Shortcuts

Pjr Services Limited

Type: NZ Limited Company (Ltd)
9429037640552
NZBN
949256
Company Number
Registered
Company Status
Current address
130a Hackthorne Road
Cashmere
Christchurch 8022
New Zealand
Physical & registered & service address used since 24 Jun 2011
4 Redmund Spur Road
Kennedys Bush
Christchurch 8025
New Zealand
Registered & service address used since 06 Mar 2024

Pjr Services Limited, a registered company, was launched on 10 Mar 1999. 9429037640552 is the number it was issued. The company has been supervised by 3 directors: Philippa Jane York - an active director whose contract started on 17 Apr 2000,
Ross Peter Vickery - an inactive director whose contract started on 10 Mar 1999 and was terminated on 17 Apr 2000,
Tanya Suzanne Drummond - an inactive director whose contract started on 10 Mar 1999 and was terminated on 10 Mar 1999.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Redmund Spur Road, Kennedys Bush, Christchurch, 8025 (category: registered, service).
Pjr Services Limited had been using Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch as their registered address until 24 Jun 2011.
Past names used by this company, as we established at BizDb, included: from 10 Mar 1999 to 28 Apr 2000 they were named P & R Rental Properties Limited.
A single entity controls all company shares (exactly 20000 shares) - York, Philippa Jane - located at 8025, Kennedys Bush, Christchurch.

Addresses

Previous addresses

Address #1: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 07 Nov 2006 to 24 Jun 2011

Address #2: C/- S J Down, 1st Floor, 95 Riccarton Rd, Christchurch

Physical address used from 04 Jul 2000 to 07 Nov 2006

Address #3: C/- G Mccready, 5 Park Road, Miramar, Wellington

Registered address used from 04 Jul 2000 to 07 Nov 2006

Address #4: C/- G Mccready, 5 Park Road, Miramar, Wellington

Physical address used from 04 Jul 2000 to 04 Jul 2000

Address #5: C/- G Mccready, 5 Park Road, Miramar, Wellington

Registered address used from 12 Apr 2000 to 04 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual York, Philippa Jane Kennedys Bush
Christchurch
8025
New Zealand
Directors

Philippa Jane York - Director

Appointment date: 17 Apr 2000

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 27 Feb 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jun 2006


Ross Peter Vickery - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 17 Apr 2000

Address: Chartwell, Wellington,

Address used since 10 Mar 1999


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 10 Mar 1999

Address: Rolleston Park, Rolleston, Christchurch 8004,

Address used since 10 Mar 1999

Nearby companies

Eco Research Associates Limited
Lvl 2, Building One

South Island Forklifts Limited
Lvl 2 Building One

Akiyama Enterprises Limited
Lvl 2, Building One

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One