Shortcuts

The Service Company Limited

Type: NZ Limited Company (Ltd)
9429033401768
NZBN
1941822
Company Number
Registered
Company Status
Current address
49 Waiouru Road
Highbrook Business Park
Auckland 2013
New Zealand
Physical & registered & service address used since 09 Mar 2009

The Service Company Limited, a registered company, was incorporated on 18 May 2007. 9429033401768 is the New Zealand Business Number it was issued. This company has been managed by 14 directors: Kevin Robert Tennant - an active director whose contract began on 02 Jul 2018,
Robert Allen Astley - an active director whose contract began on 02 Jul 2018,
Mark Stewart Tucker - an inactive director whose contract began on 29 Apr 2017 and was terminated on 02 Jul 2018,
Eva K. - an inactive director whose contract began on 29 Apr 2017 and was terminated on 02 Jul 2018,
Mary S. - an inactive director whose contract began on 29 Apr 2017 and was terminated on 02 Jul 2018.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 49 Waiouru Road, Highbrook Business Park, Auckland, 2013 (type: physical, registered).
The Service Company Limited had been using 4 Rakino Way, Mt Wellington, Auckland as their registered address up until 09 Mar 2009.
More names used by the company, as we managed to find at BizDb, included: from 17 Jun 2020 to 02 Dec 2020 they were called New Zealand Office Supplies Limited, from 18 May 2007 to 17 Jun 2020 they were called Cer New Zealand Limited.
A single entity owns all company shares (exactly 100 shares) - Nxp Limited - located at 2013, Highbrook Business Park, Auckland 2013.

Addresses

Previous address

Address: 4 Rakino Way, Mt Wellington, Auckland

Registered & physical address used from 18 May 2007 to 09 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nxp Limited
Shareholder NZBN: 9429031980746
Highbrook Business Park
Auckland 2013

Ultimate Holding Company

01 Jul 2018
Effective Date
Sturgess Holdings Limited
Name
Ltd
Type
1903607
Ultimate Holding Company Number
NZ
Country of origin
Level 2
295 Trafalgar Street
Nelson New Zealand
Address
Directors

Kevin Robert Tennant - Director

Appointment date: 02 Jul 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 02 Jul 2018


Robert Allen Astley - Director

Appointment date: 02 Jul 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Jul 2018


Mark Stewart Tucker - Director (Inactive)

Appointment date: 29 Apr 2017

Termination date: 02 Jul 2018

ASIC Name: Winc Australia Pty Limited

Address: Mascot, Nsw, 2020 Australia

Address: Mascot, Nsw, 2020 Australia

Address: Mona Vale, Nsw, 2103 Australia

Address used since 29 Apr 2017


Eva K. - Director (Inactive)

Appointment date: 29 Apr 2017

Termination date: 02 Jul 2018

Address: Los Angeles, Ca, United States

Address used since 29 Apr 2017


Mary S. - Director (Inactive)

Appointment date: 29 Apr 2017

Termination date: 02 Jul 2018

Address: Los Angeles, Ca, United States

Address used since 29 Apr 2017


Troy Joseph Swan - Director (Inactive)

Appointment date: 29 Jan 2014

Termination date: 29 Apr 2017

Address: South Coogee, New South Wales, 2034 Australia

Address used since 29 Jan 2014


David Hughson - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 29 Apr 2017

ASIC Name: Staples Australia Pty Limited

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Jun 2015

Address: Mascot, Nsw, 2020 Australia

Address: Mascot, Nsw, 2020 Australia


Darren Fullerton - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 29 Apr 2017

ASIC Name: Staples Australia Pty Limited

Address: Caringbah South, Nsw, 2229 Australia

Address used since 01 Feb 2016

Address: Nsw, 2020 Australia

Address: Nsw, 2020 Australia


Jay M. - Director (Inactive)

Appointment date: 29 Nov 2011

Termination date: 31 Jan 2016

Address: Niwot Colorado, United States

Address used since 29 Nov 2011


Christopher Mcfadden - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 12 Nov 2014

Address: Dee Why, New South Wales, 2099 Australia

Address used since 28 Jun 2013


Russell Turner - Director (Inactive)

Appointment date: 24 Nov 2011

Termination date: 29 Jan 2013

Address: Albany, Auckland, 0632 New Zealand

Address used since 24 Nov 2011


Paul Warren Hitchcock - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 30 Nov 2011

Address: Roseville, Nsw 2069, Australia,

Address used since 30 Mar 2009


Brian Harry Rosenberg - Director (Inactive)

Appointment date: 18 May 2007

Termination date: 24 Dec 2010

Address: Auckland,, 1050 New Zealand

Address used since 18 May 2007


Grant Russell Harrod - Director (Inactive)

Appointment date: 18 May 2007

Termination date: 20 Mar 2009

Address: Nsw, 2069, Australia,

Address used since 18 May 2007

Nearby companies

Nxp Limited
49 Waiouru Road

Metroglass Finance Limited
5 Lady Fisher Place

Metroglass Holdings Limited
5 Lady Fisher Place

Christchurch Glass & Glazing Limited
5 Lady Fisher Place

Canterbury Glass & Glazing Limited
5 Lady Fisher Place

Hawkes Bay Glass & Glazing Limited
5 Lady Fisher Place