Premiere Marketing Limited, a registered company, was started on 22 Jun 1981. 9429040032320 is the NZBN it was issued. The company has been run by 4 directors: Steve Mc Lachlan - an active director whose contract began on 14 May 1998,
Jeanette Rose Mclachlan - an active director whose contract began on 15 May 2000,
Kevin Desmond Price - an inactive director whose contract began on 16 May 1991 and was terminated on 15 May 2000,
Heather June Price - an inactive director whose contract began on 16 May 1991 and was terminated on 14 May 1998.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 405 Mackay Street,, Thames (types include: physical, registered).
Other names used by the company, as we identified at BizDb, included: from 22 Jun 1981 to 12 Jul 1995 they were called Provincial Engineering Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2500 shares (50 per cent).
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Mclachlan, Steve |
Hikuai Via Thames New Zealand |
22 Jun 1981 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Mclachlan, Jeanette Rose |
Hikuai Via Thames New Zealand |
22 Jun 1981 - |
Steve Mc Lachlan - Director
Appointment date: 14 May 1998
Address: Rd 1, Hikuai, 3579 New Zealand
Address used since 03 Jun 2010
Jeanette Rose Mclachlan - Director
Appointment date: 15 May 2000
Address: Rd 1, Hikuai, 3579 New Zealand
Address used since 03 Jun 2010
Kevin Desmond Price - Director (Inactive)
Appointment date: 16 May 1991
Termination date: 15 May 2000
Address: Kopu, Thames,
Address used since 16 May 1991
Heather June Price - Director (Inactive)
Appointment date: 16 May 1991
Termination date: 14 May 1998
Address: Thames,
Address used since 16 May 1991
Tkh Builders Limited
405 Mackay Street
Mickies Enterprises (2008) Limited
405 Mackay Street
F T Richards Limited
405 Mackay Street
Dgmt Holdings Limited
405 Mackay Street
Stella Charters Limited
405 Mackay St
Jellicoe Trading Limited
405 Mackay Street