Primary Select Limited was registered on 03 Feb 2003 and issued a New Zealand Business Number of 9429036152605. This registered LTD company has been supervised by 4 directors: Matthew Sinclair Henzell - an active director whose contract started on 18 Dec 2014,
Craig Jon Koetsier-Bakker - an inactive director whose contract started on 07 Feb 2014 and was terminated on 05 Feb 2019,
David John Credin - an inactive director whose contract started on 03 Feb 2003 and was terminated on 07 Feb 2014,
James Humphrey Saker - an inactive director whose contract started on 03 Feb 2003 and was terminated on 20 Jun 2013.
According to BizDb's data (updated on 05 Jun 2025), the company registered 1 address: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (types include: office, delivery).
Up until 12 Dec 2016, Primary Select Limited had been using Level 2, 5 Braodway, Newmarket, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Farmlands International Limited (an entity) located at East Tamaki, Auckland postcode 2013. Primary Select Limited has been categorised as "Food wholesaling nec" (ANZSIC F360915).
Other active addresses
Address #4: 12 Manu Tapu Drive, Mangere, Auckland, 2022 New Zealand
Office address used from 16 Oct 2019
Address #5: 12 Manu Tapu Drive, Mangere, Auckland, 2022 New Zealand
Delivery address used from 13 Nov 2019
Address #6: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 New Zealand
Shareregister address used from 21 Mar 2024
Address #7: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 02 Apr 2024
Address #8: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 03 Apr 2024
Principal place of activity
12 Manu Tapu Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Level 2, 5 Braodway, Newmarket, Auckland New Zealand
Physical address used from 05 Jun 2007 to 12 Dec 2016
Address #2: Level 2, 5 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 05 Jun 2007 to 12 Dec 2016
Address #3: 8 Cleveland Road, Parnell, Auckland
Physical & registered address used from 03 Feb 2003 to 05 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Farmlands International Limited Shareholder NZBN: 9429036791873 |
East Tamaki Auckland 2013 New Zealand |
21 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Farmlands Industries Limited Shareholder NZBN: 9429040405865 Company Number: 104440 |
03 Feb 2003 - 21 Jun 2013 | |
| Individual | Saker, James Humphrey |
Glendowie Auckland |
03 Feb 2003 - 18 Dec 2008 |
| Entity | Farmlands Industries Limited Shareholder NZBN: 9429040405865 Company Number: 104440 |
03 Feb 2003 - 21 Jun 2013 |
Ultimate Holding Company
Matthew Sinclair Henzell - Director
Appointment date: 18 Dec 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Apr 2025
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2014
Craig Jon Koetsier-bakker - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 05 Feb 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 07 Feb 2014
David John Credin - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 07 Feb 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Feb 2003
James Humphrey Saker - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 20 Jun 2013
Address: Glendowie, Auckland,
Address used since 03 Feb 2003
Farmlands Mathias International Limited
12 Manu Tapu Drive
Farmlands International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive
Planebiz 2015 Limited
George Bolt Memorial Drive
Menzies Aviation (new Zealand) Limited
George Bolt Memorial Drive
Bond Street Distribution Limited
Unit 1/2-8 Freight Place
Brand Brokers Limited
Unit 5, 113 Pavilion Drive
Capa International Limited
65f Tidal Road
Farmlands International Limited
12 Manu Tapu Drive
Krisshia Limited
20b Ashgrove Road
Myfoods Nz Limited
104a Pah Road