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).
Previous address
Address: 7 Milford Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 29 Feb 2016 to 02 Jul 2020
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9418338 | |||
Entity (NZ Limited Company) | Giltrap Motor Sales Limited Shareholder NZBN: 9429039958334 |
Grey Lynn Auckland 1021 New Zealand |
24 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
25 Jun 2018 - 24 Jun 2020 | |
Entity | Aeroparks Holdings Limited Shareholder NZBN: 9429041929612 Company Number: 5778331 |
Milford Auckland 0620 New Zealand |
29 Feb 2016 - 24 Jun 2020 |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
45 Queen Street Auckland 1010 New Zealand |
25 Jun 2018 - 24 Jun 2020 |
Individual | Pratley, Andrew Charles |
Flat Bush Auckland 2016 New Zealand |
21 Apr 2016 - 05 Jun 2019 |
Entity | Aeroparks Holdings Limited Shareholder NZBN: 9429041929612 Company Number: 5778331 |
Milford Auckland 0620 New Zealand |
29 Feb 2016 - 24 Jun 2020 |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
45 Queen Street Auckland 1010 New Zealand |
25 Jun 2018 - 24 Jun 2020 |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
45 Queen Street Auckland 1010 New Zealand |
25 Jun 2018 - 24 Jun 2020 |
Entity | Aeroparks Holdings Limited Shareholder NZBN: 9429041929612 Company Number: 5778331 |
Milford Auckland 0620 New Zealand |
29 Feb 2016 - 24 Jun 2020 |
Individual | Stones, Arrum Simon |
Rd 2 Mangawhai 0573 New Zealand |
29 Aug 2017 - 20 Dec 2019 |
Individual | Stones, Arrum Simon |
Pirimai Napier 4112 New Zealand |
29 Aug 2017 - 20 Dec 2019 |
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
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
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