Shortcuts

Premium Property Management Limited

Type: NZ Limited Company (Ltd)
9429039171764
NZBN
486618
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 14 Aug 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Premium Property Management Limited, a registered company, was registered on 08 Oct 1990. 9429039171764 is the number it was issued. The company has been managed by 4 directors: Ian Edward Calderwood - an active director whose contract started on 11 Oct 1994,
James Norman Ross - an inactive director whose contract started on 20 Dec 1993 and was terminated on 05 Nov 1997,
Bruce Eynon Tunnicliffe - an inactive director whose contract started on 20 Dec 1993 and was terminated on 11 Oct 1994,
Ian Edward Calderwood - an inactive director whose contract started on 08 Oct 1990 and was terminated on 20 Aug 1991.
Updated on 05 May 2024, our data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Premium Property Management Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 14 Aug 2019.
Former names for this company, as we found at BizDb, included: from 08 Oct 1990 to 19 Oct 1994 they were named North Shore Property Services Limited.
A single entity controls all company shares (exactly 1000 shares) - Iec Trustees Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 14 Aug 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2013 to 16 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 03 Feb 2010 to 06 Sep 2013

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 02 Sep 2008 to 03 Feb 2010

Address #5: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland

Physical & registered address used from 25 Aug 2006 to 02 Sep 2008

Address #6: Same As Registered Office Address

Physical address used from 26 Sep 2001 to 26 Sep 2001

Address #7: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 26 Sep 2001 to 25 Aug 2006

Address #8: 5th Floor, Union House, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 25 Aug 2006

Address #9: C/ - Burns Mc Currach, Union House, Level 5, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 26 Sep 2001

Address #10: 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 06 Oct 1999 to 02 Oct 2000

Address #11: C/ - Burns Mc Currach, Union House, Level 5, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 02 Oct 2000

Address #12: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #13: C/- Appleby Cotter & Associates Limited, Ground Floor, General Buildings, 29-33 Shortland Street, Auckland

Registered address used from 31 May 1996 to 06 Oct 1999

Address #14: 5th Floor, Union House, Quay Street, Auckland

Registered address used from 11 Dec 1995 to 31 May 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Iec Trustees Limited
Shareholder NZBN: 9429032178852
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woolley, John Remuera
Auckland 1050
Individual Calderwood, Ian Edward Milford
Auckland
0620
New Zealand
Individual Calderwood, Ian Edward Milford
Auckland
0620
New Zealand
Directors

Ian Edward Calderwood - Director

Appointment date: 11 Oct 1994

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Oct 2011


James Norman Ross - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 05 Nov 1997

Address: Takapuna, Auckland,

Address used since 20 Dec 1993


Bruce Eynon Tunnicliffe - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 11 Oct 1994

Address: Herne Bay,

Address used since 20 Dec 1993


Ian Edward Calderwood - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 20 Aug 1991

Address: Castor Bay, Auckland,

Address used since 08 Oct 1990

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street