Premiere Conferencing Limited, a registered company, was launched on 17 Dec 2001. 9429036680405 is the business number it was issued. "Telecommunications services nec" (business classification J580910) is how the company has been classified. This company has been managed by 10 directors: Michael Havener - an active director whose contract began on 17 Oct 2013,
Alice R. - an inactive director whose contract began on 15 Apr 2016 and was terminated on 04 Aug 2021,
John S. - an inactive director whose contract began on 01 Aug 2015 and was terminated on 24 Feb 2020,
Kevin M. - an inactive director whose contract began on 15 Apr 2016 and was terminated on 16 Jul 2019,
Dominic F. - an inactive director whose contract began on 01 Aug 2015 and was terminated on 30 Nov 2017.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: G02,Ground Floor,, 70 Sale Street, Auckland Central, Auckland, 1010 (type: physical, service).
Premiere Conferencing Limited had been using G02, Ground Floor, 70 Sale Street,, Auckland as their physical address up until 28 May 2021.
Former names for this company, as we established at BizDb, included: from 10 Jan 2002 to 16 Jan 2002 they were named Premiere Conferencing Pty Limited, from 17 Dec 2001 to 10 Jan 2002 they were named Premiere Conferencing (New Zealand) Limited.
Previous addresses
Address #1: G02, Ground Floor, 70 Sale Street,, Auckland, 1010 New Zealand
Physical address used from 24 May 2021 to 28 May 2021
Address #2: Level 3, 48 Wyndham Street, Auckland, 1010 New Zealand
Physical address used from 12 Apr 2017 to 24 May 2021
Address #3: Level 3, 48 Wyndham Street, Auckland, 1010 New Zealand
Registered address used from 12 Apr 2017 to 08 Sep 2020
Address #4: Level 3, 48 Wyndham Street, Auckland New Zealand
Physical & registered address used from 28 Nov 2005 to 12 Apr 2017
Address #5: C/- Miller Bradley, Solicitors, 321 Great South Road, Greenlane, Auckland
Physical address used from 17 Jun 2002 to 28 Nov 2005
Address #6: C/o Xpedite Systems Limited, Level 11, 17 Albert Street, Auckland
Registered address used from 17 Jun 2002 to 28 Nov 2005
Address #7: C/o Xpedite Systems Limited, Level 11, 17 Albert Street, Auckland
Physical address used from 17 Jun 2002 to 17 Jun 2002
Address #8: C/- Miller Bradley, Solicitors, 321 Great South Road, Greenlane, Auckland
Registered address used from 10 Jun 2002 to 17 Jun 2002
Address #9: C/- Xpedite Systems Limited, Level 11, 17 Albert Street, Auckland
Registered address used from 04 Jun 2002 to 10 Jun 2002
Address #10: C/- Xpedite Systems Limited, Level 11, 17 Albert Street, Auckland
Physical address used from 04 Jun 2002 to 17 Jun 2002
Address #11: C/- Chapman Tripp, Level 35, Anz Centre, 23-29 Albert Street, Auckland
Registered & physical address used from 17 Dec 2001 to 04 Jun 2002
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Premiere Conferencing (ireland) Ltd | 17 Dec 2001 - |
Ultimate Holding Company
Michael Havener - Director
Appointment date: 17 Oct 2013
ASIC Name: Premiere Conferencing Pty Limited
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Fairlight, 2094 Australia
Address used since 02 Jan 2015
Address: Sydney Nsw, 2000 Australia
Alice R. - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 04 Aug 2021
Address: Alpharetta Ga, 3005 United States
Address used since 15 Apr 2016
Address: Alpharetta Ga, 3005 United States
Address used since 11 Mar 2019
John S. - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 24 Feb 2020
Kevin M. - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 16 Jul 2019
Address: Roswell Ga, Roswell Ga, 30075 United States
Address used since 15 Apr 2016
Dominic F. - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 30 Nov 2017
David Earl T. - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 29 Feb 2016
Address: Georgia, 30097 United States
Address used since 05 Jun 2014
Dennis Cheng Young Choo - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 10 Aug 2015
Address: Northbridge Nsw 2063, Australia
Address used since 17 Dec 2001
Theodore S. - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 05 Jun 2014
Address: Alpharetta, Georgia, 30004 United States
Address used since 31 Jul 2012
Jeffrey Allred - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 01 Oct 2006
Address: Atlanta, Georgia, Usa 30309,
Address used since 17 Dec 2001
Patrick Jones - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 05 Dec 2003
Address: Atlanta, Georgia, Usa 30327,
Address used since 17 Dec 2001
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
Aggregato New Zealand Limited
Level 1, 220 Queen Street
Chorus Call Australia Pty Ltd
Level 5, 18 Shortland Street
Ericsson Communications Limited
Level 10, 21 Queen Street
Next-gen Network Services New Zealand Limited
8d Avoca Apartment 31day Street
Smartcall Limited
220 Queen Street
Titan It Limited
Level 5, 151 Victoria Street West