Shortcuts

Professional Security Services Limited

Type: NZ Limited Company (Ltd)
9429034847015
NZBN
1618481
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 05 Jan 2024
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Jun 2024

Professional Security Services Limited, a registered company, was incorporated on 11 May 2005. 9429034847015 is the NZ business identifier it was issued. The company has been run by 2 directors: Paul Anthony Alach - an active director whose contract started on 11 May 2005,
Lisa Ann Alach - an inactive director whose contract started on 11 May 2005 and was terminated on 14 Oct 2019.
Last updated on 29 May 2025, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Professional Security Services Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 05 Jan 2024.
A single entity controls all company shares (exactly 100 shares) - Alach, Paul Anthony - located at 1010, Remuera, Auckland.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Nov 2019 to 05 Jan 2024

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 13 Nov 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 16 Jul 2014 to 05 Jan 2024

Address #4: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Dec 2013 to 16 Jul 2014

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 27 Jan 2010 to 11 Dec 2013

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 24 Nov 2008 to 27 Jan 2010

Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 24 Jan 2007 to 24 Nov 2008

Address #8: Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 11 May 2005 to 24 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Alach, Paul Anthony Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alach, Lisa Ann Milford
North Shore City
0620
New Zealand
Directors

Paul Anthony Alach - Director

Appointment date: 11 May 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Nov 2018

Address: Milford, North Shore City, 0620 New Zealand

Address used since 20 Jan 2010


Lisa Ann Alach - Director (Inactive)

Appointment date: 11 May 2005

Termination date: 14 Oct 2019

Address: Milford, North Shore City, 0620 New Zealand

Address used since 20 Jan 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Nov 2018

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street