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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1504787 | |||
Entity (NZ Unlimited Company) | Steiner Investments Nz Shareholder NZBN: 9429037839116 |
Ellerslie Auckland 1051 New Zealand |
28 Apr 1972 - |
Shares Allocation #2 Number of Shares: 225 | |||
Entity (NZ Unlimited Company) | Steiner Investments Nz Shareholder NZBN: 9429037839116 |
Ellerslie Auckland 1051 New Zealand |
28 Apr 1972 - |
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
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
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