Shortcuts

Alsco Trustee Limited

Type: NZ Limited Company (Ltd)
9429038361654
NZBN
800278
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
P O Box 74450
Greenlane
Auckland 1543
New Zealand
Postal address used since 02 Jun 2020
Level 1, Building C, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 02 Jun 2020
Level 1, Building C, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 10 Jun 2020

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Unlimited Company) Alsco Nz
Shareholder NZBN: 9429040865058
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

27 May 2019
Effective Date
Alsco Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
505.e 200 South Temple Street
Temple Square
Salt Lake City, Ut 84102
United States
Address
Directors

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

Nearby companies

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