Premium Trust Limited was registered on 23 Dec 2005 and issued an NZ business identifier of 9429034366882. This registered LTD company has been supervised by 4 directors: Melanie Lisa Kim Twyford - an active director whose contract began on 01 May 2011,
Kushla Ingrid Michelle Twyford - an active director whose contract began on 01 Feb 2013,
Frederick Morris Nirae Twyford - an inactive director whose contract began on 23 Dec 2005 and was terminated on 01 May 2011,
Woltertine Elisabeth Twyford - an inactive director whose contract began on 23 Dec 2005 and was terminated on 01 May 2011.
According to BizDb's data (updated on 18 Mar 2024), the company registered 1 address: 238 Victoria Road, Rd 1, Cambridge, 3493 (category: registered, physical).
Up until 12 Dec 2016, Premium Trust Limited had been using 238 Victoria Road, Rd 1, Cambridge as their physical address.
BizDb found previous names for the company: from 23 Dec 2005 to 19 Jan 2011 they were named Creative Development Trust Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Twyford, Melanie Lisa Kim (an individual) located at Rd 1, Cambridge postcode 3493.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Twyford, Kushla Ingrid Michelle - located at Rd 1, Cambridge.
Principal place of activity
238 Victoria Road,, Rd1, Cambridge, 3493 New Zealand
Previous addresses
Address: 238 Victoria Road, Rd 1, Cambridge, 3493 New Zealand
Physical & registered address used from 09 Dec 2016 to 12 Dec 2016
Address: Level 1, 18 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 17 Dec 2015 to 09 Dec 2016
Address: 18 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 03 Jan 2014 to 17 Dec 2015
Address: 20 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 16 May 2011 to 17 Dec 2015
Address: 20 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 16 May 2011 to 03 Jan 2014
Address: 309 Hautapu Road, R D 1, Cambridge New Zealand
Registered & physical address used from 23 Dec 2005 to 16 May 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Twyford, Melanie Lisa Kim |
Rd 1 Cambridge 3493 New Zealand |
06 May 2011 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Twyford, Kushla Ingrid Michelle |
Rd 1 Cambridge 3493 New Zealand |
20 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twyford, Woltertine Elisabeth |
R D 1 Cambridge |
23 Dec 2005 - 06 May 2011 |
Individual | Twyford, Frederick Morris Nirae |
R D 1 Cambridge |
23 Dec 2005 - 06 May 2011 |
Melanie Lisa Kim Twyford - Director
Appointment date: 01 May 2011
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 12 Dec 2012
Kushla Ingrid Michelle Twyford - Director
Appointment date: 01 Feb 2013
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 09 Dec 2015
Frederick Morris Nirae Twyford - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 01 May 2011
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 19 Jan 2010
Woltertine Elisabeth Twyford - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 01 May 2011
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 19 Jan 2010
Klova & Co Limited
17 Hautapu Road
Bruntwood/hautapu/pukeroro Hall Society Incorporated
Hautapu Road
Cambridge Excavators Limited
233a Hannon Road
Laurent Trustee Company Limited
224 Laurent Road
Cantuno Trustee Limited
221 Hannon Road
Turner Road Architecture Limited
221 Hannon Road