Shortcuts

Spotless Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429030302389
NZBN
4363558
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
549 St Kilda Road
Melbourne Vic 3004
Australia
Other address (Address for Records) used since 21 Mar 2013
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 19 Dec 2018
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Other (Address for Records) & records address (Address for Records) used since 24 Sep 2021

Spotless Holdings (Nz) Limited, a registered company, was launched on 21 Mar 2013. 9429030302389 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been supervised by 22 directors: Evan Charles Jensen - an active director whose contract began on 25 Mar 2022,
Robert John Regan - an active director whose contract began on 25 Mar 2022,
Murray Edward Robertson - an active director whose contract began on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract began on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract began on 25 Mar 2022 and was terminated on 15 Jun 2023.
Updated on 08 Feb 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: an address for records at 130 Kerrs Road, Wiri, Auckland, 2104 (other address),
130 Kerrs Road, Wiri, Auckland, 2104 (records address),
130 Kerrs Road, Wiri, Auckland, 2104 (registered address),
130 Kerrs Road, Wiri, Auckland, 2104 (physical address) among others.
Spotless Holdings (Nz) Limited had been using 600 Great South Road, Ellerslie, Auckland as their registered address up to 19 Dec 2018.
One entity owns all company shares (exactly 127802000 shares) - Pacific Industrial Services Bidco Pty Ltd - located at 2104, Melbourne Vic.

Addresses

Previous address

Address #1: 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 21 Mar 2013 to 19 Dec 2018

Financial Data

Basic Financial info

Total number of Shares: 127802000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 127802000
Other (Other) Pacific Industrial Services Bidco Pty Ltd Melbourne Vic
3004
Australia

Ultimate Holding Company

27 Aug 2017
Effective Date
Downer Edi Limited
Name
Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Evan Charles Jensen - Director

Appointment date: 25 Mar 2022

Address: Karaka, Papakura, 2113 New Zealand

Address used since 25 Mar 2022


Robert John Regan - Director

Appointment date: 25 Mar 2022

ASIC Name: Downer Edi Services Pty Ltd

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia

Address: Rose Bay, Nsw, 2029 Australia

Address used since 25 Mar 2022


Murray Edward Robertson - Director

Appointment date: 01 Dec 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Dec 2022


Malcolm Robert Ashcroft - Director

Appointment date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 15 Jun 2023


Michael James Ferguson - Director (Inactive)

Appointment date: 25 Mar 2022

Termination date: 15 Jun 2023

ASIC Name: Downer Edi Services Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 25 Mar 2022

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia


Stephen Laurence Killeen - Director (Inactive)

Appointment date: 25 Mar 2022

Termination date: 01 Dec 2022

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 25 Mar 2022


Christopher Michael Storey - Director (Inactive)

Appointment date: 15 Jun 2018

Termination date: 25 Mar 2022

Address: Brighton East, Victoria, 3187 Australia

Address used since 15 Jun 2018


James Kafanelis - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 25 Mar 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2018


Peter John Tompkins - Director (Inactive)

Appointment date: 16 Oct 2018

Termination date: 25 Mar 2022

Address: Coogee, Nsw, 2034 Australia

Address used since 16 Oct 2018


Paul Morris - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 29 Nov 2019

ASIC Name: Spotless Facility Services Pty Ltd

Address: Beaumaris Vic, 3193 Australia

Address used since 01 Sep 2017

Address: Melbourne Vic, 3004 Australia


Dana Gaye Nelson - Director (Inactive)

Appointment date: 14 Aug 2015

Termination date: 15 Oct 2018

ASIC Name: Spotless Facility Services Pty Ltd

Address: Kensington, Vic, 3031 Australia

Address used since 14 Aug 2015

Address: Melbourne, Vic, 3004 Australia

Address: Melbourne, Vic, 3004 Australia


Bruce Robert Cullen - Director (Inactive)

Appointment date: 27 Nov 2017

Termination date: 31 Aug 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2017


James Fletcher - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 24 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Oct 2016


Nigel Chadwick - Director (Inactive)

Appointment date: 20 Jan 2016

Termination date: 31 Aug 2017

ASIC Name: Spotless Group Limited

Address: Melbourne Victoria, 3004 Australia

Address: Malvern Victoria, 3144 Australia

Address used since 20 Jan 2016

Address: Melbourne Victoria, 3004 Australia


Martin Julian Sheppard - Director (Inactive)

Appointment date: 23 Nov 2015

Termination date: 21 Aug 2017

ASIC Name: Spotless Group Limited

Address: South Melbourne Vic, 3205 Australia

Address used since 23 Nov 2015

Address: Melbourne Vic, 3004 Australia

Address: Melbourne Vic, 3004 Australia


Ross Alexander Maclean - Director (Inactive)

Appointment date: 02 Oct 2015

Termination date: 30 Jun 2016

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 02 Oct 2015


Daniele Virginio Agnoletto - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 20 Jan 2016

ASIC Name: Spotless Facility Services Pty Ltd

Address: Melbourne Vic, 3004 Australia

Address: Kew Vic, 3101 Australia

Address used since 17 Aug 2015

Address: Melbourne Vic, 3004 Australia


Bruce Robert Dixon - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 20 Nov 2015

ASIC Name: Spotless Facility Services Pty Ltd

Address: Flinders Vic, 3929 Australia

Address used since 21 Mar 2013

Address: Melbourne Vic, 3004 Australia

Address: Melbourne Vic, 3004 Australia


Simon George Lipscombe - Director (Inactive)

Appointment date: 30 May 2013

Termination date: 02 Oct 2015

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 30 May 2013


Vita Pepe - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 14 Aug 2015

Address: Melbourne Vic, 3000 Australia

Address used since 21 Mar 2013


Josef Jerzy Czyzewski - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 17 Apr 2014

Address: Canterbury Vic, 3126 Australia

Address used since 21 Mar 2013


Malcolm Edgar Burchett - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 30 May 2013

Address: Auckland, 1010 New Zealand

Address used since 02 May 2013

Nearby companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Myhome Nz Limited
600 Gt South Road

Easy Driver Limited
Level 1, Building B

Similar companies

Cross Logistics Limited
14 Hudson Street

Jainthilal Patel Limited
Level Two

Spot Levels Auckland Limited
30 Massey Avenue

Tcl Hunt Group Limited
Level 3

Twilight Sky Limited
642 Great South Road

Vinsen Holdings Limited
13 Massey Ave