Shortcuts

Primary Select Limited

Type: NZ Limited Company (Ltd)
9429036152605
NZBN
1271861
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Level 2
5 Broadway
Newmarket
Shareregister & other (Address For Share Register) address used since 28 May 2007
12 Manu Tapu Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 12 Dec 2016
Po Box 99242
Newmarket
Auckland 1149
New Zealand
Postal address used since 16 Oct 2019

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).

Addresses

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

Contact info
64 21 323827
Phone
64 9 3035820
03 Nov 2021 Phone
cameronp@farmlandsmathias.com
Email
desmondk@farmlandsmathias.com
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
http://www.primaryselect.co.nz/
13 Nov 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Farmlands International Limited
Shareholder NZBN: 9429036791873
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Farmlands Industries Limited
Shareholder NZBN: 9429040405865
Company Number: 104440
Individual Saker, James Humphrey Glendowie
Auckland
Entity Farmlands Industries Limited
Shareholder NZBN: 9429040405865
Company Number: 104440

Ultimate Holding Company

21 Jul 1991
Effective Date
Mathias International Limited
Name
Ltd
Type
1158531
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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