Premium Deals Limited, an in liquidation company, was registered on 16 Jun 2015. 9429041801680 is the number it was issued. "Domestic appliance retailing" (ANZSIC G422115) is how the company was classified. The company has been supervised by 3 directors: Rasneet Singh Chawla - an active director whose contract started on 26 Dec 2015,
Blair Leslie Leighton - an inactive director whose contract started on 16 Jun 2015 and was terminated on 31 Jan 2017,
Rasneet Singh Chawla - an inactive director whose contract started on 16 Jun 2015 and was terminated on 07 Aug 2015.
Updated on 30 Dec 2024, BizDb's data contains detailed information about 1 address: Unit 1, 11 Glenlyon Avenue, Greerton, Tauranga, 3112 (type: office, registered).
Premium Deals Limited had been using Suite 6, 34 Gravatt Road, Papamoa Beach, Papamoa as their registered address until 08 May 2023.
Other names for this company, as we found at BizDb, included: from 02 Jun 2015 to 26 Feb 2017 they were named Practilearn Limited.
A single entity controls all company shares (exactly 100000 shares) - Chawla, Rasneet Singh - located at 3112, Howick, Auckland.
Other active addresses
Address #4: 1/3 Comries Rd, Hamilton, 3210 New Zealand
Registered & service address used from 23 Dec 2024
Principal place of activity
Unit 1, 11 Glenlyon Avenue, Greerton, Tauranga, 3112 New Zealand
Previous addresses
Address #1: Suite 6, 34 Gravatt Road, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 18 May 2022 to 08 May 2023
Address #2: Unit 1, 11 Glenlyon Avenue, Greerton, Tauranga, 3112 New Zealand
Registered address used from 07 May 2018 to 18 May 2022
Address #3: Unit 1, 11 Glenlyon Avenue, Greerton, Tauranga, 3112 New Zealand
Service address used from 07 May 2018 to 08 May 2023
Address #4: 39b Farquhar Road, Glendene, Auckland, 0602 New Zealand
Physical & registered address used from 06 Mar 2017 to 07 May 2018
Address #5: 656 Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 10 Feb 2017 to 06 Mar 2017
Address #6: 656 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 09 Feb 2017 to 06 Mar 2017
Address #7: 880 Manukau Road, Royal Oak, Auckland, 1061 New Zealand
Registered address used from 04 May 2016 to 09 Feb 2017
Address #8: 880 Manukau Road, Royal Oak, Auckland, 1061 New Zealand
Physical address used from 04 May 2016 to 10 Feb 2017
Address #9: 195b Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 18 Aug 2015 to 04 May 2016
Address #10: 880 Manukau Road, Royal Oak, Auckland, 1061 New Zealand
Physical & registered address used from 16 Jun 2015 to 18 Aug 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 05 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Chawla, Rasneet Singh |
Howick Auckland 2014 New Zealand |
26 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leighton, Blair Leslie |
Devonport Auckland 0624 New Zealand |
16 Jun 2015 - 31 Jan 2017 |
Individual | Chawla, Rasneet Singh |
Royal Oak Auckland 1061 New Zealand |
16 Jun 2015 - 07 Aug 2015 |
Director | Rasneet Singh Chawla |
Royal Oak Auckland 1061 New Zealand |
16 Jun 2015 - 07 Aug 2015 |
Director | Blair Leslie Leighton |
Devonport Auckland 0624 New Zealand |
16 Jun 2015 - 31 Jan 2017 |
Rasneet Singh Chawla - Director
Appointment date: 26 Dec 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 Apr 2023
Address: Glendene, Auckland, 0602 New Zealand
Address used since 26 Feb 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 24 Jan 2019
Blair Leslie Leighton - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 31 Jan 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Jun 2015
Rasneet Singh Chawla - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 07 Aug 2015
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 16 Jun 2015
Global Insulation (nz) Limited
22 Glen Lyon Avenue
Greerton Panel & Rust Repairs Limited
78a Oropi Road
Liseroda Limited
36 Glenlyon Ave
Cgc Limited
Unit 2
Stoney Creek (est 1994) Limited
51 Glenlyon Avenue
Future Developments Nz Limited
51 Glenlyon Avenue
Appliance Centre Limited
28 Stanley Street
Blessed Cleaning Supplies Limited
131c Rototuna Road
Bop Bathrooms & Appliances Limited
92 Old Taupo Road
Fbb Group Limited
298 Trig Road
Mr Hire Purchase Limited
7a Wanstead Way
Suited Limited
176 Charles Prevost Drive