Premier Seeds Limited, a registered company, was incorporated on 17 Nov 2003. 9429035658566 is the number it was issued. "Seed growing - vegetable" (ANZSIC A012220) is how the company is classified. This company has been run by 10 directors: Johannes S. - an active director whose contract began on 16 Jun 2015,
Andrew J. - an active director whose contract began on 16 Jun 2015,
Damien Jon Gibson - an active director whose contract began on 11 Dec 2023,
Christopher John Whitford Bone - an inactive director whose contract began on 02 Nov 2015 and was terminated on 11 Dec 2023,
Walter Stuart Dalgliesh - an inactive director whose contract began on 05 Feb 2004 and was terminated on 23 Dec 2015.
Updated on 23 Feb 2024, our data contains detailed information about 1 address: P O Box 107036, Auckland Airport, 2150 (category: postal, office).
Premier Seeds Limited had been using 71F Montgomerie Road, Mangere, Manukau 2022 as their registered address up to 18 Feb 2013.
Principal place of activity
71f Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 71f Montgomerie Road, Mangere, Manukau 2022 New Zealand
Registered & physical address used from 09 Feb 2010 to 18 Feb 2013
Address #2: 71f Montgomerie Road, Airport Oaks, Auckland
Registered & physical address used from 04 Dec 2009 to 09 Feb 2010
Address #3: 71f Montgomerie Road, Airport Oaks, Mangere
Registered address used from 24 Apr 2009 to 04 Dec 2009
Address #4: Level 2, 123 Carlton Gore Road, Newmarket, Auckland
Physical address used from 07 Dec 2006 to 04 Dec 2009
Address #5: Markhams Mri Wairarapa Limited, 41 Perry Street, Masterton
Physical address used from 01 Dec 2004 to 07 Dec 2006
Address #6: Woodhouse & Partners Limited, 41 Perry Steet, Masterton
Physical address used from 09 Jul 2004 to 01 Dec 2004
Address #7: 71f Montgomeric Road, Airport Oaks, Mangere, Auckland 1701
Registered address used from 24 May 2004 to 24 Apr 2009
Address #8: Pricewaterhousecoopers, 113-119 The Terrace, Wellington
Physical address used from 17 Nov 2003 to 09 Jul 2004
Address #9: Pricewaterhousecoopers, 113-119 The Terrace, Wellington
Registered address used from 17 Nov 2003 to 24 May 2004
Basic Financial info
Total number of Shares: 200000
NZSX Code: na
Annual return filing month: February
Financial report filing month: August
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Bejo Finance Bv | 17 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalgliesh, Walter Stuart |
Rd 1 Levin 5571 New Zealand |
01 Aug 2005 - 23 Dec 2015 |
Individual | Rawnsley, Michael Charles |
Papakura, Auckland New Zealand |
27 Nov 2009 - 03 Apr 2023 |
Individual | Rawnsley, Michael Charles |
Papakura, Auckland |
27 Nov 2009 - 03 Apr 2023 |
Individual | Carrell, Benjamin Wayne |
Beckenham Christchurch 8023 New Zealand |
16 Feb 2011 - 03 Apr 2023 |
Individual | Rawnsley, Anastassia Andreeevna |
Rosehill Papakura 2113 New Zealand |
04 Dec 2015 - 03 Apr 2023 |
Individual | Dickson, Stephen Lloyd |
Rd2 Drury, Auckland 2578 New Zealand |
01 Aug 2005 - 19 Dec 2016 |
Individual | Rowley, Simon Lane |
Ashburton |
01 Aug 2005 - 22 Mar 2006 |
Individual | Rawnsley, Michael Charles |
Papakura |
10 Mar 2008 - 10 Mar 2008 |
Individual | Rawnsley, Robert Ian |
Papakura Auckland New Zealand |
01 Aug 2005 - 04 Dec 2015 |
Individual | Dickson, Carol Anne |
Rd2 Drury, Auckland 2578 New Zealand |
01 Aug 2005 - 19 Dec 2016 |
Individual | Rowley, Jocelyn Annette |
Westmorland Christchurch |
26 Apr 2006 - 30 Nov 2006 |
Individual | Dalgliesh, Fay Margaret |
Rd 1 Levin 5571 New Zealand |
01 Aug 2005 - 23 Dec 2015 |
Individual | Stewart, Russell Graeme |
Levin |
01 Aug 2005 - 10 Mar 2008 |
Individual | Rowley, Jocelyn Annette |
Ashburton |
01 Aug 2005 - 26 Apr 2006 |
Individual | Carrell, Tina Belinda |
Saint Albans Christchurch 8052 New Zealand |
16 Feb 2011 - 16 Jan 2013 |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
15 Apr 2010 - 25 Nov 2013 | |
Entity | Todd Whitehouse Trustees (2013) Limited Shareholder NZBN: 9429030365292 Company Number: 4253318 |
26 Nov 2013 - 23 Dec 2015 | |
Entity | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 Company Number: 961056 |
15 Apr 2010 - 25 Nov 2013 | |
Entity | Todd Whitehouse Trustees (2013) Limited Shareholder NZBN: 9429030365292 Company Number: 4253318 |
26 Nov 2013 - 23 Dec 2015 | |
Individual | Stewart, Russell Graeme |
Masterton New Zealand |
27 Nov 2009 - 25 Nov 2013 |
Johannes S. - Director
Appointment date: 16 Jun 2015
Andrew J. - Director
Appointment date: 16 Jun 2015
Address: Mont Albert, Victoria, 3127 Australia
Address used since 16 Jun 2015
Damien Jon Gibson - Director
Appointment date: 11 Dec 2023
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 11 Dec 2023
Christopher John Whitford Bone - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 11 Dec 2023
Address: Somerville, Auckland, 2014 New Zealand
Address used since 02 Nov 2015
Walter Stuart Dalgliesh - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 23 Dec 2015
Address: Rd 1, Levin, 5571 New Zealand
Address used since 27 Nov 2009
Colin, Geoffrey Young - Director (Inactive)
Appointment date: 17 Nov 2003
Termination date: 08 Jun 2015
Address: Essendon, Victoria 3040, Australia
Address used since 15 Dec 2008
Gerardus B. - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 08 Jun 2015
Johanna D. - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 30 Aug 2013
Mariska Jansen - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 01 Aug 2011
Address: 1744 Gc Valkkog, The Netherlands,
Address used since 01 Jul 2007
Anthony Richard Hubbard - Director (Inactive)
Appointment date: 05 Mar 2004
Termination date: 31 May 2005
Address: Skye, Victoria 3977, Australia,
Address used since 05 Mar 2004
Fredman Tables Limited
55 Aintree Ave
Santo Industries Limited
55 Aintree Ave
Book Systems International Limited
Unit 3, 197 Montgomerie Road
Multi Freight Limited
Unit 3, 197 Montgomerie Road
Fleetwood Limited
44 Montgomerie Road
Camec (nz) Limited
44 Montgomerie Road
Fsl Farms Limited
Unit 1
Gill Growers Limited
58a Churchill Avenue
Green Sun Foods Limited
5 Westholm Way
S & L Farm Limited
4 Ruth Street
Sunny Z Limited
Flat 2, 168 Ti Rakau Drive
Vanlever Limited
1st Floor