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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Gray, Jason Paul |
Petone Lower Hutt 5012 New Zealand |
29 Feb 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Campion, Mathew John |
Fairfield Lower Hutt 5011 New Zealand |
05 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blake, Denise Diane |
Petone Lower Hutt 5012 New Zealand |
20 Oct 2005 - 29 Feb 2016 |
| Individual | Shields, Carole Jean |
Maungaraki Wellington |
06 Aug 2002 - 27 Jun 2010 |
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
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