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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 401800 | |||
Other (Other) | The Skills Organisation Incorporated |
600 Great South Road, Ellerslie, Auckland 1051 New Zealand |
29 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Middlemiss, Raymond Peter |
Flagstaff Hamilton New Zealand |
06 Jul 2006 - 02 Dec 2011 |
Individual | Herbert, Philip Brian |
Rd 2 Napier 4182 New Zealand |
04 Oct 2021 - 29 Apr 2022 |
Individual | Middlemiss, Linzi Sara |
Hamilton |
29 Jul 2005 - 29 Jul 2005 |
Individual | Herd, Mary Patricia |
R D 1 Hastings New Zealand |
29 Jul 2005 - 04 Oct 2021 |
Individual | Mckay, Mary Veroncia |
Taradale Napier 4112 New Zealand |
29 Jul 2005 - 29 Apr 2022 |
Individual | Raymond Peter, Middlemiss |
Flagstaff Hamilton New Zealand |
29 Jul 2005 - 02 Dec 2011 |
Individual | Mckay, Mary Veroncia |
Taradale Napier 4112 New Zealand |
29 Jul 2005 - 29 Apr 2022 |
Individual | Mckay, Mary Veroncia |
Taradale Napier 4112 New Zealand |
29 Jul 2005 - 29 Apr 2022 |
Individual | Mckay, Hamish Richard |
Taradale Napier 4112 New Zealand |
29 Jul 2005 - 29 Apr 2022 |
Individual | Mckay, Hamish Richard |
Taradale Napier 4112 New Zealand |
29 Jul 2005 - 29 Apr 2022 |
Individual | Mckay, Hamish Richard |
Taradale Napier 4112 New Zealand |
29 Jul 2005 - 29 Apr 2022 |
Individual | Mckay, Hamish Richard |
Taradale Napier 4112 New Zealand |
28 Sep 2000 - 29 Apr 2022 |
Individual | Herd, Mary Patricia |
R D 1 Hastings New Zealand |
29 Jul 2005 - 04 Oct 2021 |
Individual | Elliott, Brenda Victoria |
R D 2 Rotorua |
28 Sep 2000 - 25 Jul 2006 |
Individual | Middlemiss, Linzi Sara |
Hamilton |
28 Sep 2000 - 29 Jul 2005 |
Individual | Loveridge, Lindsay Val |
New Plymouth |
28 Sep 2000 - 29 Jul 2005 |
Entity | Cleland Hancox Trustees Limited Shareholder NZBN: 9429036799015 Company Number: 1157157 |
06 Jul 2006 - 02 Dec 2011 | |
Entity | Cleland Hancox Trustees Limited Shareholder NZBN: 9429036799015 Company Number: 1157157 |
06 Jul 2006 - 02 Dec 2011 |
Ultimate Holding Company
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
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
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