Shortcuts

Premium International Limited

Type: NZ Limited Company (Ltd)
9429038840036
NZBN
590770
Company Number
Registered
Company Status
061639144
GST Number
No Abn Number
Australian Business Number
L662065
Industry classification code
Farm Animal Investment (not Actively Farming)
Industry classification description
M700060
Industry classification code
Systems Analysis Service
Industry classification description
M700050
Industry classification code
Software Development Service Nec
Industry classification description
L662070
Industry classification code
Holder Investor Farms And Farm Animals
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
1304d Glenbrook Road
Rd 1
Waiuku 2681
New Zealand
Registered address used since 15 Nov 2005
1304d Glenbrook Road
Rd 1
Waiuku 2681
New Zealand
Physical & service address used since 29 Nov 2016
Po Box 217
Pukekohe
Auckland 2340
New Zealand
Postal address used since 03 Jan 2020

Premium International Limited, a registered company, was started on 16 Sep 1993. 9429038840036 is the NZBN it was issued. "Farm animal investment (not actively farming)" (business classification L662065) is how the company was categorised. This company has been run by 4 directors: Alex Watt Chan - an active director whose contract started on 19 Apr 1996,
Warren Trevor Froggatt - an inactive director whose contract started on 16 Sep 1993 and was terminated on 23 Sep 1997,
Alex W Chan Family Trust Alex W Chan Family Trust - an inactive director whose contract started on 17 Dec 1993 and was terminated on 19 Apr 1996,
Joanne Catherine Spiers - an inactive director whose contract started on 16 Sep 1993 and was terminated on 17 Dec 1993.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 217, Pukekohe, Auckland, 2340 (type: postal, office).
Premium International Limited had been using Level 7 154 Featherston Street, Wellington as their physical address up to 29 Nov 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%).

Addresses

Other active addresses

Address #4: 1304d Glenbrook Road, Rd 1, Waiuku, 2681 New Zealand

Office & delivery address used from 03 Jan 2020

Principal place of activity

1304d Glenbrook Road, Rd 1, Waiuku, 2681 New Zealand


Previous addresses

Address #1: Level 7 154 Featherston Street, Wellington New Zealand

Physical address used from 13 Oct 2003 to 29 Nov 2016

Address #2: 5 Madison Place, Strathmore, Wellington

Physical address used from 20 Oct 1999 to 13 Oct 2003

Address #3: Level 3, Norfolk House, 128 Featherston Street, Wellington

Registered address used from 20 Oct 1999 to 15 Nov 2005

Address #4: Level 3, Norfolk House, 128 Featherston Street, Wellington

Physical address used from 20 Oct 1999 to 20 Oct 1999

Contact info
64 21 431218
03 Jan 2020 Phone
alex@chan888.com
03 Jan 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Chan, Alex W-trustee Waiuku Rd1
Alex Chan Family Trust

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Chan, Alex Watt Waiuku Rd1

New Zealand
Directors

Alex Watt Chan - Director

Appointment date: 19 Apr 1996

Address: Waiuku Rd1, Auckland, 2681 New Zealand

Address used since 26 Oct 2010


Warren Trevor Froggatt - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 23 Sep 1997

Address: 128 Featherston Street, Wellington,

Address used since 16 Sep 1993


Alex W Chan Family Trust Alex W Chan Family Trust - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 19 Apr 1996

Address: Wellington,

Address used since 17 Dec 1993


Joanne Catherine Spiers - Director (Inactive)

Appointment date: 16 Sep 1993

Termination date: 17 Dec 1993

Address: Petone,

Address used since 16 Sep 1993

Nearby companies

Nature & Fresh Limited
1340c Glenbrook Road

Waiuku Horti Limited
1336 Glenbrook Road

The Wild Olive Limited
61 Reid Rd

Origio Australasia Pty Ltd
61 Reid Road

Flexicare Australia Pty Ltd
61 Reid Road

Atlas Property Holdings Limited
19 Smalley Road

Similar companies

C.h.s. Enterprises Limited
219b Dominion Road

Otaua Farms Limited
160 Hoods Landing Road

Q2 Holdings Limited
Unit E

Riclin Farms Limited
55 Parish Line Road

Siwel Farms Limited
74 Friedlander Road

Wairahi Pamu Limited
25 South Street