Servcore Nz Limited, a registered company, was started on 25 Sep 2015. 9429041994801 is the New Zealand Business Number it was issued. "Computer maintenance service - including peripherals" (ANZSIC S942210) is how the company was classified. This company has been managed by 5 directors: Wayne Furneyvall - an active director whose contract began on 25 Sep 2015,
Allison Valerie Mccann - an active director whose contract began on 01 Feb 2021,
Tony Franov - an active director whose contract began on 01 Feb 2021,
Edward Federman - an active director whose contract began on 01 Feb 2021,
Nathan Clegg - an active director whose contract began on 01 Mar 2024.
Updated on 04 May 2024, BizDb's data contains detailed information about 1 address: Level 1 Australis Nathan Building, 37 Galway Street, Auckland, 1010 (type: registered, physical).
Servcore Nz Limited had been using 112 Kitchener Road, Milford, Auckland as their physical address up until 10 Feb 2021.
A single entity owns all company shares (exactly 100 shares) - Ara Group Nz Limited - located at 1010, Avondale, Auckland.
Previous address
Address: 112 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 25 Sep 2015 to 10 Feb 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ara Group Nz Limited Shareholder NZBN: 9429042442738 |
Avondale Auckland 1026 New Zealand |
01 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Servcore Pty Limited Company Number: ACN142961117 |
Castle Hill New South Wales 2154 Australia |
25 Sep 2015 - 01 Feb 2021 |
Ultimate Holding Company
Wayne Furneyvall - Director
Appointment date: 25 Sep 2015
ASIC Name: Servcore Pty Limited
Address: Westleigh, New South Wales, 2120 Australia
Address used since 25 Sep 2015
Address: Bella Vista, New South Wales, 2153 Australia
Address: Castle Hill, New South Wales, 2154 Australia
Allison Valerie Mccann - Director
Appointment date: 01 Feb 2021
ASIC Name: Ara Security Services Pty Limited
Address: Rozelle, Nsw, 2039 Australia
Address used since 14 Feb 2023
Address: Crows Nest, Sydney, New South Wales, 2060 Australia
Address: Beecroft, Sydney, New South Wales, 2119 Australia
Address used since 09 Sep 2022
Address: Camperdown, New South Wales, 2050 Australia
Address: Stanmore, New South Wales, 2048 Australia
Address: Rozelle, New South Wales, 2039 Australia
Address used since 01 Feb 2021
Tony Franov - Director
Appointment date: 01 Feb 2021
ASIC Name: Ara Security Services Pty Limited
Address: Crows Nest, Sydney, New South Wales, 2060 Australia
Address: Camperdown, New South Wales, 2050 Australia
Address: Stanmore, New South Wales, 2048 Australia
Address: Lugarno, New South Wales, 2210 Australia
Address used since 01 Feb 2021
Edward Federman - Director
Appointment date: 01 Feb 2021
ASIC Name: Ara Group Limited
Address: Crows Nest, Sydney, New South Wales, 2060 Australia
Address: New South Wales, Australia
Address used since 01 Feb 2021
Address: Camperdown, New South Wales, 2050 Australia
Address: Stanmore, New South Wales, 2048 Australia
Nathan Clegg - Director
Appointment date: 01 Mar 2024
ASIC Name: Servcore Pty Limited
Address: Annandale, New South Wales, 2038 Australia
Address used since 01 Mar 2024
Phase 3 Enterprises Limited
112 Kitchener Road
Hetmeg Properties Limited
112 Kitchener Road
Superior Health And Fitness Limited
112 Kitchener Road
Mullins Training Limited
112 Kitchener Road
At-creative Limited
112 Kitchener Road
Zion Tranz (nz) Limited
112 Kitchener Road
Arrow Computer Services Limited
2 -2 East Coast Road
Fairfix Limited
143 Forrest Hill Road
Mechtronics Limited
4/9 Milford Road
Octogeek Limited
11 Auburn Street
R3j Limited
21a Rangitoto Terrace
V.k.a Electronics Pvt Limited
Suite 2, 1 Shakespeare Road