Primera Limited was registered on 04 Feb 2011 and issued an NZ business identifier of 9429031255677. The registered LTD company has been run by 3 directors: Elizabeth Lehmann - an active director whose contract began on 04 Feb 2011,
Victoria Hinemoa Lehman - an active director whose contract began on 10 Dec 2019,
Allen Theodor Wotherspoon - an inactive director whose contract began on 14 Aug 2017 and was terminated on 17 Dec 2019.
According to the BizDb data (last updated on 03 Apr 2024), the company uses 3 addresses: 22A Curlew Bay Road, 22, Auckland, 1062 (registered address),
22A Curlew Bay Road, Otahuhu, Otahuhu, Auckland, 1062 (physical address),
22A Curlew Bay Road, Otahuhu, Otahuhu, Auckland, 1062 (service address),
144 Wellington Street, Howick, Auckland, 2014 (registered address) among others.
Until 10 Oct 2022, Primera Limited had been using 144 Wellington Street, Howick, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lehmann, Elizabeth (an individual) located at Otahuhu, Auckland postcode 1062. Primera Limited is classified as "Interpreting service" (business classification M699910).
Previous addresses
Address #1: 144 Wellington Street, Howick, Auckland, 2014 New Zealand
Physical address used from 03 Aug 2021 to 10 Oct 2022
Address #2: 15a Udall Place, Bucklands Beach, Auckland, 2014 New Zealand
Registered & physical address used from 06 Aug 2020 to 03 Aug 2021
Address #3: 18 Robbies Road, Shelly Park, Auckland, 2014 New Zealand
Registered & physical address used from 03 Jan 2020 to 06 Aug 2020
Address #4: 60 Grand Drive, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 07 Aug 2015 to 03 Jan 2020
Address #5: 109 Great South Road, Remuera, Auckland, 1051 New Zealand
Physical address used from 18 Feb 2013 to 07 Aug 2015
Address #6: 109 Great South Road Remuera, Auckland, 1051 New Zealand
Registered address used from 18 Feb 2013 to 07 Aug 2015
Address #7: 22 Sarah Place, Farm Cove, Auckland, 2012 New Zealand
Physical & registered address used from 25 Sep 2012 to 18 Feb 2013
Address #8: 109 Great South Road, Remuera, Remuera, 1050 New Zealand
Registered & physical address used from 04 Sep 2012 to 25 Sep 2012
Address #9: 22 Sarah Place, Farm Cove, Auckland, 2012 New Zealand
Physical & registered address used from 23 Aug 2012 to 04 Sep 2012
Address #10: 22 Sarah Place, Farm Cove, Manukau, 2012 New Zealand
Physical address used from 04 Feb 2011 to 23 Aug 2012
Address #11: Flat 1, 22 Picton Street, Howick, Manukau, 2014 New Zealand
Registered address used from 04 Feb 2011 to 23 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lehmann, Elizabeth |
Otahuhu Auckland 1062 New Zealand |
04 Feb 2011 - |
Elizabeth Lehmann - Director
Appointment date: 04 Feb 2011
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 24 Jul 2023
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 14 Jun 2021
Address: Miraflores, Guadalajara, Jalisco, 44270 Mexico
Address used since 11 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jul 2015
Victoria Hinemoa Lehman - Director
Appointment date: 10 Dec 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Jul 2021
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 10 Dec 2019
Allen Theodor Wotherspoon - Director (Inactive)
Appointment date: 14 Aug 2017
Termination date: 17 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Aug 2017
D & T Action Limited
66 Grand Drive
Ihouse Trustee Company Limited
66 Grand Drive
Great Mountain Limited
70 Grand Drive
Ct & Br Limited
12a Monteith Crs
Go Green Lawn Mowing Limited
9 Monteith Crescent
Bandfive Computer Services Limited
2/6 Monteith Crescent
Beyond Translation Limited
Flat 1b, 30 Randolph Street
Immigration Translation Services Limited
441 Queen Street
Inter Lingua Services Company Limited
31 Great South Road
Mintcarenz Limited
16a Matiere Road
Nz Golden Field Limited
3b Green Lane
Te Arata'i Limited
1/700 Manukau Road