Puro Cleaning Services Limited (issued an NZ business identifier of 9429041645765) was incorporated on 10 Mar 2015. 2 addresses are currently in use by the company: 5 Cross Street, Geraldine, 7930 (type: registered, physical). 12 Philpotts Road, Mairehau, Christchurch had been their registered address, up to 15 Feb 2022. Puro Cleaning Services Limited used other names, namely: Clean Care Solutions Limited from 21 May 2019 to 08 Jun 2022, The Carpet Stain Doctor Limited (05 Jul 2018 to 21 May 2019) and Lag Investments Limited (26 Mar 2015 - 05 Jul 2018). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Greig, Patrick Philip (a director) located at Redwood, Christchurch postcode 8051. "Cafe operation" (business classification H451110) is the category the ABS issued to Puro Cleaning Services Limited. Businesscheck's information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Cross Street, Geraldine, 7930 | Registered & physical & service | 15 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Patrick Philip Greig
Redwood, Christchurch, 8051
Address used since 15 Feb 2024
Fendalton, Christchurch, 8041
Address used since 05 Feb 2022
Mairehau, Christchurch, 8052
Address used since 13 Jan 2017
Saint Albans, Christchurch, 8014
Address used since 10 Mar 2015 |
Director | 10 Mar 2015 - current |
|
Ketory Jaqueline Dionisos
Redwood, Christchurch, 8051
Address used since 15 Feb 2024
Fendalton, Christchurch, 8041
Address used since 08 Jun 2022 |
Director | 08 Jun 2022 - 31 Mar 2024 |
|
Shasha Zhang
Mairehau, Christchurch, 8052
Address used since 13 Jan 2017
Saint Albans, Christchurch, 8014
Address used since 10 Mar 2015 |
Director | 10 Mar 2015 - 05 Feb 2022 |
| Previous address | Type | Period |
|---|---|---|
| 12 Philpotts Road, Mairehau, Christchurch, 8052 | Registered & physical | 08 May 2017 - 15 Feb 2022 |
| 5 Hawkesbury Avenue, Saint Albans, Christchurch, 8014 | Physical & registered | 10 Mar 2015 - 08 May 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greig, Patrick Philip Director |
Redwood Christchurch 8051 |
10 Mar 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dionisio, Ketory Jaqueline Individual |
Redwood Christchurch 8051 |
08 Jun 2022 - 28 May 2024 |
|
Zhang, Shasha Individual |
Mairehau Christchurch 8052 |
10 Mar 2015 - 05 Feb 2022 |
![]() |
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 |
|
Paris For The Weekend Limited 181 Innes Road |
|
Aca Investments Limited Level 4, 60 Cashel Street |
|
Chagall And Chignon Holdings Limited 1st Floor, 184 Papanui Road |
|
Mick Maher's Limited 366 Papanui Road |
|
Kyle & Angel Limited 33 Munro Street |
|
Bridge To Healing Counselling Limited Unit 1, 53 Victoria Street |