Premier Heat Pumps Limited, a registered company, was incorporated on 26 Jun 2007. 9429033382104 is the New Zealand Business Number it was issued. "Heating equipment - household electric - retailing" (ANZSIC G422125) is how the company was classified. The company has been run by 2 directors: Geoffrey Robcke - an active director whose contract started on 26 Jun 2007,
Barclay Paul - an active director whose contract started on 26 Jun 2007.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 7 addresses this company registered, specifically: 29 Verissimo Drive, Mangere, Auckland, 2022 (registered address),
29 Verissimo Drive, Mangere, Auckland, 2022 (service address),
29 Verissimo Drive, Mangere, Auckland, 2022 (records address),
29 Verissimo Drive, Mangere, Auckland, 2022 (shareregister address) among others.
Premier Heat Pumps Limited had been using 173 Montgomerie Rd, Airport Oaks Mangere, Auckland as their physical address until 03 Aug 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 10 B Morrow Ave, Bucklands Beach, Auckland, 2012 New Zealand
Physical & service address used from 03 Aug 2021
Address #5: 10 B, 10 B Morrow Avenue, Bucklands Beach, 2012 New Zealand
Registered & service address used from 13 Mar 2023
Address #6: 29 Verissimo Drive, Mangere, Auckland, 2022 New Zealand
Records & shareregister address used from 27 Jun 2023
Address #7: 29 Verissimo Drive, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 05 Jul 2023
Principal place of activity
173 Montgomerie Rd, Airport Oaks Mangere, Auckland, New Zealand, 2022 New Zealand
Previous addresses
Address #1: 173 Montgomerie Rd, Airport Oaks Mangere, Auckland, 2022 New Zealand
Physical address used from 05 Nov 2012 to 03 Aug 2021
Address #2: 10b Morrow Ave, Bucklands Beach, Auckland New Zealand
Physical & registered address used from 26 Jun 2007 to 05 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Cognito Holdings Limited Shareholder NZBN: 9429038500848 |
Bucklands Beach Auckland |
25 Mar 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Robcke, Geoffrey |
Mangere New Zealand |
26 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barclay, Francis |
Bucklands Beach Auckland New Zealand |
25 Mar 2009 - 25 Mar 2009 |
Entity | Seabreeze Trustees Limited Shareholder NZBN: 9429034089422 Company Number: 1822009 |
25 Mar 2009 - 06 Mar 2014 | |
Individual | Barclay, Francis |
Bucklands Beach Auckland New Zealand |
25 Mar 2009 - 25 Mar 2009 |
Individual | Barclay, Francis |
Bucklands Beach Auckland |
25 Mar 2009 - 25 Mar 2009 |
Entity | Seabreeze Trustees Limited Shareholder NZBN: 9429034089422 Company Number: 1822009 |
25 Mar 2009 - 06 Mar 2014 |
Geoffrey Robcke - Director
Appointment date: 26 Jun 2007
Address: Mangere, Auckland, 2012 New Zealand
Address used since 02 Mar 2016
Barclay Paul - Director
Appointment date: 26 Jun 2007
Address: Airport Oaks Mangere, Auckland, 2012 New Zealand
Address used since 01 Mar 2013
Qsm Marketing Limited
6b Doncaster Street
Goodearth Hotels Nz (auckland) Limited
Corner Kirkbride & Ascot Roads
Sd Dental Limited
149b Kirkbride Road
John Crane Australia Pty Ltd
1/180 Montgomerie Road
Morley Enterprises Limited
71a Montgomerie Road
Selwood Trustees Limited
17a/203 Kirkbride Road
Gas Appliance Solutions Limited
453 Onehunga Mall
Heatwell Limited
4 Highland Road
Jatt Nz Limited
1-30, Gifford Road
Pacific Heating & Cooling Technology Limited
Flat 3j, 3 Keystone Avenue
St Century Limited
8b Monier Place
The Fireplace Limited
12 Tawari Street