Shortcuts

Professional Property & Cleaning Services Limited

Type: NZ Limited Company (Ltd)
9429039095343
NZBN
511648
Company Number
Registered
Company Status
Current address
40 Churchill Road
Cockle Bay
Auckland 2014
New Zealand
Registered & physical & service address used since 17 Apr 2020
7 Te Apunga Place
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 10 Sep 2024
7 Te Apunga Place
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 18 Sep 2024

Professional Property & Cleaning Services Limited was launched on 28 Jun 1991 and issued an NZ business identifier of 9429039095343. This registered LTD company has been run by 4 directors: Debbie Kam Mui Ho - an active director whose contract started on 31 Mar 1995,
Andrew Chi Keung Ho - an active director whose contract started on 31 Mar 1995,
Rodney Sue Wing Chin - an inactive director whose contract started on 28 Jun 1991 and was terminated on 31 Mar 1995,
Sandra Chin - an inactive director whose contract started on 28 Jun 1991 and was terminated on 31 Mar 1995.
According to BizDb's data (updated on 22 May 2025), this company uses 1 address: 7 Te Apunga Place, Mount Wellington, Auckland, 1060 (types include: registered, service).
Until 17 Apr 2020, Professional Property & Cleaning Services Limited had been using Level 1, 809 Mt Eden Road, Mt Eden, Auckland as their physical address.
BizDb identified more names for this company: from 28 Jun 1991 to 06 Nov 2001 they were named Professional Cleaning Services Limited.
A total of 500 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 498 shares are held by 3 entities, namely:
Egmont Trustees Ppcs Limited (an entity) located at Grey Lynn, Auckland postcode 1021,
Ho, Andrew Chi Keung (an individual) located at Cockle Bay, Auckland postcode 2014,
Ho, Debbie Kan Mui (an individual) located at Cockle Bay, Auckland postcode 2014.
Then there is a group that consists of 1 shareholder, holds 0.2% shares (exactly 1 share) and includes
Ho, Debbie Kam Mui - located at Cockle Bay, Auckland.
The 3rd share allocation (1 share, 0.2%) belongs to 1 entity, namely:
Ho, Andrew Chi Keung, located at Cockle Bay, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 1, 809 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 26 Aug 2013 to 17 Apr 2020

Address #2: 10/49 Sainsbury Road, Mt Albert, Auckland, 1025 New Zealand

Registered & physical address used from 29 Aug 2012 to 26 Aug 2013

Address #3: Paul Twigley Limited, 50 Sainsbury Road, Mt Albert, Auckland, 1025 New Zealand

Registered & physical address used from 25 Aug 2011 to 29 Aug 2012

Address #4: Weston & Associates, 123a Apirana Avenue, Glen Innes, Auckland New Zealand

Physical & registered address used from 23 Aug 2005 to 25 Aug 2011

Address #5: Meadowbank Shopping Centre, 35 St Johns Road, Meadowbank, Auckland

Registered address used from 03 Sep 2002 to 23 Aug 2005

Address #6: Weston & Associates, Meadowbank Shopping Centre, 35 St Johns Road, Meadowbank

Physical address used from 25 Mar 2000 to 25 Mar 2000

Address #7: 10 East Street, Newton, Auckland

Physical address used from 25 Mar 2000 to 25 Mar 2000

Address #8: Meadowbank Shopping Centre, 35 St Johns Road, Meadowbank, Auckland

Physical address used from 25 Mar 2000 to 23 Aug 2005

Address #9: 10 East Street, Newton, Auckland

Registered address used from 25 Mar 2000 to 03 Sep 2002

Address #10: -

Physical address used from 20 Aug 1998 to 25 Mar 2000

Address #11: 41a Disraeli Street, Mt Eden, Auckland

Registered address used from 05 Sep 1996 to 25 Mar 2000

Address #12: 214 Karangahape Road, L 2, Newton, Auckland

Registered address used from 13 Apr 1995 to 05 Sep 1996

Address #13: 214 Karangahape Road, Newton, Auckland

Registered address used from 08 Oct 1993 to 13 Apr 1995

Address #14: Eastern Tech Limited, 2nd Floor Victoria House, 23 Victoria Street East, Auckland

Registered address used from 27 Apr 1993 to 08 Oct 1993

Address #15: 23 Victoria Street East, Auckland

Registered address used from 11 Feb 1993 to 27 Apr 1993

Contact info
www.prosservice.co.nz
10 Sep 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: August

Annual return last filed: 09 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Entity (NZ Limited Company) Egmont Trustees Ppcs Limited
Shareholder NZBN: 9429046925862
Grey Lynn
Auckland
1021
New Zealand
Individual Ho, Andrew Chi Keung Cockle Bay
Auckland
2014
New Zealand
Individual Ho, Debbie Kan Mui Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ho, Debbie Kam Mui Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ho, Andrew Chi Keung Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callender, Stuart Gavin Three Kings
Directors

Debbie Kam Mui Ho - Director

Appointment date: 31 Mar 1995

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 18 Aug 2013


Andrew Chi Keung Ho - Director

Appointment date: 31 Mar 1995

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 18 Aug 2013


Rodney Sue Wing Chin - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 31 Mar 1995

Address: Epsom, Auckland,

Address used since 28 Jun 1991


Sandra Chin - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 31 Mar 1995

Address: Epsom, Auckland,

Address used since 28 Jun 1991

Nearby companies

Corys Electrical Limited
Level 1, 61 Normanby Road

Peachgrove Studios Limited
Mount Eden

Terra Group Nz Limited
Level 1, 40 Mt Eden Road

Adhesion Nz Limited
Level 1, 110 Mt Eden Road

Primesite Properties (1998) Limited
Level 1, 29 Enfield Street

Primesite Properties (1995) Limited
Level 1, 29 Enfield Street