General information

Premium Brands Limited

Type: NZ Limited Company (Ltd)
9429039156143
New Zealand Business Number
491821
Company Number
Registered
Company Status

Premium Brands Limited (issued a New Zealand Business Number of 9429039156143) was incorporated on 15 May 1985. 7 addresess are currently in use by the company: Level 2, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: shareregister, postal). Level 2, 136 Parnell Road, Parnell, Auckland had been their registered address, up to 14 Feb 2000. Premium Brands Limited used other aliases, namely: Sophomore Holdings Limited from 15 May 1985 to 24 Jan 1994. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Helsby, Grant Lawrence (an individual) located at Remuera, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 99.9 per cent of all shares (999 shares); it includes
Lane, Gary Rodney (an individual) - located at Herne Bay, Auckland. The Businesscheck data was last updated on 26 May 2025.

Current address Type Used since
Level 2, 136 Parnell Road, Parnell, Auckland Other (Address for Records) 01 Jul 1997
Level 2, 16 Viaduct Harbour Avenue, Auckland Registered & physical & service 14 Feb 2000
P O Box 1671, Shortland Street, Auckland, 1140 Postal 04 Nov 2020
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 Office & delivery 04 Nov 2020
Contact info
64 9 3090803
Phone (Phone)
lina@lanes.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
lina@lanes.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Grant Lawrence Helsby
Remuera, Auckland, 1050
Address used since 07 Jul 1992
Director 07 Jul 1992 - current
Gary Rodney Lane
Herne Bay, Auckland, 1011
Address used since 04 Nov 2015
Director 20 Jul 1992 - current
Monique Davey
Glendowie, Auckland, 1071
Address used since 01 May 2024
Director 01 May 2024 - current
Kate Hughlings Gardiner
Point Chevalier, Auckland, 1022
Address used since 24 Mar 2014
Director 01 May 2009 - 30 Apr 2024
Diane Joan Harrop
Mt Eden, Auckland,
Address used since 23 May 1997
Director 23 May 1997 - 01 May 2009
Kathryn Ann Clare
Northcote,
Address used since 03 Jul 1991
Director 03 Jul 1991 - 08 Nov 1993
Addresses
Other active addresses
Type Used since
Level 2, 16 Viaduct Harbour Avenue, Auckland, 1010 Office & delivery 04 Nov 2020
Level 2, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Shareregister 03 Nov 2022
Principal place of activity
Level 2 , 16 Viaduct Harbour Avenue , Auckland , 1010
Previous address Type Period
Level 2, 136 Parnell Road, Parnell, Auckland Registered & physical 14 Feb 2000 - 14 Feb 2000
136 Parnell Road, Parnell, Auckland Registered 02 Feb 1993 - 14 Feb 2000
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
03 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Helsby, Grant Lawrence
Individual
Remuera
Auckland
15 May 1985 - current
Shares Allocation #2 Number of Shares: 999
Shareholder Name Address Period
Lane, Gary Rodney
Individual
Herne Bay
Auckland
1011
15 May 1985 - current
Location
Companies nearby
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street