Shortcuts

Professional Business Systems Limited

Type: NZ Limited Company (Ltd)
9429038717505
NZBN
623384
Company Number
Registered
Company Status
Current address
127 Allens Road
Allenton
Ashburton 7700
New Zealand
Physical & service & registered address used since 18 Feb 2020

Professional Business Systems Limited, a registered company, was registered on 10 Aug 1993. 9429038717505 is the NZBN it was issued. This company has been run by 4 directors: Gary Gluyas - an active director whose contract started on 18 Mar 1994,
Julie Dianne Gluyas - an inactive director whose contract started on 22 Feb 1996 and was terminated on 01 Oct 2004,
William O Brown - an inactive director whose contract started on 10 Aug 1993 and was terminated on 18 Mar 1994,
Stewart John Brown - an inactive director whose contract started on 10 Aug 1993 and was terminated on 18 Mar 1994.
Last updated on 23 May 2025, our data contains detailed information about 1 address: 127 Allens Road, Allenton, Ashburton, 7700 (type: physical, service).
Professional Business Systems Limited had been using 125 Allens Road, Allenton, Ashburton as their physical address up to 18 Feb 2020.
A single entity owns all company shares (exactly 1000 shares) - Gluyas, Gary - located at 7700, Ashburton.

Addresses

Previous addresses

Address: 125 Allens Road, Allenton, Ashburton, 7700 New Zealand

Physical address used from 02 May 2019 to 18 Feb 2020

Address: 151 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Physical address used from 11 Mar 2016 to 02 May 2019

Address: 151 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Registered address used from 11 Mar 2016 to 18 Feb 2020

Address: 255 Havelock Street, Ashburton, 7700 New Zealand

Registered & physical address used from 05 Dec 2013 to 11 Mar 2016

Address: Myers Business Solutions Ltd, 234-244 Havelock Street, Ashburton, 7700 New Zealand

Physical & registered address used from 24 Sep 2012 to 05 Dec 2013

Address: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand

Registered & physical address used from 23 Nov 2010 to 24 Sep 2012

Address: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand

Registered address used from 22 Apr 2005 to 23 Nov 2010

Address: Myers & Co, 201-213 West Street, Ashburton New Zealand

Physical address used from 30 Apr 2004 to 23 Nov 2010

Address: 201-213 West Street, Ashburton

Registered address used from 30 Apr 2004 to 22 Apr 2005

Address: Myers & Co, 201-213 West Street, Ashburton

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address: Myers & Co, 201-213 West Street, Ashburton

Registered address used from 20 Jun 2001 to 30 Apr 2004

Address: Falloon Myers & Co, 201-213 West Street, Ashburton

Physical address used from 20 Jun 2001 to 30 Apr 2004

Address: 201-213 West Street, Ashburton

Registered address used from 17 Jun 1997 to 20 Jun 2001

Address: Level 1, 58 Mandeville Street, Christchurch

Registered address used from 15 Feb 1994 to 17 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Gluyas, Gary Ashburton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gluyas, Julie Dianne Ashburton
Directors

Gary Gluyas - Director

Appointment date: 18 Mar 1994

Address: Ashburton, 7700 New Zealand

Address used since 19 Apr 2016


Julie Dianne Gluyas - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 01 Oct 2004

Address: Ashburton,

Address used since 22 Feb 1996


William O Brown - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 18 Mar 1994

Address: Christchurch,

Address used since 10 Aug 1993


Stewart John Brown - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 18 Mar 1994

Address: Christchurch,

Address used since 10 Aug 1993

Nearby companies

Broadfields Farm (ash) Limited
151 Burnett Street

Keen Energy Limited
151 Burnett Street

Ye Holdings Limited
151 Burnett Street

Andrew Currie Limited
151 Burnett Street

Jagardik Lamborn Limited
151 Burnett Street

Perfect Polish Limited
151 Burnett Street