Prestige Services Limited, a registered company, was started on 14 Apr 1999. 9429037612269 is the business number it was issued. This company has been supervised by 3 directors: Carol Denise Sharma - an active director whose contract started on 14 Apr 1999,
Vivek Sharma - an active director whose contract started on 04 Mar 2025,
Gary Charles Nightingale - an inactive director whose contract started on 14 Apr 1999 and was terminated on 14 Apr 1999.
Updated on 24 May 2025, our data contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Prestige Services Limited had been using 511 Rosebank Road, Avondale, Auckland as their physical address until 26 May 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 14 Apr 1999 to 06 Sep 2000 they were named Prestige Property Services Limited.
A single entity owns all company shares (exactly 100 shares) - Compeer New Zealand Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 08 Oct 2019 to 26 May 2022
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 27 Jun 2016 to 08 Oct 2019
Address: 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 04 Jul 2012 to 27 Jun 2016
Address: C/- Deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Mar 2012 to 04 Jul 2012
Address: C/-symmetry Ltd, Chartered Accountants, Level 2, 725 Rosebank Rd, Avondale, Auckland New Zealand
Registered & physical address used from 22 Dec 2009 to 22 Mar 2012
Address: Oswin Griffiths -dfk Limited, Level 4, 52 Symonds Street, Auckland
Physical & registered address used from 30 Mar 2009 to 22 Dec 2009
Address: 39 Oneills Road, Swanson, Auckland
Registered address used from 04 Apr 2008 to 30 Mar 2009
Address: 686 Rosebank Road, Avondale, Auckland
Physical address used from 04 Apr 2008 to 30 Mar 2009
Address: Level 1, 147-153 Great Noth Road, Grey Lynn, Auckland
Physical address used from 06 Apr 2005 to 04 Apr 2008
Address: 7 Thomas Ave, Te Atatu Peninsula, Auckland
Registered address used from 11 Apr 2003 to 04 Apr 2008
Address: 23 Yeovil Road, Te Atatu Peninsula, Auckland
Registered address used from 12 Mar 2001 to 11 Apr 2003
Address: 23 Yeovil Road, Te Atatu Peninsula, Auckland
Registered address used from 12 Apr 2000 to 12 Mar 2001
Address: 23 Yeovil Road, Te Atatu Peninsula, Auckland
Physical address used from 14 Apr 1999 to 14 Apr 1999
Address: Level 1, 507 Rosebank Road, Avondale, Auckland
Physical address used from 14 Apr 1999 to 14 Apr 1999
Address: 27 Rewarewa Road, Te Atatu Peninsula, Auckland
Physical address used from 14 Apr 1999 to 14 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Compeer New Zealand Limited Shareholder NZBN: 9429046682215 |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sharma, Vivek |
Mount Albert Auckland 1025 New Zealand |
01 Jul 2004 - 24 Apr 2025 |
| Individual | Sharma, Vivek |
Swanson Auckland 0614 New Zealand |
01 Jul 2004 - 24 Apr 2025 |
| Individual | Sharma, Vivek |
Mount Albert Auckland 1025 New Zealand |
01 Jul 2004 - 24 Apr 2025 |
| Individual | Sharma, Vivek |
Swanson Auckland 0614 New Zealand |
01 Jul 2004 - 24 Apr 2025 |
| Individual | Sharma, Vivek |
Swanson Auckland 0614 New Zealand |
01 Jul 2004 - 24 Apr 2025 |
| Individual | Sharma, Carol Denise |
Mount Albert Auckland 1025 New Zealand |
14 Apr 1999 - 24 Apr 2025 |
| Individual | Sharma, Carol Denise |
Mount Albert Auckland 1025 New Zealand |
14 Apr 1999 - 24 Apr 2025 |
| Individual | Sharma, Carol Denise |
Swanson Auckland 0614 New Zealand |
14 Apr 1999 - 24 Apr 2025 |
| Individual | Sharma, Carol Denise |
Swanson Auckland 0614 New Zealand |
14 Apr 1999 - 24 Apr 2025 |
| Individual | Sharma, Carol Denise |
Swanson Auckland 0614 New Zealand |
14 Apr 1999 - 24 Apr 2025 |
| Entity | Arsm Trustee Company Limited Shareholder NZBN: 9429030521018 Company Number: 3999938 |
Auckland Central Auckland 1010 New Zealand |
28 Feb 2017 - 24 Apr 2025 |
| Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
25 Oct 2006 - 25 Oct 2006 | |
| Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
25 Oct 2006 - 25 Oct 2006 |
Carol Denise Sharma - Director
Appointment date: 14 Apr 1999
Address: Swanson, Auckland, 0614 New Zealand
Address used since 22 Jan 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Sep 2012
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Mar 2019
Vivek Sharma - Director
Appointment date: 04 Mar 2025
Address: Swanson, Auckland, 0614 New Zealand
Address used since 04 Mar 2025
Gary Charles Nightingale - Director (Inactive)
Appointment date: 14 Apr 1999
Termination date: 14 Apr 1999
Address: Rolleston, Christchurch,
Address used since 14 Apr 1999
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street