Property Care Services Limited, a registered company, was launched on 30 Jun 1999. 9429037566555 is the NZBN it was issued. This company has been supervised by 1 director, named Michael Mitchell - an active director whose contract began on 30 Jun 1999.
Updated on 06 Jun 2025, the BizDb database contains detailed information about 1 address: 2/310 Tristram Street, Hamilton, 3204 (category: physical, service).
Property Care Services Limited had been using Level 10, Bdo Tower, 19 Como Street, Takapuna as their physical address until 24 Feb 2020.
Previous aliases for this company, as we established at BizDb, included: from 30 Jun 1999 to 19 May 2004 they were called Wilderness Adventures Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 30 shares (30%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 70 shares (70%).
Previous addresses
Address: Level 10, Bdo Tower, 19 Como Street, Takapuna, 0622 New Zealand
Physical & registered address used from 30 Aug 2016 to 24 Feb 2020
Address: 295 Puketui Valley Road, R.d Hikuai 3579 New Zealand
Physical address used from 06 Dec 2006 to 06 Dec 2006
Address: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 08 Nov 2004 to 30 Aug 2016
Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical address used from 08 Nov 2004 to 06 Dec 2006
Address: B D O Spicers, 122 Wairau Road, Takapuna, Auckland
Registered address used from 23 Nov 2001 to 08 Nov 2004
Address: Bdo Spicers, 29 Northcroft St, Takapuna, Auckland
Physical address used from 23 Nov 2001 to 08 Nov 2004
Address: B D O Spicers, 122 Wairau Road, Takapuna, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address: Bdo Auckland, 122 Wairau Road, Takapuna, Auckland
Physical & registered address used from 16 Oct 2001 to 23 Nov 2001
Address: 122 Wairau Road, Takapuna, Auckland
Registered address used from 24 Nov 2000 to 16 Oct 2001
Address: 122 Wairau Road, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 24 Nov 2000
Address: 122 Wairau Road, Takapuna, Auckland
Physical address used from 01 Jul 1999 to 16 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Mitchell, Sharon Elizabeth |
Pauanui 3579 New Zealand |
08 Sep 2023 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Individual | Mitchell, Michael Ian |
Pauanui 3579 New Zealand |
30 Jun 1999 - |
Michael Mitchell - Director
Appointment date: 30 Jun 1999
Address: Pauanui, 3579 New Zealand
Address used since 01 Mar 2023
Address: Tairua, Tairua, 3508 New Zealand
Address used since 01 Apr 2021
Address: Tairua, Tairua, 3508 New Zealand
Address used since 14 Feb 2020
Address: Pauanui, Hikuai, 3579 New Zealand
Address used since 22 Aug 2016
Address: Pauanui Beach, Pauanui, 3546 New Zealand
Address used since 08 Apr 2019
Augustus & York Limited
Bdo Auckland
Tdl (nz) Limited
19-21 Como Street
Bridget Trustee Limited
Bdo Auckland
Callam Trustee Limited
Bdo Auckland
Ah Mac Trustee Limited
B D O Auckland
Agh Trustee Company Limited
B D O Auckland