Shortcuts

Premium Construction Limited

Type: NZ Limited Company (Ltd)
9429035691822
NZBN
1432843
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 02 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 31 Mar 2022

Premium Construction Limited was incorporated on 24 Nov 2003 and issued an NZ business identifier of 9429035691822. This registered LTD company has been managed by 1 director, named Trevor James Willis - an active director whose contract started on 24 Nov 2003.
According to our data (updated on 07 May 2024), this company filed 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 31 Mar 2022, Premium Construction Limited had been using Level 7, 53 Fort Street, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Willis, Trevor James (an individual) located at Greenhithe, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Willis, Samantha Jane - located at Greenhithe, Auckland.
The 3rd share allocation (98 shares, 98%) belongs to 3 entities, namely:
Willis, Rosemary, located at Greenhithe, Auckland (an individual),
Willis, Trevor James, located at Greenhithe, Auckland (an individual),
Willis, Samantha Jane, located at Greenhithe, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 22 Dec 2016 to 31 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 22 Dec 2016 to 02 Mar 2022

Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 08 Apr 2015 to 22 Dec 2016

Address #4: Level 1, 470 Manukau Rd, Epsom, Auckland New Zealand

Registered & physical address used from 04 Apr 2006 to 08 Apr 2015

Address #5: 2 Crummer Road, Ponsonby, Auckland

Physical & registered address used from 24 Nov 2003 to 04 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Willis, Trevor James Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Willis, Samantha Jane Greenhithe
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Willis, Rosemary Greenhithe
Auckland
0632
New Zealand
Individual Willis, Trevor James Greenhithe
Auckland
0632
New Zealand
Individual Willis, Samantha Jane Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eccleston, Clair Greenhithe
Auckland
Individual Eccleston, Clair Glen Eden
Waitakere
0602
New Zealand
Directors

Trevor James Willis - Director

Appointment date: 24 Nov 2003

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 19 Mar 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 29 Mar 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Mar 2017

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street