Shortcuts

Premier Legal Services Limited

Type: NZ Limited Company (Ltd)
9429038286544
NZBN
815885
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
12 Ngarimu Crescent
Taradale
Napier 4112
New Zealand
Other address (Address For Share Register) used since 05 May 2020
Unit 1306, 10 Commerce Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 11 May 2022

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%).

Addresses

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

Contact info
64 27 4482222
Phone
premierlegal@xtra.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #2 Number of Shares: 1
Director Fitzgibbon, Damian Peter Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 98
Director Fitzgibbon, Damian Peter Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzgibbon, Damian Peter Hillcrest
Auckland
0627
New Zealand
Individual Fitzgibbon, Tracey Allison Auckland Central
Auckland
1010
New Zealand
Individual Fitzgibbon, Tracey Allison Auckland Central
Auckland
1010
New Zealand
Individual Fitzgibbon, Tracey Allison Hillcrest
Auckland
0627
New Zealand
Individual Fitzgibbon, Damian Peter Hillcrest
Auckland
0627
New Zealand
Individual Fitzgibbon, Tracey Allison Hastings
Individual Fitzgibbon, Tracey Allison Hillcrest
Auckland
0627
New Zealand
Directors

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

Nearby companies
Similar companies

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