Alsco Trustee Limited was started on 19 Mar 1996 and issued a business number of 9429038361654. The registered LTD company has been managed by 17 directors: Robert S. - an active director whose contract started on 27 May 1998,
James K. - an active director whose contract started on 22 Dec 1998,
Corey Mulligan - an active director whose contract started on 28 Jan 2009,
Mark Andrew Roberts - an active director whose contract started on 01 Jul 2014,
Robert Samuel Schoonraad - an active director whose contract started on 24 Aug 2016.
As stated in our information (last updated on 12 Mar 2024), the company registered 3 addresses: Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 (service address),
P O Box 74450, Greenlane, Auckland, 1543 (postal address) among others.
Up until 10 Jun 2020, Alsco Trustee Limited had been using Lvevel 1, Building C, 602 Great South Road, Ellerslie, Auckland as their registered address.
BizDb found more names for the company: from 19 Mar 1996 to 28 Feb 2001 they were called Endeavour Trustee Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Alsco Nz (an entity) located at Ellerslie, Auckland postcode 1051.
Principal place of activity
Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Lvevel 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 06 Jun 2019 to 10 Jun 2020
Address #2: Lvl 1, Building C, 602 Great South Road,, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 12 Mar 2015 to 10 Jun 2020
Address #3: Lvl 1, Building C, 602 Great South Road,, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 12 Mar 2015 to 06 Jun 2019
Address #4: 57 Market Road, Remuera, Auckland New Zealand
Registered address used from 27 Mar 1997 to 12 Mar 2015
Address #5: 308 Great South Road, Greenlane, Auckland
Registered address used from 27 Mar 1997 to 27 Mar 1997
Address #6: 57 Market Road, Remuera, Auckland New Zealand
Physical address used from 20 Mar 1996 to 12 Mar 2015
Address #7: 308 Great South Road, Greenlane, Auckland
Physical address used from 20 Mar 1996 to 20 Mar 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Alsco Nz Shareholder NZBN: 9429040865058 |
Ellerslie Auckland 1051 New Zealand |
19 Mar 1996 - |
Ultimate Holding Company
Robert S. - Director
Appointment date: 27 May 1998
Address: Salt Lake City, Utah 84103-4455, United States
Address used since 09 May 2012
James K. - Director
Appointment date: 22 Dec 1998
Address: Salt Lake City, Utah, United States
Address used since 12 Aug 2005
Corey Mulligan - Director
Appointment date: 28 Jan 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 May 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 May 2016
Mark Andrew Roberts - Director
Appointment date: 01 Jul 2014
ASIC Name: Alsco Pty Limited
Address: 465 Victoria Ave, Chatswood, Sydney/nsw, 2067 Australia
Address: Cremorne, Sydney/nsw, 2090 Australia
Address used since 16 Dec 2020
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jul 2014
Robert Samuel Schoonraad - Director
Appointment date: 24 Aug 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Aug 2016
John Charles Hickin - Director
Appointment date: 09 Aug 2018
Address: Glenhaven, Nsw, 2156 Australia
Address used since 09 Aug 2018
Vanessa Irene Atadeniz - Director
Appointment date: 01 Jan 2019
Address: Waimauku, Auckland, 0881 New Zealand
Address used since 24 May 2023
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 15 Jun 2019
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Jan 2019
Steven Brian Douglas Barden - Director
Appointment date: 01 Jan 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jan 2021
Bryan Francis Mcevedy - Director (Inactive)
Appointment date: 27 May 1998
Termination date: 31 Dec 2020
ASIC Name: Alsco Pty Limited
Address: 20 Bridge Street, Pymble, Nsw, 2073 Australia
Address: 20 Bridge Street, Pymble, Nsw, 2073 Australia
Address: Terrey Hills, New South Wales 2084, Australia
Address used since 27 May 1998
Christopher Henry Bartlett Cooper - Director (Inactive)
Appointment date: 21 May 1999
Termination date: 31 Dec 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 21 May 1999
Anthony Arnold Colenso - Director (Inactive)
Appointment date: 21 May 1999
Termination date: 30 Jun 2014
Address: Remuera, Auckland,
Address used since 12 Aug 2005
Richard Middlemiss Thumath - Director (Inactive)
Appointment date: 21 May 1999
Termination date: 28 Jan 2009
Address: Blockhouse Bay, Auckland,
Address used since 21 May 1999
William Howard Adams - Director (Inactive)
Appointment date: 27 May 1998
Termination date: 22 Dec 1998
Address: Salt Lake City, Utah 84103, United States Of America,
Address used since 27 May 1998
John Carleton Lindsay - Director (Inactive)
Appointment date: 19 Mar 1996
Termination date: 27 May 1998
Address: Remuera, Auckland,
Address used since 19 Mar 1996
Neal Hutton Plowman - Director (Inactive)
Appointment date: 19 Mar 1996
Termination date: 27 May 1998
Address: Campbells Bay, Auckland,
Address used since 19 Mar 1996
David Raymond Simpson - Director (Inactive)
Appointment date: 19 Mar 1996
Termination date: 27 May 1998
Address: Milford, Auckland,
Address used since 19 Mar 1996
Ross Kenneth Mccarthy - Director (Inactive)
Appointment date: 16 Jun 1997
Termination date: 27 May 1998
Address: Glendowie, Auckland,
Address used since 16 Jun 1997
North Canterbury Overalls Limited
Lvl 1, Building C, 602 Great South Road
Steiner Investments Nz
Lvl 1, Building C, 602 Great South Road,
Nzts Limited
Lvl 1, Building C, 602 Great South Road,
Mc (jervois) General Partner Limited
Level 3, Australis Nathan Building
Lumo Digital Outdoor Limited
Level 3, Australis Nathan Building
Selkirk Family Trustee Limited
Australis Nathan Building