Premium Pour Limited, a registered company, was incorporated on 11 Mar 2014. 9429041126745 is the NZ business identifier it was issued. "Caravan hiring" (ANZSIC L661920) is how the company is categorised. The company has been managed by 4 directors: Colin Gary Morrison - an active director whose contract began on 11 Mar 2014,
Helen Denise Charlton - an active director whose contract began on 11 Mar 2014,
Michael Roy Charlton - an active director whose contract began on 23 Apr 2018,
Teresa Ellen Wakelin - an inactive director whose contract began on 11 Mar 2014 and was terminated on 23 Apr 2018.
Updated on 09 Jun 2025, our database contains detailed information about 3 addresses this company uses, namely: 2179 State Highway 16, Rd2, Helensville, 0875 (delivery address),
2179 State Highway 16, Rd2, Helensville, 0875 (postal address),
2179 State Highway 16, Rd2, Helensville, 0875 (office address),
2179 State Highway 16, Rd2, Helensville, 0875 (registered address) among others.
Premium Pour Limited had been using 64 Mill Road, Helensville as their registered address until 13 Mar 2019.
Past names used by this company, as we managed to find at BizDb, included: from 01 Mar 2014 to 06 May 2020 they were named Cleavers Edge Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 17 shares (17%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 16 shares (16%). Finally there is the next share allocation (33 shares 33%) made up of 1 entity.
Principal place of activity
2179 State Highway 16, Rd2, Helensville, 0875 New Zealand
Previous addresses
Address #1: 64 Mill Road, Helensville, 0800 New Zealand
Registered & physical address used from 03 Apr 2017 to 13 Mar 2019
Address #2: 69b Mill Road, Helensville, Auckland, 0800 New Zealand
Physical & registered address used from 11 Mar 2014 to 03 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17 | |||
| Director | Morrison, Colin Gary |
Rd 2 Helensville 0875 New Zealand |
11 Mar 2014 - |
| Shares Allocation #2 Number of Shares: 16 | |||
| Individual | Morrison, Alison Lee |
Rd 2 Helensville 0875 New Zealand |
11 Mar 2014 - |
| Shares Allocation #3 Number of Shares: 33 | |||
| Director | Charlton, Helen Denise |
Rd 2 Helensville 0875 New Zealand |
11 Mar 2014 - |
| Shares Allocation #4 Number of Shares: 34 | |||
| Individual | Charlton, Michael Roy |
Rd 2 Helensville 0875 New Zealand |
11 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morrison, Adam Gareth |
Helensville Helensville 0800 New Zealand |
11 Mar 2014 - 12 Nov 2018 |
| Individual | Wakelin, Teresa Ellen |
Helensville Helensville 0800 New Zealand |
11 Mar 2014 - 12 Nov 2018 |
Colin Gary Morrison - Director
Appointment date: 11 Mar 2014
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 11 Mar 2014
Helen Denise Charlton - Director
Appointment date: 11 Mar 2014
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 11 Mar 2014
Michael Roy Charlton - Director
Appointment date: 23 Apr 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 23 Apr 2018
Teresa Ellen Wakelin - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 23 Apr 2018
Address: Helensville, Helensville, 0800 New Zealand
Address used since 11 Mar 2014
S J Lowndes Trustee Services Limited
Unit C
Orrack Warehouse Limited
62 Mill Road
Liberty Brewing Company Limited
69n Mill Road
Coastguard Kaipara Incorporated
82 Mill Road
Woori Motors Limited
63 Mill Road
Swale Earthmovers Limited
105 Mill Road
Aaron Pau Limited
1b Kahika Road
Grace Contracting Limited
102a Waimarie Road
Homestead Caravans Limited
14 Cobblers Lane
Matakana Stays Limited
418 Lake Road
Rooms To Move Limited
3a Peter Terrace
Tdl Holdings Limited
140 Fred Taylor Drive