Premium Brands Limited, a registered company, was launched on 15 May 1985. 9429039156143 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Grant Lawrence Helsby - an active director whose contract started on 07 Jul 1992,
Gary Rodney Lane - an active director whose contract started on 20 Jul 1992,
Kate Hughlings Gardiner - an active director whose contract started on 01 May 2009,
Diane Joan Harrop - an inactive director whose contract started on 23 May 1997 and was terminated on 01 May 2009,
Kathryn Ann Clare - an inactive director whose contract started on 03 Jul 1991 and was terminated on 08 Nov 1993.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: Level 2, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (shareregister address),
P O Box 1671, Shortland Street, Auckland, 1140 (postal address),
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 (office address),
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 (delivery address) among others.
Premium Brands Limited had been using Level 2, 136 Parnell Road, Parnell, Auckland as their registered address up to 14 Feb 2000.
Former names for the company, as we identified at BizDb, included: from 15 May 1985 to 24 Jan 1994 they were named Sophomore Holdings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 999 shares (99.9%).
Other active addresses
Address #4: Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Office & delivery address used from 04 Nov 2020
Address #5: Level 2, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Shareregister address used from 03 Nov 2022
Principal place of activity
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 136 Parnell Road, Parnell, Auckland
Registered & physical address used from 14 Feb 2000 to 14 Feb 2000
Address #2: 136 Parnell Road, Parnell, Auckland
Registered address used from 02 Feb 1993 to 14 Feb 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Helsby, Grant Lawrence |
Remuera Auckland |
15 May 1985 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Lane, Gary Rodney |
Herne Bay Auckland 1011 New Zealand |
15 May 1985 - |
Grant Lawrence Helsby - Director
Appointment date: 07 Jul 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 1992
Gary Rodney Lane - Director
Appointment date: 20 Jul 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Nov 2015
Kate Hughlings Gardiner - Director
Appointment date: 01 May 2009
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Mar 2014
Diane Joan Harrop - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 01 May 2009
Address: Mt Eden, Auckland,
Address used since 23 May 1997
Kathryn Ann Clare - Director (Inactive)
Appointment date: 03 Jul 1991
Termination date: 08 Nov 1993
Address: Northcote,
Address used since 03 Jul 1991
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street