Shortcuts

Property Services Limited

Type: NZ Limited Company (Ltd)
9429040371788
NZBN
137306
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical address used since 18 Aug 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

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).

Addresses

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

Contact info
info@propertyservicesltd.co.nz
29 Jun 2020 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 2667
Individual Harrison, Jane Madeline Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 667
Individual Willoughby, Dennis Brian Christchurch
Shares Allocation #3 Number of Shares: 666
Individual Willoughby, Susan Eleanor Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snelson, Kenneth Valentine Parklands
Christchurch
8083
New Zealand
Individual Snelson, Mavis Parklands
Christchurch
8083
New Zealand
Directors

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

Nearby companies

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