Shortcuts

Alsco Nz

Type: Nz Unlimited Company (Ultd)
9429040865058
NZBN
26060
Company Number
Registered
Company Status
022505521
GST Number
No Abn Number
Australian Business Number
Current address
Level 1, Building C, 602 Great South Road,
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 06 Jun 2019
P O Box 74 450
Greenlane
Auckland 1543
New Zealand
Postal address used since 29 May 2020
Level 1, Building C, 602 Great South Road,
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 29 May 2020

Alsco Nz, a registered company, was incorporated on 28 Apr 1972. 9429040865058 is the NZ business identifier it was issued. The company has been managed by 11 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 01 Jul 1999 and was terminated on 30 Jun 2014.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 74 450, Greenlane, Auckland, 1543 (category: postal, office).
Alsco Nz had been using Lvl 1, Building C, 602 Great South Road,, Ellerslie, Auckland as their physical address up until 06 Jun 2019.
Past names used by this company, as we managed to find at BizDb, included: from 28 Feb 2001 to 15 Jun 2004 they were named Alsco Limited, from 20 Apr 1993 to 28 Feb 2001 they were named Endeavour Services Corporation Limited and from 19 Nov 1987 to 20 Apr 1993 they were named Nzts Services Limited.
A total of 1505012 shares are allotted to 2 shareholders (2 groups). The first group includes 1504787 shares (99.99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 225 shares (0.01%).

Addresses

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

Physical & registered address used from 12 Mar 2015 to 06 Jun 2019

Address #2: 57 Market Road, Remuera, Auckland New Zealand

Physical address used from 19 Aug 1998 to 12 Mar 2015

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

Registered address used from 27 Mar 1997 to 12 Mar 2015

Address #4: C/- Endeavour Services Corporation Ltd, 308 Great South Road, Greenlane, Auckland

Registered address used from 27 Mar 1997 to 27 Mar 1997

Contact info
www.alsco.co.nz
29 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1505012

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1504787
Entity (NZ Unlimited Company) Steiner Investments Nz
Shareholder NZBN: 9429037839116
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 225
Entity (NZ Unlimited Company) Steiner Investments Nz
Shareholder NZBN: 9429037839116
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

27 May 2019
Effective Date
Alsco Inc.
Name
Company
Type
US
Country of origin
505 East South Temple Street
Salt Lake City 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


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 Ltd

Address: Pymble, Nsw, 2073 Australia

Address: Terrey Hills, New South Wales 2084, Australia

Address used since 27 May 1998


Anthony Arnold Colenso - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 30 Jun 2014

Address: Remuera, Auckland,

Address used since 12 Aug 2005


David Raymond Simpson - Director (Inactive)

Appointment date: 23 Sep 1988

Termination date: 01 Jul 1999

Address: Milford, Auckland,

Address used since 23 Sep 1988


Neal Hutton Plowman - Director (Inactive)

Appointment date: 23 Sep 1988

Termination date: 27 May 1998

Address: Campbells Bay, Auckland,

Address used since 23 Sep 1988


John Carleton Lindsay - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 27 May 1998

Address: Remuera, Auckland,

Address used since 01 Dec 1995


Keith Livingstone Shaw - Director (Inactive)

Appointment date: 11 Mar 1993

Termination date: 11 Apr 1996

Address: Royal Oak, Auckland,

Address used since 11 Mar 1993


Annette Joan Plowman - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 01 Jun 1995

Address: Capmbells Bay, Auckland,

Address used since 01 Apr 1993


Kenneth John Gilchrist - Director (Inactive)

Appointment date: 15 Aug 1988

Termination date: 12 Mar 1993

Address: Onehunga, Auckland,

Address used since 15 Aug 1988

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