10 Nov 2022, Nz Premium Gifts Limited had been using 5-15 Sarawia Street, Newmarket, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Langeveldt, Angela Jane (a director) located at Rd 4, Taupo postcode 3384.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Langeveldt, David - located at Grey Lynn, Auckland. Nz Premium Gifts Limited has been classified as "Gift shop nec" (ANZSIC G427940).
Previous addresses
Address: 5-15 Sarawia Street, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 04 Dec 2019 to 10 Nov 2022
Address: Flat 2, 6 Baden Powell Place, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 28 Sep 2018 to 04 Dec 2019
Address: 78 West End Road, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 14 Dec 2017 to 28 Sep 2018
Address: Flat 20, 332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 14 Dec 2016 to 14 Dec 2017
Address: 37 Macnay Way, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 12 Nov 2015 to 14 Dec 2016
Address: 11 Nolan Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 13 Nov 2013 to 12 Nov 2015
Address: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 22 Jan 2013 to 13 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Langeveldt, Angela Jane |
Rd 4 Taupo 3384 New Zealand |
22 Jan 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Langeveldt, David |
Grey Lynn Auckland 1021 New Zealand |
22 Jan 2013 - |
Angela Jane Langeveldt - Director
Appointment date: 22 Jan 2013
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 04 Nov 2015
David Langeveldt - Director
Appointment date: 22 Jan 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Nov 2019
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 26 Nov 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2018
Westedge Properties Limited
85a West End Road
Westedge & Associates Limited
85a West End Road
Mission Accomplished Limited
83 West End Road
Water 4u Central Limited
3 Fife Street
Pay Day Investment Company Limited
3 Fife Street
Moots & Co Consulting Limited
97 West End Road
Arohalove Limited
4/471 Richmond Road
Flora Art Limited
132 Richmond Road
H&m 2014 Limited
14 Wellpark Avenue
Jellicoe Parade Limited
300 Richmond Road
Overn Limited
14a Kingsley Street
Tessuti 2011 Limited
224 Jervois Road