Premier Legal Services Limited, a removed company, was launched on 25 Jun 1996. 9429038286544 is the New Zealand Business Number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was classified. The company has been run by 5 directors: Damian Peter Fitzgibbon - an active director whose contract began on 19 Oct 2000,
Tracey Allison Fitzgibbon - an active director whose contract began on 31 Aug 2001,
Janice Ailsa Fitzgibbon - an inactive director whose contract began on 27 Jun 1996 and was terminated on 31 Aug 2001,
Anthony Charles Fitzgibbon - an inactive director whose contract began on 27 Jun 1996 and was terminated on 31 Aug 2001,
William Bruce Parsons - an inactive director whose contract began on 25 Jun 1996 and was terminated on 31 May 1997.
Updated on 15 Sep 2023, BizDb's data contains detailed information about 2 addresses this company uses, namely: Unit 1306, 10 Commerce Street, Auckland Central, Auckland, 1010 (physical address),
Unit 1306, 10 Commerce Street, Auckland Central, Auckland, 1010 (service address),
Unit 1306, 10 Commerce Street, Auckland Central, Auckland, 1010 (registered address),
12 Ngarimu Crescent, Taradale, Napier, 4112 (other address) among others.
Premier Legal Services Limited had been using 12 Ngarimu Crescent, Taradale, Napier as their physical address until 11 May 2022.
Past names for this company, as we managed to find at BizDb, included: from 25 Jun 1996 to 21 Sep 2016 they were called Premier Financial Services Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 98 shares (98%).
Principal place of activity
Glenfield, Auckland, 0747 New Zealand
Previous addresses
Address #1: 12 Ngarimu Crescent, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 13 May 2020 to 11 May 2022
Address #2: 32 Mcgrath Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 10 May 2018 to 13 May 2020
Address #3: 107 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 27 Jul 2017 to 10 May 2018
Address #4: 34 Coronation Road, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 31 May 2016 to 27 Jul 2017
Address #5: 46 Grenada Avenue, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 21 May 2014 to 31 May 2016
Address #6: 54 Centorian Drive, Windsor Park, Auckland, 0632 New Zealand
Physical & registered address used from 29 May 2013 to 21 May 2014
Address #7: Robert Kale & Associates Limited, 213 E Queen Street, Hastings New Zealand
Physical address used from 20 May 2001 to 29 May 2013
Address #8: Denton Donovan, 405 King Street North, Hastings
Physical address used from 20 May 2001 to 20 May 2001
Address #9: Robert Kale & Associates Ltd, Chartered Accountants, 213e Queen St, Hastings New Zealand
Registered address used from 13 Sep 2000 to 29 May 2013
Address #10: Denton Donovan, 405 King Street North, Hastings
Registered address used from 13 Sep 2000 to 13 Sep 2000
Address #11: 113 King Street North, Hastings
Physical address used from 31 May 2000 to 20 May 2001
Address #12: 113 King Street North, Hastings
Registered address used from 31 May 2000 to 13 Sep 2000
Address #13: 113 King Street North, Hastings
Registered address used from 11 Apr 2000 to 31 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 1 | |||
Director | Fitzgibbon, Damian Peter |
Auckland Central Auckland 1010 New Zealand |
11 Jun 2017 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Fitzgibbon, Damian Peter |
Auckland Central Auckland 1010 New Zealand |
11 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzgibbon, Damian Peter |
Hillcrest Auckland 0627 New Zealand |
25 Jun 1996 - 16 May 2017 |
Individual | Fitzgibbon, Tracey Allison |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2005 - 17 Aug 2005 |
Individual | Fitzgibbon, Tracey Allison |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2005 - 17 Aug 2005 |
Individual | Fitzgibbon, Tracey Allison |
Hillcrest Auckland 0627 New Zealand |
25 Jun 1996 - 16 May 2017 |
Individual | Fitzgibbon, Damian Peter |
Hillcrest Auckland 0627 New Zealand |
17 Aug 2005 - 16 May 2017 |
Individual | Fitzgibbon, Tracey Allison |
Hastings |
17 Aug 2005 - 17 Aug 2005 |
Individual | Fitzgibbon, Tracey Allison |
Hillcrest Auckland 0627 New Zealand |
17 Aug 2005 - 17 Aug 2005 |
Damian Peter Fitzgibbon - Director
Appointment date: 19 Oct 2000
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 05 May 2020
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 26 Apr 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 23 May 2016
Tracey Allison Fitzgibbon - Director
Appointment date: 31 Aug 2001
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 05 May 2020
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 26 Apr 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 23 May 2016
Janice Ailsa Fitzgibbon - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 31 Aug 2001
Address: Hastings,
Address used since 27 Jun 1996
Anthony Charles Fitzgibbon - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 31 Aug 2001
Address: Hastings,
Address used since 27 Jun 1996
William Bruce Parsons - Director (Inactive)
Appointment date: 25 Jun 1996
Termination date: 31 May 1997
Address: Havelock North,
Address used since 25 Jun 1996
Dowie Mortgages Limited
32 Mcgrath Street
Bay Financial Services Hawkes Bay Limited
32 Mcgrath Street
P.j. Warren Earthmoving Limited
32 Mcgrath Street
Boyce Plastics Limited
32 Mcgrath Street
New-methodist Christian Fellowship Of New Zealand Trust Board
1/63 Mcgrath Street
Jmp Consulting Limited
575 Marine Parade
Bookchief Limited
Level 1, 1 Dickens Street
Emmerson Logistics Limited
Pricewaterhousecoopers
Eudaimonia Initiatives Limited
43 Georges Drive
House Presentation Limited
Level 1, 1 Dickens Street
Kapwel Investments Limited
1/58 Kennedy Road
Whitfield Management Limited
43 Carlyle Street