Primesure Brokers Limited, a registered company, was incorporated on 29 Sep 1995. 9429038419911 is the business number it was issued. The company has been managed by 11 directors: Cameron Brian Hollis - an active director whose contract started on 19 Jul 2019,
Theodorus Alphons Sanders - an active director whose contract started on 19 Jul 2019,
David John Crick - an active director whose contract started on 19 Jul 2019,
Darryn Lobb - an active director whose contract started on 03 Jun 2023,
Julian Lee Smit - an active director whose contract started on 01 Nov 2023.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Level 12, 66 Wyndham Street, Auckland Cbd, Auckland, 1010 (type: registered, service).
Primesure Brokers Limited had been using Level 4 Ferry Building, 99 Quay Street, Auckland Central, Auckland as their registered address up until 13 Sep 2022.
A total of 17107 shares are allocated to 5 shareholders (3 groups). The first group consists of 2099 shares (12.27%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 947 shares (5.54%). Finally there is the next share allotment (14061 shares 82.19%) made up of 1 entity.
Previous addresses
Address #1: Level 4 Ferry Building, 99 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 Mar 2020 to 13 Sep 2022
Address #2: 6 Westward Ho Rd, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 19 Mar 2012 to 09 Mar 2020
Address #3: 6 Westward Ho Rd, Glen Eden, Waitakere New Zealand
Physical & registered address used from 07 Apr 2009 to 19 Mar 2012
Address #4: 6 Westward Ho, Kelston, Auckland
Registered address used from 21 Mar 2005 to 07 Apr 2009
Address #5: 6 Westward Ho Road, Kelston, Auckland
Registered address used from 29 Sep 1995 to 21 Mar 2005
Address #6: 6 Westward Ho Road, Kelston, Auckland
Physical address used from 29 Sep 1995 to 07 Apr 2009
Basic Financial info
Total number of Shares: 17107
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2099 | |||
Individual | Hollis, Jennifer Claire |
Riverhead Riverhead 0820 New Zealand |
03 Oct 2023 - |
Individual | Kitson, Melissa Anne |
Rd2 Kumeu 0892 New Zealand |
03 Oct 2023 - |
Director | Hollis, Cameron Brian |
Riverhead 0820 New Zealand |
19 Jul 2019 - |
Shares Allocation #2 Number of Shares: 947 | |||
Individual | Smit, Julian Lee |
Hobsonville Auckland 0616 New Zealand |
31 Mar 2023 - |
Shares Allocation #3 Number of Shares: 14061 | |||
Entity (NZ Limited Company) | Runacres Insurance Limited Shareholder NZBN: 9429033012490 |
Auckland Cbd Auckland 1010 New Zealand |
19 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholl, Dean Barry |
Pukekohe Pukekohe 2120 New Zealand |
02 Jun 2009 - 19 Jul 2019 |
Entity | Davenports West Trustee Company (no. 1) Limited Shareholder NZBN: 9429033651019 Company Number: 1901754 |
Henderson Auckland |
27 May 2009 - 19 Jul 2019 |
Entity | Jones Accounting Trustees Limited Shareholder NZBN: 9429034345498 Company Number: 1757827 |
Kumeu Kumeu 0810 New Zealand |
19 Jul 2019 - 03 Oct 2023 |
Individual | Blitvich, Paul Robert |
West Harbour Auckland 0618 New Zealand |
29 Sep 1995 - 19 Jul 2019 |
Individual | Blitvich, Colleen Joy |
West Harbour Auckland 0618 New Zealand |
27 May 2009 - 19 Jul 2019 |
Individual | Nicholl, Antony Stratford |
Titirangi Auckland 0604 New Zealand |
27 May 2009 - 19 Jul 2019 |
Entity | Jones Accounting Trustees Limited Shareholder NZBN: 9429034345498 Company Number: 1757827 |
10 Sep 2013 - 04 Aug 2015 | |
Individual | Blitvich, Paul Robert |
West Harbour Auckland 0618 New Zealand |
29 Sep 1995 - 19 Jul 2019 |
Other | Cameron Hollis Family Trust | 10 Mar 2006 - 08 Mar 2007 | |
Individual | Hollis, Brian James |
Mangawhai Mangawhai 0505 New Zealand |
03 Oct 2007 - 10 Sep 2013 |
Individual | Hollis, Cameron |
Riverhead Auckland New Zealand |
03 Oct 2007 - 04 Aug 2015 |
Individual | Smith, Raymond George |
Mt Eden Auckland 1024 New Zealand |
02 Jun 2009 - 19 Jul 2019 |
Entity | Jones Accounting Trustees Limited Shareholder NZBN: 9429034345498 Company Number: 1757827 |
10 Sep 2013 - 04 Aug 2015 | |
Individual | Hope-cross, Michael James |
Waitakere Auckland |
29 Sep 1995 - 23 May 2008 |
Individual | Swain, Garry Lee |
Devonport Auckland New Zealand |
03 Oct 2007 - 10 Sep 2013 |
Other | Null - Cameron Hollis Family Trust | 10 Mar 2006 - 08 Mar 2007 | |
Individual | Nicholl, Antony Stratford |
Titirangi Auckland 0604 New Zealand |
29 Sep 1995 - 19 Jul 2019 |
Individual | Blitvich, Colleen Joy |
West Harbour Auckland 0618 New Zealand |
27 May 2009 - 19 Jul 2019 |
Entity | Davenports West Trustee Company (no. 1) Limited Shareholder NZBN: 9429033651019 Company Number: 1901754 |
Henderson Auckland 0610 New Zealand |
27 May 2009 - 19 Jul 2019 |
Individual | Blitvich, Paul Robert |
West Harbour Auckland 0618 New Zealand |
29 Sep 1995 - 19 Jul 2019 |
Cameron Brian Hollis - Director
Appointment date: 19 Jul 2019
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 21 Nov 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 19 Jul 2019
Theodorus Alphons Sanders - Director
Appointment date: 19 Jul 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 19 Jul 2019
David John Crick - Director
Appointment date: 19 Jul 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 19 Jul 2019
Darryn Lobb - Director
Appointment date: 03 Jun 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 03 Jun 2023
Julian Lee Smit - Director
Appointment date: 01 Nov 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Nov 2023
Keith Robert Frederick Mcivor - Director (Inactive)
Appointment date: 17 Sep 2021
Termination date: 30 Jun 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Sep 2021
Darryn Lobb - Director (Inactive)
Appointment date: 19 Jul 2019
Termination date: 17 Sep 2021
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 07 Sep 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 19 Jul 2019
Paul Robert Blitvich - Director (Inactive)
Appointment date: 29 Sep 1995
Termination date: 19 Jul 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 09 Jun 2008
Antony Stratford Nicholl - Director (Inactive)
Appointment date: 29 Sep 1995
Termination date: 19 Jul 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Sep 1995
Cameron Hollis - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 31 Jul 2015
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 08 Jun 2009
Michael James Hope-cross - Director (Inactive)
Appointment date: 29 Sep 1995
Termination date: 03 Apr 2009
Address: Waitakere, Auckland,
Address used since 29 Sep 1995
Longdons Manufacturing Limited
16 Westward Ho
Kafataha Trust
15 West Coast Road
Birch Contractors & Earthmovers Limited
20b West Coast Road
O&s2016 Limited
Shop 3, Kelston Shopping Centre,
Western Compliance Centre Limited
5 Westward Ho Road
Moq Limited
5 Westward Ho