Premium Vehicle Finance Limited, a registered company, was launched on 07 Apr 2017. 9429046051769 is the NZ business identifier it was issued. "Financial service nec" (business classification K641915) is how the company has been categorised. The company has been run by 2 directors: Matthew John Mcewan - an active director whose contract began on 07 Apr 2017,
Daniel Craig Thorn - an inactive director whose contract began on 07 Apr 2017 and was terminated on 04 Oct 2018.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 107 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (type: registered, service).
Premium Vehicle Finance Limited had been using 22A Moreland Avenue, Papanui, Christchurch as their registered address up to 10 Apr 2018.
One entity controls all company shares (exactly 1000 shares) - Mcewan, Matthew John - located at 8011, Casebrook, Christchurch.
Other active addresses
Address #4: Po Box 36731, Merivale, Christchurch, 8146 New Zealand
Postal address used from 03 Mar 2024
Address #5: 107 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Delivery address used from 03 Mar 2024
Address #6: 107 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 11 Mar 2024
Principal place of activity
147 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address #1: 22a Moreland Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Apr 2017 to 10 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mcewan, Matthew John |
Casebrook Christchurch 8051 New Zealand |
07 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorn, Daniel Craig |
West Harbour Auckland 0618 New Zealand |
07 Apr 2017 - 04 Oct 2018 |
Individual | Thorn, Daniel Craig |
West Harbour Auckland 0618 New Zealand |
07 Apr 2017 - 04 Oct 2018 |
Matthew John Mcewan - Director
Appointment date: 07 Apr 2017
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 03 Mar 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Jan 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Nov 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Apr 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 Apr 2017
Daniel Craig Thorn - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 04 Oct 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 07 Apr 2017
Hong & Ma Limited
332 Hereford Street
Jubilacion Investments Limited
Flat 3, 307 Hereford Street
C Motel Limited
323 Cashel Street
Wyvernwrath Limited
36/169 Fitzgerald Avenue
Virtual Magic Limited
301/8 Hereford St
Migrant And Ethnic Community Support Trust
2/345 Cashel St
Bluestone Asset Management (nz) Limited
Level 10, 119 Armagh Street
Henderson International Limited
7/306 Hereford Street
Mike Pero (new Zealand) Limited
Level 1
Mike Pero Mortgages Limited
Level 1
Nzhl Garden City Limited
433 St Asaph Street
Svo Consulting Limited
236 Armagh Street