Premium Transfers Limited (New Zealand Business Number 9429030688872) was started on 03 May 2012. 5 addresess are in use by the company: 53 Ariesdale Terrace, Toi Toi, Nelson, 7010 (type: registered, physical). 55 Branch Road, Highlands Park, New Plymouth had been their registered address, until 08 Dec 2021. Premium Transfers Limited used other names, namely: A J Equipment Limited from 17 Oct 2013 to 31 Jan 2022, A J Farm Services Limited (27 Apr 2012 to 17 Oct 2013). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Woollaston, Angharad Ceinwen (a director) located at Rd 3, New Plymouth postcode 4373. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Woollaston, Jeffrey Luke (a director) - located at Rd 3, New Plymouth. "Hire car service - with driver" (business classification I462310) is the classification the Australian Bureau of Statistics issued to Premium Transfers Limited. Our database was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 55 Branch Road, Highlands Park, New Plymouth, 4312 | Postal & office & delivery | 26 Nov 2019 |
| 53 Ariesdale Terrace, Toi Toi, Nelson, 7010 | Registered & physical & service | 08 Dec 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey Luke Woollaston
Rd 3, New Plymouth, 4373
Address used since 25 Nov 2020
Rd 22, Stratford, 4392
Address used since 30 Oct 2014 |
Director | 03 May 2012 - current |
|
Angharad Ceinwen Woollaston
Rd 3, New Plymouth, 4373
Address used since 25 Nov 2020
Rd 22, Stratford, 4392
Address used since 30 Oct 2014 |
Director | 03 May 2012 - current |
| 55 Branch Road , Highlands Park , New Plymouth , 4312 |
| Previous address | Type | Period |
|---|---|---|
| 55 Branch Road, Highlands Park, New Plymouth, 4312 | Registered & physical | 10 Oct 2018 - 08 Dec 2021 |
| 141 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 03 May 2012 - 10 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woollaston, Angharad Ceinwen Director |
Rd 3 New Plymouth 4373 |
03 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woollaston, Jeffrey Luke Director |
Rd 3 New Plymouth 4373 |
03 May 2012 - current |
![]() |
Aquanox Group Limited 141 Powderham Street |
![]() |
Melia Investments Dlw Limited 141 Powderham Street |
![]() |
Teh.h. Limited 141 Powderham Street |
![]() |
Jordan Nominees Limited 141 Powderham Street |
![]() |
Kea Kaka Limited 141 Powderham Street |
![]() |
Ght Limited 141 Powderham Street |
|
Nakimel Limited 25a Clearmont Crescent |
|
Rjm Rentals Limited 16a Beach Street |
|
Taranaki Driven Enterprises Limited 42 Cowling Road |
|
Aim Services Limited 162 Wicksteed Street |
|
Adventure Shuttles Limited 1/504 Mapara Road |
|
Solar Design Engineering Limited 158 Mount Taylor Drive |