Property Services Limited was registered on 24 Feb 1976 and issued a number of 9429040371788. This registered LTD company has been run by 6 directors: Dennis Brian Willoughby - an active director whose contract began on 11 Sep 1989,
Jane Madeline Harrison - an active director whose contract began on 21 Oct 2021,
Kenneth Valentine Snelson - an inactive director whose contract began on 11 Sep 1989 and was terminated on 24 Oct 2018,
Rodney Mervyn Kirk - an inactive director whose contract began on 11 Sep 1989 and was terminated on 09 Jun 2000,
Raeleen Jennifer Kirk - an inactive director whose contract began on 11 Sep 1989 and was terminated on 15 Apr 1996.
According to BizDb's database (updated on 04 Jun 2025), the company uses 2 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
Up until 01 Dec 2023, Property Services Limited had been using 68 Mandeville Street, Christchurch as their registered address.
A total of 4000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 2667 shares are held by 1 entity, namely:
Harrison, Jane Madeline (an individual) located at Huntsbury, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 16.68% shares (exactly 667 shares) and includes
Willoughby, Dennis Brian - located at Christchurch.
The 3rd share allocation (666 shares, 16.65%) belongs to 1 entity, namely:
Willoughby, Susan Eleanor, located at Christchurch (an individual).
Previous addresses
Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered & service address used from 18 Aug 2009 to 01 Dec 2023
Address #2: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 09 Jul 2005 to 18 Aug 2009
Address #3: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester Steet & Oxford Tce, Christchurch
Physical address used from 09 Jul 2005 to 18 Aug 2009
Address #4: Bdo Christchurch, Chartered Accountants, Cnr Worcester Str & Oxford Tce, Christchurch
Registered address used from 12 May 2000 to 09 Jul 2005
Address #5: Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 09 Jul 1998 to 12 May 2000
Address #6: Bdo Christchurch, Chartered Accountants, Cnr Worcester Str & Oxford Tce, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: Polson Higgs & Co, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 01 Jul 1997 to 09 Jul 2005
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2667 | |||
| Individual | Harrison, Jane Madeline |
Huntsbury Christchurch 8022 New Zealand |
30 Oct 2018 - |
| Shares Allocation #2 Number of Shares: 667 | |||
| Individual | Willoughby, Dennis Brian |
Christchurch |
24 Feb 1976 - |
| Shares Allocation #3 Number of Shares: 666 | |||
| Individual | Willoughby, Susan Eleanor |
Christchurch |
24 Feb 1976 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Snelson, Kenneth Valentine |
Parklands Christchurch 8083 New Zealand |
24 Feb 1976 - 30 Oct 2018 |
| Individual | Snelson, Mavis |
Parklands Christchurch 8083 New Zealand |
30 Oct 2018 - 30 Nov 2021 |
Dennis Brian Willoughby - Director
Appointment date: 11 Sep 1989
Address: Christchurch, 8022 New Zealand
Address used since 03 Jul 2015
Jane Madeline Harrison - Director
Appointment date: 21 Oct 2021
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 21 Oct 2021
Kenneth Valentine Snelson - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 24 Oct 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 18 Nov 2013
Rodney Mervyn Kirk - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 09 Jun 2000
Address: Christchurch,
Address used since 11 Sep 1989
Raeleen Jennifer Kirk - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 15 Apr 1996
Address: Christchurch,
Address used since 11 Sep 1989
Susan Eleanor Willoughby - Director (Inactive)
Appointment date: 11 Sep 1989
Termination date: 15 Apr 1996
Address: Christchurch,
Address used since 11 Sep 1989
Moore Limited
68 Mandeville Street
B Seymour Builders Limited
68 Mandeville Street
Prima Solid Surfaces Limited
68 Mandeville Street
Depend Building And Joinery Solutions Limited
68 Mandeville Street
Trends Distributors Limited
68 Mandeville Street
R.l. Kennett & Co (2012) Limited
68 Mandeville Street