Shortcuts

Premier Institute Of Education Limited

Type: NZ Limited Company (Ltd)
9429037129156
NZBN
1077197
Company Number
Removed
Company Status
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
Current address
60 Business Parade, 60 Business Parade
East Tamaki 2013
New Zealand
Postal address used since 02 Aug 2022
Level 2, Wynward Wood House
The Crossing, 60 Business Parade
East Tamaki, Auckland 2013
New Zealand
Office & delivery address used since 02 Aug 2022
Level 2, Building C, Millennium Centre
600 Great South Road
Ellerslie, Auckland 1051
New Zealand
Registered & physical & service address used since 20 Sep 2022

Premier Institute Of Education Limited, a removed company, was launched on 28 Sep 2000. 9429037129156 is the New Zealand Business Number it was issued. "Educational support services nec" (ANZSIC P822020) is how the company is categorised. The company has been run by 14 directors: Scott Laughton Bitchener - an active director whose contract started on 29 Apr 2022,
Rosanne Mary Graham - an active director whose contract started on 01 Jul 2022,
Garry Rex Fissenden - an inactive director whose contract started on 29 Apr 2022 and was terminated on 30 Jun 2022,
Hamish Richard Mckay - an inactive director whose contract started on 28 Sep 2000 and was terminated on 29 Apr 2022,
Mary Veronica Mckay - an inactive director whose contract started on 16 Dec 2011 and was terminated on 29 Apr 2022.
Updated on 17 Oct 2023, our database contains detailed information about 3 addresses this company registered, specifically: Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Level 2, Building C, Millennium Centre, 600 Great South Road, Ellerslie, Auckland, 1051 (service address),
60 Business Parade, 60 Business Parade, East Tamaki, 2013 (postal address) among others.
Premier Institute Of Education Limited had been using Level 2, Wynward Wood House, The Crossing, 60 Business Parade, East Tamaki, Auckland as their registered address up until 20 Sep 2022.
Other names for this company, as we managed to find at BizDb, included: from 28 Sep 2000 to 23 Feb 2017 they were named Premier Hairdressing College Limited.
A single entity controls all company shares (exactly 401800 shares) - The Skills Organisation Incorporated - located at 1051, 600 Great South Road, Ellerslie,, Auckland.

Addresses

Principal place of activity

Level 2, Wynward Wood House, The Crossing, 60 Business Parade, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Level 2, Wynward Wood House, The Crossing, 60 Business Parade, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 09 May 2022 to 20 Sep 2022

Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Sep 2017 to 09 May 2022

Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Sep 2016 to 15 Sep 2017

Address #4: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 26 Sep 2013 to 30 Sep 2016

Address #5: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 11 Apr 2012 to 30 Sep 2016

Address #6: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton New Zealand

Physical address used from 27 Oct 2005 to 26 Sep 2013

Address #7: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton New Zealand

Registered address used from 27 Oct 2005 to 11 Apr 2012

Address #8: Cleland Hancox Ltd, Chartered Accountants, Wakatu House, 11 Clifton Road, Hamilton

Physical & registered address used from 28 Sep 2000 to 27 Oct 2005

Contact info
jennyg@skillsconsulting.com
02 Aug 2022 Email
www.pie.ac.nz
02 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 401800

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 401800
Other (Other) The Skills Organisation Incorporated 600 Great South Road, Ellerslie,
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Middlemiss, Raymond Peter Flagstaff
Hamilton

New Zealand
Individual Herbert, Philip Brian Rd 2
Napier
4182
New Zealand
Individual Middlemiss, Linzi Sara Hamilton
Individual Herd, Mary Patricia R D 1
Hastings

New Zealand
Individual Mckay, Mary Veroncia Taradale
Napier
4112
New Zealand
Individual Raymond Peter, Middlemiss Flagstaff
Hamilton

New Zealand
Individual Mckay, Mary Veroncia Taradale
Napier
4112
New Zealand
Individual Mckay, Mary Veroncia Taradale
Napier
4112
New Zealand
Individual Mckay, Hamish Richard Taradale
Napier
4112
New Zealand
Individual Mckay, Hamish Richard Taradale
Napier
4112
New Zealand
Individual Mckay, Hamish Richard Taradale
Napier
4112
New Zealand
Individual Mckay, Hamish Richard Taradale
Napier
4112
New Zealand
Individual Herd, Mary Patricia R D 1
Hastings

New Zealand
Individual Elliott, Brenda Victoria R D 2
Rotorua
Individual Middlemiss, Linzi Sara Hamilton
Individual Loveridge, Lindsay Val New Plymouth
Entity Cleland Hancox Trustees Limited
Shareholder NZBN: 9429036799015
Company Number: 1157157
Entity Cleland Hancox Trustees Limited
Shareholder NZBN: 9429036799015
Company Number: 1157157

Ultimate Holding Company

11 Oct 2022
Effective Date
The Skills Organisation Incorporated
Name
Incorp_society
Type
545615
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Wynward Wood House
60 Business Parade, Highbrook
East Tamaki 2013
New Zealand
Address
Directors

Scott Laughton Bitchener - Director

Appointment date: 29 Apr 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Apr 2022


Rosanne Mary Graham - Director

Appointment date: 01 Jul 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jul 2022


Garry Rex Fissenden - Director (Inactive)

Appointment date: 29 Apr 2022

Termination date: 30 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Apr 2022


Hamish Richard Mckay - Director (Inactive)

Appointment date: 28 Sep 2000

Termination date: 29 Apr 2022

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Aug 2021

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 31 Jul 2015


Mary Veronica Mckay - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 29 Apr 2022

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Aug 2021

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 31 Jul 2015

Address: Rd 1, Raukawa, 4171 New Zealand

Address used since 19 Aug 2017


Philip Brian Herbert - Director (Inactive)

Appointment date: 15 Aug 2013

Termination date: 29 Apr 2022

Address: Rd 2, Napier, 4182 New Zealand

Address used since 19 Aug 2017

Address: Rd 8, Palmerston North, 4478 New Zealand

Address used since 15 Aug 2013


Edwige Fava - Director (Inactive)

Appointment date: 15 Aug 2013

Termination date: 29 Apr 2022

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 19 Aug 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 15 Aug 2013


Edward Mckay - Director (Inactive)

Appointment date: 22 Aug 2013

Termination date: 12 Aug 2019

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 19 Aug 2017

Address: Rd 1, Hastings, 4171 New Zealand

Address used since 31 Jul 2015


Denva Patricia Stevens - Director (Inactive)

Appointment date: 27 Mar 2008

Termination date: 26 Jan 2015

Address: Hamilton,

Address used since 27 Mar 2008


Raymond Peter Middlemiss - Director (Inactive)

Appointment date: 27 Mar 2008

Termination date: 31 Oct 2011

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 27 Mar 2008


Raymond Arthur Hancox - Director (Inactive)

Appointment date: 27 Mar 2008

Termination date: 31 Oct 2011

Address: St Andrews, Hamilton,

Address used since 27 Mar 2008


Brenda Victoria Elliott - Director (Inactive)

Appointment date: 28 Sep 2000

Termination date: 20 Feb 2008

Address: R D 2, Rotorua,

Address used since 28 Sep 2000


Linzi Sara Middlemiss - Director (Inactive)

Appointment date: 28 Sep 2000

Termination date: 03 Dec 2005

Address: Hamilton,

Address used since 28 Sep 2000


Lindsay Val Loveridge - Director (Inactive)

Appointment date: 28 Sep 2000

Termination date: 30 Jun 2005

Address: New Plymouth,

Address used since 28 Sep 2000

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House

Similar companies

Arete Marketing Limited
Level 3 Vincent Street

Kesco Educational Limited
Level 8 Pwc Tower

Learning Media (nz) Limited
Level 8, Pwc Tower

Modern Teaching Aids Limited
Level 8, Pwc Tower

Tutor Warehouse Limited
Level 8, Pwc Tower

Waka Aotearoa Yachtsail Limited
C/o Lowthers Auckland Limited