Shortcuts

Powder Room Services Limited

Type: NZ Limited Company (Ltd)
9429040596709
NZBN
78314
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, Building C, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 07 Jun 2019
P O Box 74450
Greenlane
Auckland 1546
New Zealand
Postal address used since 29 May 2020
Level 1, Building C, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Delivery & office address used since 29 May 2020

Powder Room Services Limited, a registered company, was started on 15 Dec 1955. 9429040596709 is the number it was issued. The company has been managed by 10 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,
Mark Andrew Roberts - an active director whose contract started on 01 Jan 2021,
Bryan Francis Mcevedy - an inactive director whose contract started on 27 May 1998 and was terminated on 01 Jan 2021,
Anthony Arnold Colenso - an inactive director whose contract started on 24 Feb 2004 and was terminated on 30 Jun 2014.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 (service address),
P O Box 74450, Greenlane, Auckland, 1546 (postal address),
Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 (delivery address) among others.
Powder Room Services Limited had been using Lvl 1, Building C, 602 Great South Road,, Ellerslie, Auckland as their registered address up to 07 Jun 2019.
Previous aliases used by this company, as we found at BizDb, included: from 09 Sep 1977 to 10 Jun 2011 they were called Work Wear Limited, from 09 Aug 1973 to 09 Sep 1977 they were called Safetymaster Limited and from 08 May 1970 to 09 Aug 1973 they were called N.z.t.s. (Supplies) Limited.
A single entity controls all company shares (exactly 1000 shares) - Alsco Nz - located at 1051, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical & service address used from 09 Jun 2020

Principal place of activity

Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Lvl 1, Building C, 602 Great South Road,, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 12 Mar 2015 to 07 Jun 2019

Address #2: Lvl 1, Building C, 602 Great South Road,, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 12 Mar 2015 to 09 Jun 2020

Address #3: 57 Market Road, Remuera, Auckland New Zealand

Physical address used from 25 Jun 1997 to 12 Mar 2015

Address #4: 57 Market Road, Remuera, Auckland New Zealand

Registered address used from 27 Mar 1997 to 12 Mar 2015

Address #5: C/- Endeavour Services Corporation Ltd, 308 Great South Road, Greenlane, Auckland

Registered address used from 27 Mar 1997 to 27 Mar 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Unlimited Company) Alsco Nz
Shareholder NZBN: 9429040865058
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

28 May 2019
Effective Date
Alsco Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
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


Mark Andrew Roberts - Director

Appointment date: 01 Jan 2021

ASIC Name: Alsco Pty Limited

Address: Chatswood, Sydney/nsw, 2067 Australia

Address: Cremorne, Sydney/nsw, 2090 Australia

Address used since 01 Jan 2021


Bryan Francis Mcevedy - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 01 Jan 2021

ASIC Name: Alsco Pty Limited

Address: 20 Bridges Street, Pymble, Nsw, 2073 Australia

Address: Terrey Hills, New South Wales 2084, Australia

Address used since 27 May 1998

Address: 20 Bridges Street, Pymble, Nsw, 2073 Australia


Anthony Arnold Colenso - Director (Inactive)

Appointment date: 24 Feb 2004

Termination date: 30 Jun 2014

Address: Remuera, Auckland,

Address used since 12 Aug 2005


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


Neal Hutton Plowman - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 27 May 1998

Address: Campbells Bay,

Address used since 25 May 1987


David Raymond Simpson - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 27 May 1998

Address: Milford, Auckland,

Address used since 25 May 1987


John Carleton Lindsay - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 27 May 1998

Address: Remuera, Auckland,

Address used since 01 Dec 1995


Richard Middlemiss Thumath - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 01 Dec 1995

Address: Blockhouse Bay,

Address used since 25 May 1987

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