Premier Engineering Limited, a removed company, was incorporated on 15 Dec 2009. 9429031725774 is the New Zealand Business Number it was issued. "Manufacturing nec" (business classification C259907) is how the company is classified. The company has been managed by 3 directors: Marius Kevin Claassens - an active director whose contract started on 01 May 2011,
Renier Adriaan Snyman - an inactive director whose contract started on 12 Jan 2017 and was terminated on 10 May 2017,
James Kinnear - an inactive director whose contract started on 15 Dec 2009 and was terminated on 08 Nov 2011.
Last updated on 03 Oct 2023, our data contains detailed information about 2 addresses this company uses, specifically: 10 Sir William Avenue, East Tamaki, Auckland, 2013 (physical address),
10 Sir William Avenue, East Tamaki, Auckland, 2013 (service address),
1/18 Merino Ave, Sumerville, Auckland, 2014 (registered address).
Premier Engineering Limited had been using 15C Andromeda Crescent, East Tamaki, Auckland as their physical address up to 21 Aug 2018.
One entity controls all company shares (exactly 10100 shares) - Claassens, Marius Kevin - located at 2013, Somerville, Auckland.
Principal place of activity
15c Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 15c Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 01 Apr 2016 to 21 Aug 2018
Address #2: 12 Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 21 Nov 2013 to 01 Apr 2016
Address #3: 26 Araminta Pl, Beachlands, Auckland, 2018 New Zealand
Registered address used from 21 Nov 2013 to 23 Oct 2014
Address #4: 3/18 Stonedon Dr, East Tamaki, Auckland, 2018 New Zealand
Physical address used from 19 Nov 2012 to 21 Nov 2013
Address #5: 15 Pine Harbour Parade, Beachlands, Auckland, 2018 New Zealand
Physical address used from 14 Nov 2011 to 19 Nov 2012
Address #6: 15 Pine Harbour Parade, Beachlands, Auckland, 2018 New Zealand
Registered address used from 14 Nov 2011 to 21 Nov 2013
Address #7: 9 Pinebrook Lane, Maraetai, Manukau, 2018 New Zealand
Registered & physical address used from 15 Dec 2009 to 14 Nov 2011
Basic Financial info
Total number of Shares: 10100
Annual return filing month: March
Annual return last filed: 26 Mar 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10100 | |||
Director | Claassens, Marius Kevin |
Somerville Auckland 2016 New Zealand |
08 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kinnear, James |
Maraetai Manukau, 2018 New Zealand |
15 Dec 2009 - 04 Nov 2011 |
Marius Kevin Claassens - Director
Appointment date: 01 May 2011
Address: Somerville, Auckland, 2018 New Zealand
Address used since 02 Mar 2015
Renier Adriaan Snyman - Director (Inactive)
Appointment date: 12 Jan 2017
Termination date: 10 May 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Mar 2017
James Kinnear - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 08 Nov 2011
Address: Maraetai, Manukau, 2018, New Zealand
Address used since 15 Dec 2009
Rotary Club Of Howick Incorporated
56 Clydesdale Avenue
Jc Group Limited
Flat 1, 144 Whitford Road
Cary Investments Limited
4 Ayrshire Place
Jiusheng Limited
Flat 1, 158 Whitford Road
Bardies Group Limited
7 Corriedale Place
Bardies Holdings Limited
7 Corriedale Place
Able Fashion Limited
68 Botany Road
Aurotor Industrial Limited
420 Whitford Road
Core Drill Block Limited
Suite 3, 739 Chapel Road
Crystal Ashley Designs Limited
87
Quickcircuit (wellington) Limited
183 Whitford Road
Tj 2016 Limited
28b Rodney Street