Primesure Financial Services Limited, a registered company, was started on 29 Jun 2007. 9429033266930 is the New Zealand Business Number it was issued. "Life insurance provision" (ANZSIC K631010) is how the company is classified. This company has been supervised by 6 directors: Cameron Brian Hollis - an active director whose contract began on 29 Jun 2007,
David John Crick - an active director whose contract began on 19 Jul 2019,
Theodorus Alphons Sanders - an active director whose contract began on 19 Jul 2019,
Antony Stratford Nicholl - an inactive director whose contract began on 29 Jun 2007 and was terminated on 19 Jul 2019,
Paul Robert Blitvich - an inactive director whose contract began on 29 Jun 2007 and was terminated on 19 Jul 2019.
Updated on 01 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: Level 12, 66 Wyndham Street, Auckland Cbd, Auckland, 1010 (registered address),
Level 12, 66 Wyndham Street, Auckland Cbd, Auckland, 1010 (service address),
Level 7, 110 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 7, 110 Symonds Street, Grafton, Auckland, 1010 (service address) among others.
Primesure Financial Services Limited had been using Level 4 Ferry Building, 99 Quay Street, Auckland Central, Auckland as their registered address up until 13 Sep 2022.
One entity owns all company shares (exactly 999 shares) - Primesure Brokers Limited - located at 1010, Auckland Cbd, Auckland.
Other active addresses
Address #4: Level 12, 66 Wyndham Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
6 Westward Ho Rd, Glen Eden, Auckalnd, 0602 New Zealand
Previous addresses
Address #1: Level 4 Ferry Building, 99 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Apr 2020 to 13 Sep 2022
Address #2: 6 Westward Ho Rd, Glen Eden, Auckalnd, 0602 New Zealand
Registered address used from 17 Jul 2012 to 30 Apr 2020
Address #3: 6 Westward Ho Rd, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 16 Jul 2012 to 30 Apr 2020
Address #4: 6 Westward Ho Rd, Kelston, Auckland, 0602 New Zealand
Physical address used from 13 Jul 2012 to 16 Jul 2012
Address #5: 6 Westward Ho Rd, Kelston, Auckland, 0602 New Zealand
Registered address used from 13 Jul 2012 to 17 Jul 2012
Address #6: 6 Westward Ho Rd, Kelston, Waitakere 0602 New Zealand
Registered & physical address used from 08 Jul 2008 to 13 Jul 2012
Address #7: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City
Registered & physical address used from 23 Jul 2007 to 08 Jul 2008
Address #8: Chapmans Cartered Accountants Limited, Market Precinct, Westgate Centre, Westgate, Auckland
Registered & physical address used from 29 Jun 2007 to 23 Jul 2007
Basic Financial info
Total number of Shares: 999
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Entity (NZ Limited Company) | Primesure Brokers Limited Shareholder NZBN: 9429038419911 |
Auckland Cbd Auckland 1010 New Zealand |
19 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swain, Garry Lee |
Devonport Auckland New Zealand |
14 Mar 2008 - 10 Sep 2013 |
Individual | Blitvich, Paul Robert |
West Harbour Auckland |
29 Jun 2007 - 19 Jul 2019 |
Individual | Hollis, Brian James |
Henderson Waitakere City New Zealand |
14 Mar 2008 - 10 Sep 2013 |
Entity | Jones Accounting Trustees Limited Shareholder NZBN: 9429034345498 Company Number: 1757827 |
7-11 Cabernet Crescent Westgate, Auckland Null 0614 New Zealand |
10 Sep 2013 - 19 Jul 2019 |
Entity | Jones Accounting Trustees Limited Shareholder NZBN: 9429034345498 Company Number: 1757827 |
7-11 Cabernet Crescent Westgate, Auckland Null 0614 New Zealand |
10 Sep 2013 - 19 Jul 2019 |
Individual | Nicholl, Antony Stratford |
Titirangi Auckland |
29 Jun 2007 - 19 Jul 2019 |
Individual | Young, Peter Thomas |
Stanmore Bay Whangapora 0932 New Zealand |
29 Jun 2007 - 25 Jul 2016 |
Individual | Hollis, Cameron Brian |
Riverhead Auckland 0820 New Zealand |
29 Jun 2007 - 19 Jul 2019 |
Individual | Hollis, Cameron Brian |
Riverhead Auckland 0820 New Zealand |
29 Jun 2007 - 19 Jul 2019 |
Individual | Hollis, Cameron Brian |
Riverhead Auckland 0820 New Zealand |
29 Jun 2007 - 19 Jul 2019 |
Cameron Brian Hollis - Director
Appointment date: 29 Jun 2007
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 06 Jul 2020
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 01 Jul 2009
David John Crick - Director
Appointment date: 19 Jul 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Jul 2019
Theodorus Alphons Sanders - Director
Appointment date: 19 Jul 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 Jul 2019
Antony Stratford Nicholl - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 19 Jul 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jun 2007
Paul Robert Blitvich - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 19 Jul 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jun 2007
Peter Thomas Young - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 24 Feb 2016
Address: Stanmore Bay, Whangaporoa, 0932 New Zealand
Address used since 01 Jul 2009
Longdons Manufacturing Limited
16 Westward Ho
Kafataha Trust
15 West Coast Road
Birch Contractors & Earthmovers Limited
20b West Coast Road
O&s2016 Limited
Shop 3, Kelston Shopping Centre,
Western Compliance Centre Limited
5 Westward Ho Road
Moq Limited
5 Westward Ho
Broadlane Insurance & Investment Advisors Limited
101 Tiroroa Avenue
Future Secured Limited
Suite 8, 2 Pompallier Terrace
Haill Consultants Limited
59 Ototori Bay Road
L.h. Uni Limited
63 Bellevue Road
Shirdi Accounting Services Limited
Unit 4 32a Blockhouse Bay Road
Sort Out Stuff Practice Management Limited
4 Takahe Road