Shortcuts

Primera Limited

Type: NZ Limited Company (Ltd)
9429031255677
NZBN
3237947
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M699910
Industry classification code
Interpreting Service
Industry classification description
Current address
144 Wellington Street
Howick
Auckland 2014
New Zealand
Registered address used since 03 Aug 2021
22a Curlew Bay Road, Otahuhu
Otahuhu
Auckland 1062
New Zealand
Service & physical address used since 10 Oct 2022
22a Curlew Bay Road
22
Auckland 1062
New Zealand
Registered address used since 01 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Lehmann, Elizabeth Otahuhu
Auckland
1062
New Zealand
Directors

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

Nearby companies

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

Similar companies

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