Shortcuts

Prestige Demolition & Cleaning Services Limited

Type: NZ Limited Company (Ltd)
9429036387137
NZBN
1229553
Company Number
Registered
Company Status
082941103
GST Number
Current address
6 Ferguson Street
Newtown
Wellington 6021
New Zealand
Registered & physical & service address used since 02 Jun 2021

Prestige Demolition & Cleaning Services Limited, a registered company, was incorporated on 06 Aug 2002. 9429036387137 is the number it was issued. The company has been supervised by 3 directors: Jason Paul Gray - an active director whose contract started on 29 Feb 2016,
Denise Diane Blake - an inactive director whose contract started on 18 Oct 2005 and was terminated on 01 Mar 2016,
Carole Jean Shields - an inactive director whose contract started on 06 Aug 2002 and was terminated on 01 Nov 2005.
Last updated on 17 May 2025, our database contains detailed information about 1 address: 6 Ferguson Street, Newtown, Wellington, 6021 (category: registered, physical).
Prestige Demolition & Cleaning Services Limited had been using 10 Ebor Street, Te Aro, Wellington as their physical address until 02 Jun 2021.
Other names used by the company, as we managed to find at BizDb, included: from 06 Aug 2002 to 05 Feb 2016 they were named Prestige Cleaning Services Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 10 Ebor Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 24 Jul 2015 to 02 Jun 2021

Address: 7a Ropa Lane, Maupuia, Wellington New Zealand

Physical & registered address used from 04 Jul 2008 to 24 Jul 2015

Address: 3-7 Mahora St, Kilbirnie, Wellington

Physical & registered address used from 05 Jul 2007 to 04 Jul 2008

Address: C/o Guinness Gallagher Accounting, Level 2, Solnet House, 70 The Terrace, Wellington

Physical address used from 28 Jul 2005 to 05 Jul 2007

Address: C/o Guinness Gallagher Accounting, Level 2, 70 The Terrace, Wellington

Registered address used from 28 Jul 2005 to 05 Jul 2007

Address: C/o Guinness Gallagher Accounting, Level 6, 109 Featherston St, Wellington

Registered & physical address used from 06 Aug 2002 to 28 Jul 2005

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gray, Jason Paul Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Campion, Mathew John Fairfield
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blake, Denise Diane Petone
Lower Hutt
5012
New Zealand
Individual Shields, Carole Jean Maungaraki
Wellington
Directors

Jason Paul Gray - Director

Appointment date: 29 Feb 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 29 Feb 2016


Denise Diane Blake - Director (Inactive)

Appointment date: 18 Oct 2005

Termination date: 01 Mar 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 11 Jun 2013


Carole Jean Shields - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 01 Nov 2005

Address: Maungaraki, Wellington,

Address used since 06 Aug 2002

Nearby companies

Jch Consulting Limited
A61/10 Ebor Street

Resources Are Limited
10 Ebor Street

The Playground Cartel Limited
16/9 Ebor Street

Fol Partners Limited
6/9 Ebor Street

Flat Bush Finance Trustee Limited
4/9 Ebor Street

Concepts Way Limited
4/9 Ebor Street