Shortcuts

Professional And Management Services Co. Limited

Type: NZ Limited Company (Ltd)
9429039891952
NZBN
258997
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 13 Jul 2021

Professional and Management Services Co. Limited was launched on 21 Nov 1984 and issued a number of 9429039891952. The registered LTD company has been managed by 5 directors: Stuart David Thomson - an active director whose contract started on 29 Apr 2025,
Paul Thomson - an active director whose contract started on 29 Apr 2025,
Christine Soper - an active director whose contract started on 29 Apr 2025,
Hector James Stuart Thomson - an inactive director whose contract started on 21 Nov 1984 and was terminated on 27 Feb 2025,
Pamela Anita Thomson - an inactive director whose contract started on 21 Nov 1984 and was terminated on 03 Nov 2007.
According to BizDb's database (last updated on 22 May 2025), the company filed 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: physical, service).
Up to 13 Jul 2021, Professional and Management Services Co. Limited had been using 2Nd Floor, 21-23 Andrews Avenue, Lower Hutt as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thomson, Hector James Stuart (an individual) located at Woburn, Lower Hutt postcode 5011.

Addresses

Previous addresses

Address: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt New Zealand

Physical address used from 15 Sep 2008 to 13 Jul 2021

Address: 4 Hawkins Drive, Martinborough

Physical address used from 05 Aug 2003 to 15 Sep 2008

Address: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt New Zealand

Registered address used from 08 Aug 2002 to 13 Jul 2021

Address: 125 New York St, Martinborough

Physical address used from 06 Aug 1999 to 05 Aug 2003

Address: 36b Pretoria St, Lower Hutt

Physical address used from 06 Aug 1999 to 06 Aug 1999

Address: 36b Pretoria Street, Lower Hutt

Registered address used from 30 Apr 1998 to 08 Aug 2002

Address: 36b Pretoria Street, Lower Hutt

Registered address used from 07 Aug 1995 to 30 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Thomson, Hector James Stuart Woburn
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Pamela Anita Martinborough
Directors

Stuart David Thomson - Director

Appointment date: 29 Apr 2025

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 29 Apr 2025


Paul Thomson - Director

Appointment date: 29 Apr 2025

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 29 Apr 2025


Christine Soper - Director

Appointment date: 29 Apr 2025

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Apr 2025


Hector James Stuart Thomson - Director (Inactive)

Appointment date: 21 Nov 1984

Termination date: 27 Feb 2025

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 30 Jul 2010


Pamela Anita Thomson - Director (Inactive)

Appointment date: 21 Nov 1984

Termination date: 03 Nov 2007

Address: Martinborough,

Address used since 28 Jun 2002

Nearby companies

Amelia Connell Consultant Limited
21 Andrews Avenue

Halt Services Limited
Level Four

Automarine Tech Limited
21-23 Andrews Avenue

Nigel Connell Engineers Limited
21-23 Andrews Ave

David Yum Limited
2nd Floor

Approved Rentals Limited
21-23 Andrews Avenue