Shortcuts

Puro Cleaning Services Limited

Type: NZ Limited Company (Ltd)
9429041645765
NZBN
5626548
Company Number
Registered
Company Status
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
5 Cross Street
Geraldine 7930
New Zealand
Registered & physical & service address used since 15 Feb 2022

Puro Cleaning Services Limited was registered on 10 Mar 2015 and issued a New Zealand Business Number of 9429041645765. This registered LTD company has been run by 3 directors: Patrick Philip Greig - an active director whose contract started on 10 Mar 2015,
Ketory Jaqueline Dionisos - an active director whose contract started on 08 Jun 2022,
Shasha Zhang - an inactive director whose contract started on 10 Mar 2015 and was terminated on 05 Feb 2022.
According to BizDb's data (updated on 01 Apr 2024), the company registered 1 address: 5 Cross Street, Geraldine, 7930 (type: registered, physical).
Up until 15 Feb 2022, Puro Cleaning Services Limited had been using 12 Philpotts Road, Mairehau, Christchurch as their registered address.
BizDb identified more names for the company: from 21 May 2019 to 08 Jun 2022 they were called Clean Care Solutions Limited, from 05 Jul 2018 to 21 May 2019 they were called The Carpet Stain Doctor Limited and from 26 Mar 2015 to 05 Jul 2018 they were called Lag Investments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dionisio, Ketory Jaqueline (an individual) located at Redwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Greig, Patrick Philip - located at Redwood, Christchurch. Puro Cleaning Services Limited is categorised as "Cafe operation" (ANZSIC H451110).

Addresses

Previous addresses

Address: 12 Philpotts Road, Mairehau, Christchurch, 8052 New Zealand

Registered & physical address used from 08 May 2017 to 15 Feb 2022

Address: 5 Hawkesbury Avenue, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 10 Mar 2015 to 08 May 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Dionisio, Ketory Jaqueline Redwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Greig, Patrick Philip Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Shasha Mairehau
Christchurch
8052
New Zealand
Directors

Patrick Philip Greig - Director

Appointment date: 10 Mar 2015

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 15 Feb 2024

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 05 Feb 2022

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 13 Jan 2017

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 10 Mar 2015


Ketory Jaqueline Dionisos - Director

Appointment date: 08 Jun 2022

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 15 Feb 2024

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 08 Jun 2022


Shasha Zhang - Director (Inactive)

Appointment date: 10 Mar 2015

Termination date: 05 Feb 2022

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 13 Jan 2017

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 10 Mar 2015

Nearby companies

Kelly Underground Limited
4 Kellys Road

Cameron Bell Construction Limited
4 Kellys Road

Mairehau Medical Services Limited
399 Innes Road

Flm Enterprises Limited
9 Payling Lane

Portershed Limited
66 Kensington Avenue

Gig Automotive Limited
26 Philpotts Road

Similar companies

Cc Enterprises (elmwood) Limited
128 Knowles Street

Nourish & Thrive Limited
41 Esperance Street

Paris For The Weekend Limited
181 Innes Road

Qyw & Sc Limited
11 Havana Gardens

Takshashila Limited
Flat 3, 30 Gordon Avenue

Tentwentythree Limited
159 Cranford Street