Premium Lifestyle 2015 Limited, a registered company, was incorporated on 04 Nov 2015. 9429042053651 is the NZ business number it was issued. The company has been managed by 2 directors: Thomas David William Mitchell - an active director whose contract started on 23 Feb 2016,
David Lewis Mitchell - an inactive director whose contract started on 04 Nov 2015 and was terminated on 27 Jan 2020.
Updated on 02 May 2024, the BizDb database contains detailed information about 1 address: Level 1, 45 Heaton Street, Timaru, 7910 (types include: physical, service).
Premium Lifestyle 2015 Limited had been using 5/45 Heaton Street, Timaru as their registered address up until 05 Nov 2018.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: 5/45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 11 Dec 2017 to 05 Nov 2018
Address: 100 Sophia Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 04 Nov 2015 to 11 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hensley, Jerrica Jane |
Rd 8 Rolleston 7678 New Zealand |
22 Nov 2022 - |
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
06 Mar 2020 - |
Individual | Mitchell, Thomas David William |
Rd 8 Rolleston 7678 New Zealand |
23 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hensley, Jerrica Jane |
Rd 8 Rolleston 7678 New Zealand |
22 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mitchell, Thomas David William |
Rd 8 Rolleston 7678 New Zealand |
23 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hensley, Jessica Jane |
Rd 8 Rolleston 7678 New Zealand |
06 Mar 2020 - 22 Nov 2022 |
Individual | Hensley, Jessica Jane |
Rd 8 Rolleston 7678 New Zealand |
06 Mar 2020 - 22 Nov 2022 |
Individual | Mitchell, David Lewis |
Netherby Ashburton 7700 New Zealand |
04 Nov 2015 - 06 Mar 2020 |
Thomas David William Mitchell - Director
Appointment date: 23 Feb 2016
Address: Rd 8, Rolleston, 7678 New Zealand
Address used since 22 Nov 2022
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 23 Feb 2016
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 26 Oct 2018
David Lewis Mitchell - Director (Inactive)
Appointment date: 04 Nov 2015
Termination date: 27 Jan 2020
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 04 Nov 2015
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 26 Oct 2018
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street