Premier Computing Limited was started on 26 Jun 1996 and issued a business number of 9429038292781. The registered LTD company has been supervised by 3 directors: Karen Patricia Wright - an active director whose contract began on 26 Jun 1996,
Sarah Perkins Rossiter - an inactive director whose contract began on 26 Jun 1996 and was terminated on 31 Mar 2002,
Michelle Jan Blue - an inactive director whose contract began on 26 Jun 1996 and was terminated on 03 Jul 1998.
As stated in our information (last updated on 22 Mar 2024), the company uses 1 address: 2 Blakeley Place, Kaiapoi, 7630 (types include: office, postal).
Up to 11 Jul 2019, Premier Computing Limited had been using 369 High Street, Rangiora as their physical address.
A total of 900 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Wright, Karen Patricia (an individual) located at Kaiapoi postcode 7630.
Then there is a group that consists of 2 shareholders, holds 99.89% shares (exactly 899 shares) and includes
Wright, Karen Patricia - located at Kaiapoi,
Wakefield, Nicholas Huriwai - located at Kaiapoi. Premier Computing Limited has been classified as "Workplace training" (business classification P810170).
Other active addresses
Principal place of activity
2 Blakeley Place, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 369 High Street, Rangiora, 7400 New Zealand
Physical & registered address used from 06 Jan 2009 to 11 Jul 2019
Address #2: 369 High Street, Rangiora 8254
Physical & registered address used from 12 Nov 2003 to 06 Jan 2009
Address #3: Level 1, Anz Building, 104 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Nov 2003
Address #4: 352 Manchester Street, Christchurch
Registered address used from 12 Aug 1999 to 11 Apr 2000
Address #5: 25 Carlyle Street, Christchurch
Physical address used from 12 Aug 1999 to 12 Nov 2003
Address #6: 352 Manchester Street, Christchurch
Physical address used from 12 Aug 1999 to 12 Aug 1999
Address #7: Level 1, Anz Building, 104 Victoria Street, Christchurch
Physical & registered address used from 10 Sep 1997 to 12 Aug 1999
Basic Financial info
Total number of Shares: 900
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wright, Karen Patricia |
Kaiapoi 7630 New Zealand |
02 Aug 2006 - |
Shares Allocation #2 Number of Shares: 899 | |||
Individual | Wright, Karen Patricia |
Kaiapoi 7630 New Zealand |
02 Aug 2006 - |
Individual | Wakefield, Nicholas Huriwai |
Kaiapoi 7630 New Zealand |
02 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Karen Patricia |
Kaiapoi |
26 Jun 1996 - 28 Jul 2004 |
Karen Patricia Wright - Director
Appointment date: 26 Jun 1996
Address: Kaiapoi, 7630 New Zealand
Address used since 01 Jul 2010
Sarah Perkins Rossiter - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 31 Mar 2002
Address: Ohoka,
Address used since 26 Jun 1996
Michelle Jan Blue - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 03 Jul 1998
Address: Christchurch,
Address used since 26 Jun 1996
Diederich Limited
369 High Street
Computer Room Solutions Limited
369 High Street
Legacy Agriculture Limited
369 High Street
Mds Diesel Specialists (2013) Limited
369 High Street
Stewart Contracting Canterbury Limited
369 High Street
Lindon Gears Limited
369 High Street
A W Events Limited
46 Allison Crescent
Fibresafe Nz Limited
15 Wyatt Street
Fresh Training Solutions Limited
50 Tristram Road
Hatch Talent Limited
515 No 10 Road
Resuscitation Matters 2015 Limited
14 Sefton Street
Ultimate Safety Systems Limited
Ben H Collins Chartered Accountants Ltd