Shortcuts

Premium Mobility Services Limited

Type: NZ Limited Company (Ltd)
9429042207849
NZBN
5896332
Company Number
Registered
Company Status
S953310
Industry classification code
Car Park Operation
Industry classification description
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 02 Jul 2020

Premium Mobility Services Limited was incorporated on 29 Feb 2016 and issued a business number of 9429042207849. This registered LTD company has been run by 9 directors: Andrew Pratley - an active director whose contract started on 20 Apr 2016,
Ernest Clifford Miller - an active director whose contract started on 12 Jun 2018,
Michael James Giltrap - an active director whose contract started on 27 Sep 2019,
Dane Mathew Fisher - an active director whose contract started on 27 Sep 2019,
Christian John Stacey Chandler - an inactive director whose contract started on 12 Jun 2018 and was terminated on 23 Jun 2020.
According to our information (updated on 27 Mar 2024), the company filed 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Up to 02 Jul 2020, Premium Mobility Services Limited had been using 7 Milford Road, Milford, Auckland as their physical address.
BizDb found other names for the company: from 20 Apr 2016 to 24 Nov 2020 they were named Aerodrive Rentals Limited, from 25 Feb 2016 to 20 Apr 2016 they were named Aeroparks Rentals Limited.
A total of 9418338 shares are issued to 1 group (1 sole shareholder). When considering the first group, 9418338 shares are held by 1 entity, namely:
Giltrap Motor Sales Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Premium Mobility Services Limited is classified as "Car park operation" (ANZSIC S953310).

Addresses

Previous address

Address: 7 Milford Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 29 Feb 2016 to 02 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 9418338

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9418338
Entity (NZ Limited Company) Giltrap Motor Sales Limited
Shareholder NZBN: 9429039958334
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity Aeroparks Holdings Limited
Shareholder NZBN: 9429041929612
Company Number: 5778331
Milford
Auckland
0620
New Zealand
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
45 Queen Street
Auckland
1010
New Zealand
Individual Pratley, Andrew Charles Flat Bush
Auckland
2016
New Zealand
Entity Aeroparks Holdings Limited
Shareholder NZBN: 9429041929612
Company Number: 5778331
Milford
Auckland
0620
New Zealand
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
45 Queen Street
Auckland
1010
New Zealand
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
45 Queen Street
Auckland
1010
New Zealand
Entity Aeroparks Holdings Limited
Shareholder NZBN: 9429041929612
Company Number: 5778331
Milford
Auckland
0620
New Zealand
Individual Stones, Arrum Simon Rd 2
Mangawhai
0573
New Zealand
Individual Stones, Arrum Simon Pirimai
Napier
4112
New Zealand
Directors

Andrew Pratley - Director

Appointment date: 20 Apr 2016

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 14 Dec 2016


Ernest Clifford Miller - Director

Appointment date: 12 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jun 2018


Michael James Giltrap - Director

Appointment date: 27 Sep 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Sep 2019


Dane Mathew Fisher - Director

Appointment date: 27 Sep 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 18 Dec 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 27 Sep 2019


Christian John Stacey Chandler - Director (Inactive)

Appointment date: 12 Jun 2018

Termination date: 23 Jun 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 12 Jun 2018


Robert Noel Donaldson - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 23 Jun 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 20 Dec 2019


Arrum Simon Stones - Director (Inactive)

Appointment date: 27 Sep 2019

Termination date: 19 Dec 2019

Address: Rd 2, Mangawhai, 0573 New Zealand

Address used since 27 Sep 2019


Robert Noel Donaldson - Director (Inactive)

Appointment date: 29 Feb 2016

Termination date: 29 Sep 2019

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 29 Feb 2016


Andrew Charles Pratley - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 30 Sep 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 14 Dec 2016

Nearby companies

La Kiss Cleaning (nz) Limited
7 Milford Road

Uprite Scaffolding Limited
7 Milford Road

Octagon And Dot Limited
7 Milford Road

Ecosprings Limited
7 Milford Road

Cgbt Holdings Limited
7 Milford Road

N Young Trust Limited
7 Milford Road

Similar companies

Aeroparks Limited
7 Milford Road

Citykids (queen Street) Limited
7a Scarboro Terrace

Epic Overland Adventures Limited
20 Tacitus Place

Inugo Systems Limited
159 Hurstmere Road

Nz Fairs And Events Limited
19/33 Apollo Drive

Wilson Parking New Zealand Limited
18th Floor