Shortcuts

Primesure Brokers Limited

Type: NZ Limited Company (Ltd)
9429038419911
NZBN
695413
Company Number
Registered
Company Status
Current address
Level 7, 110 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Sep 2022
Level 12, 66 Wyndham Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & service address used since 13 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2099
Individual Hollis, Jennifer Claire Riverhead
Riverhead
0820
New Zealand
Individual Kitson, Melissa Anne Rd2
Kumeu
0892
New Zealand
Director Hollis, Cameron Brian Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 947
Individual Smit, Julian Lee Hobsonville
Auckland
0616
New Zealand
Shares Allocation #3 Number of Shares: 14061
Entity (NZ Limited Company) Runacres Insurance Limited
Shareholder NZBN: 9429033012490
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholl, Dean Barry Pukekohe
Pukekohe
2120
New Zealand
Entity Davenports West Trustee Company (no. 1) Limited
Shareholder NZBN: 9429033651019
Company Number: 1901754
Henderson
Auckland
Entity Jones Accounting Trustees Limited
Shareholder NZBN: 9429034345498
Company Number: 1757827
Kumeu
Kumeu
0810
New Zealand
Individual Blitvich, Paul Robert West Harbour
Auckland
0618
New Zealand
Individual Blitvich, Colleen Joy West Harbour
Auckland
0618
New Zealand
Individual Nicholl, Antony Stratford Titirangi
Auckland
0604
New Zealand
Entity Jones Accounting Trustees Limited
Shareholder NZBN: 9429034345498
Company Number: 1757827
Individual Blitvich, Paul Robert West Harbour
Auckland
0618
New Zealand
Other Cameron Hollis Family Trust
Individual Hollis, Brian James Mangawhai
Mangawhai
0505
New Zealand
Individual Hollis, Cameron Riverhead
Auckland

New Zealand
Individual Smith, Raymond George Mt Eden
Auckland
1024
New Zealand
Entity Jones Accounting Trustees Limited
Shareholder NZBN: 9429034345498
Company Number: 1757827
Individual Hope-cross, Michael James Waitakere
Auckland
Individual Swain, Garry Lee Devonport
Auckland

New Zealand
Other Null - Cameron Hollis Family Trust
Individual Nicholl, Antony Stratford Titirangi
Auckland
0604
New Zealand
Individual Blitvich, Colleen Joy West Harbour
Auckland
0618
New Zealand
Entity Davenports West Trustee Company (no. 1) Limited
Shareholder NZBN: 9429033651019
Company Number: 1901754
Henderson
Auckland
0610
New Zealand
Individual Blitvich, Paul Robert West Harbour
Auckland
0618
New Zealand
Directors

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

Nearby companies

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