Shortcuts

Iss Holdings Nz Limited

Type: NZ Limited Company (Ltd)
9429034744505
NZBN
1639241
Company Number
Registered
Company Status
N731115
Industry classification code
Facilities Management And Cleaning Service - Contract Nec
Industry classification description
Current address
98 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Jun 2019
98 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 20 Nov 2019

Iss Holdings Nz Limited, a registered company, was incorporated on 25 May 2005. 9429034744505 is the New Zealand Business Number it was issued. "Facilities management and cleaning service - contract nec" (business classification N731115) is how the company has been classified. The company has been managed by 27 directors: Ian Martin Scanlon - an active director whose contract began on 09 Oct 2012,
Stuart James Rose - an active director whose contract began on 01 Nov 2020,
Jessie Jye Sy Lim - an active director whose contract began on 22 Nov 2021,
Adam Troels B. - an active director whose contract began on 01 Feb 2024,
Scott Davies - an inactive director whose contract began on 01 Jan 2016 and was terminated on 01 Feb 2024.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 98 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: postal, office).
Iss Holdings Nz Limited had been using 2 Arthur Brown Place, Mount Wellington, Auckland as their physical address up until 10 Jun 2019.
Old names for the company, as we managed to find at BizDb, included: from 25 May 2005 to 25 Jan 2006 they were called Iss Facility Services Limited.
A total of 1002 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1001 shares (99.9 per cent).

Addresses

Principal place of activity

2 Arthur Brown Place, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 2 Arthur Brown Place, Mount Wellington, Auckland New Zealand

Physical & registered address used from 15 Dec 2006 to 10 Jun 2019

Address #2: 09 Maidstone Street, Newton, Auckland

Physical & registered address used from 29 Jun 2006 to 15 Dec 2006

Address #3: C/o Harmos Horton Lusk, Level 37 Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 25 May 2005 to 29 Jun 2006

Contact info
61 02 89875825
Phone
61 02 86449700
26 Nov 2021 Phone
lydia.genelot@au.issworld.com
20 Nov 2019 nzbn-reserved-invoice-email-address-purpose
lydia.genelot@au.issworld.com
12 Nov 2018 Email
www.nz.issworld.com
12 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1002

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Iss Global A/s
Shares Allocation #2 Number of Shares: 1001
Other (Other) Iss Global A/s

Ultimate Holding Company

Iss Global A/s
Name
Overseas Company
Type
DK
Country of origin
Directors

Ian Martin Scanlon - Director

Appointment date: 09 Oct 2012

ASIC Name: Iss Facility Services Australia Limited

Address: Lindfield Nsw, 2070 Australia

Address used since 09 Oct 2012

Address: Macquarie Park, 2113 Australia

Address: Lane Cove Nsw, 2066 Australia


Stuart James Rose - Director

Appointment date: 01 Nov 2020

ASIC Name: Iss Facility Services Australia Limited

Address: Elsternwick Victoria, 3185 Australia

Address used since 26 Nov 2021

Address: Macquarie Park, 2113 Australia

Address: Brighton East Victoria, 3187 Australia

Address used since 01 Nov 2020


Jessie Jye Sy Lim - Director

Appointment date: 22 Nov 2021

Address: #04-04, Singapore, 239569 Singapore

Address used since 22 Nov 2021


Adam Troels B. - Director

Appointment date: 01 Feb 2024


Scott Davies - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 01 Feb 2024

ASIC Name: Iss Facility Services Australia Limited

Address: Hunters Hill Nsw, 2110 Australia

Address used since 01 Jan 2016

Address: Macquarie Park Nsw, 2113 Australia


Celia Liu - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 22 Nov 2021

Address: Singapore, Singapore

Address used since 01 Jan 2020


Dane Bruce Hudson - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 01 Jan 2021

ASIC Name: Iss Facility Services Australia Limited

Address: Point Piper, Sydney Nsw, 2027 Australia

Address used since 01 Apr 2014

Address: 1 Thomas Holt Drive, Macquarie Park Nsw, 2113 Australia


Aksh Rohatgi - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 01 Jan 2020

Address: Sector 14 - Rohini, New Delhi, 110085 India

Address used since 01 Aug 2017


Andreas Thorling - Director (Inactive)

Appointment date: 20 Feb 2013

Termination date: 01 Aug 2017

Address: Singapore, 587768 Singapore

Address used since 20 Feb 2013


Thomas Hinnerskov - Director (Inactive)

Appointment date: 05 Dec 2014

Termination date: 01 Jan 2016

Address: Singapore, 268323 Singapore

Address used since 05 Dec 2014


Michael David Rutherford - Director (Inactive)

Appointment date: 12 Mar 2013

Termination date: 30 Mar 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 Mar 2013


Morten Fredborg Andreasen - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 11 Oct 2012

Address: 5-28 Sixth Avenue Residences, Singapore, 276544 Singapore

Address used since 01 Nov 2010


Dennis Daugaard Andersen - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 11 Oct 2012

Address: One Jervois, Singapore, 249099 Singapore

Address used since 01 Nov 2010


Thomas H. - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 11 Oct 2012


Brian Young - Director (Inactive)

Appointment date: 08 Dec 2006

Termination date: 16 Jul 2012

Address: Northcote, Auckland, 0627 New Zealand

Address used since 22 Jun 2011


Henrik L. - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 22 Feb 2012


Jean-manuel Bullukian - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 28 Sep 2011

Address: Reverolle, 1128 Switzerland

Address used since 01 Nov 2010


Kristoffer Lykke-olesen - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 08 Jun 2011

Address: 1159 Copenhagen K, Denmark,

Address used since 01 Jul 2007


Martin Gaarn Thomsen - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 01 Dec 2010

Address: Charlottenlund Denmark,

Address used since 01 Jul 2007


Henrik Langebaek - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 01 Dec 2010

Address: Dk 4000 Roskilde Denmark,

Address used since 01 Jul 2007


Lars Hansen Hoff - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 21 Jan 2009

Address: Milford, Auckland,

Address used since 09 Apr 2008


Jorn Vestergaard - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 01 Jul 2007

Address: 2900 Hellerup,

Address used since 27 Apr 2006


Allan Aebischer - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 01 Jul 2007

Address: 47 2000 Frederiksberg,

Address used since 27 Apr 2006


Enrique Finkelstein - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 01 Jul 2007

Address: 3rd Floor, Denmark,

Address used since 09 Jun 2006


Colin Anderson - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 08 Dec 2006

Address: Auckland 1001,

Address used since 03 Apr 2006


Ian Martin Scanlon - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 27 Apr 2006

Address: Lindfield, Nsw 2070, Australia,

Address used since 25 May 2005


Enrique Finkelstein - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 27 Apr 2006

Address: Dk 2100 Copenhagen, Denmark,

Address used since 25 May 2005

Nearby companies

Axial Appliance Servicing Limited
2/59 Carbine Road

Creative Embroidery (2007) Limited
3 Arthur Brown Place

Laptec Limited
68b Carbine Road

Mulford Plastics (n Z) Limited
5 Arthur Brown Place

Alsynite One Nz Limited
5 Arthur Brown Place

T-mark Corporation Limited
8 Arthur Brown Place

Similar companies

Dargaville Leisure Limited
Level 1 45c Mount Wellington Highway

Iss Facility Services Limited
2 Arthur Brown Place

Longview Wood Flooring Limited
3/7 Roslyn Rd

Masta Blasta Limited
38g Lunn Ave

Mlg Limited
34b Meadow St

Riz Mobile Services Limited
67b Avenue Road