Shortcuts

Sodexo Total Support Services Nz Limited

Type: NZ Limited Company (Ltd)
9429035695776
NZBN
1431275
Company Number
Registered
Company Status
Current address
Lumley Centre
88 Shortland Street
Auckland 1141
New Zealand
Service & physical address used since 23 Nov 2009
Lumley Centre
88 Shortland Street
Auckland 1141
New Zealand
Registered address used since 25 Nov 2009

Sodexo Total Support Services Nz Limited, a registered company, was started on 23 Oct 2003. 9429035695776 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Angelo P. - an active director whose contract began on 01 Sep 2018,
Nicolas Lannuzel - an active director whose contract began on 18 Nov 2019,
Abhirami Shanmugaretnam - an active director whose contract began on 01 Jun 2023,
Mark Chalmers - an inactive director whose contract began on 12 Oct 2015 and was terminated on 01 Jun 2023,
Gilles Bernard Vestur - an inactive director whose contract began on 02 Aug 2016 and was terminated on 18 Nov 2019.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Lumley Centre, 88 Shortland Street, Auckland, 1141 (types include: registered, physical).
Sodexo Total Support Services Nz Limited had been using 3 Airpark Drive, Mangere, South Auckland 1701, New Zealand as their registered address until 25 Nov 2009.
Previous names for the company, as we identified at BizDb, included: from 23 Oct 2003 to 01 Nov 2008 they were named Sodexho Total Support Services Nz Limited.

Addresses

Previous addresses

Address #1: 3 Airpark Drive, Mangere, South Auckland 1701, New Zealand

Registered address used from 21 Dec 2005 to 25 Nov 2009

Address #2: 3 Airpark Drive, Mangere, South Auckland 1701, New Zealand

Physical address used from 21 Dec 2005 to 23 Nov 2009

Address #3: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 23 Oct 2003 to 21 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 2844725

Annual return filing month: February

Financial report filing month: August

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2844725
Other (Other) Sodexo Sa

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Sodexho Australia Pty Limited
Other Sodexho Australia Pty Limited

Ultimate Holding Company

13 Feb 2018
Effective Date
Sodexo Sa
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Angelo P. - Director

Appointment date: 01 Sep 2018


Nicolas Lannuzel - Director

Appointment date: 18 Nov 2019

ASIC Name: Sodexo Australia Pty Limited

Address: Cottesloe, Western Australia, 6011 Australia

Address used since 30 Jun 2023

Address: #22-012, The Trilium Singapore, 239432 Singapore

Address used since 18 Nov 2019


Abhirami Shanmugaretnam - Director

Appointment date: 01 Jun 2023

Address: Victoria, 3183 Australia

Address used since 01 Jun 2023


Mark Chalmers - Director (Inactive)

Appointment date: 12 Oct 2015

Termination date: 01 Jun 2023

ASIC Name: Sodexo Australia Pty Ltd

Address: Melbourne, Vic, 3004 Australia

Address: Mornington, Victoria, 3931 Australia

Address used since 14 Feb 2018

Address: Level 4, 11 Help Street, Chatswood, Nsw, 2067 Australia

Address: Level 4, 11 Help Street, Chatswood, Nsw, 2067 Australia

Address: Mt Eliza, Victoria, 3930 Australia

Address used since 12 Oct 2015

Address: Mt Eliza, Victoria, 3930 Australia

Address used since 09 Oct 2019


Gilles Bernard Vestur - Director (Inactive)

Appointment date: 02 Aug 2016

Termination date: 18 Nov 2019

Address: #03-53 D'leedon, 266225 Singapore

Address used since 02 Aug 2016


Robert S. - Director (Inactive)

Appointment date: 02 Jun 2016

Termination date: 01 Sep 2018

Address: Sandy Spring, Maryland, 20860 United States

Address used since 02 Jun 2016

Address: Rockville, Maryland, 20850 United States

Address used since 01 Oct 2017


John Paul Dimech - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 27 Oct 2015

Address: Eaglemont, Victoria, 3084 Australia

Address used since 13 Dec 2014


Neil Barrett - Director (Inactive)

Appointment date: 23 Oct 2003

Termination date: 17 Aug 2009

Address: Armadale, Vic 3143, Australia,

Address used since 23 Oct 2003


Jane Frances Clifton - Director (Inactive)

Appointment date: 19 Mar 2007

Termination date: 30 Apr 2008

Address: Singapore 457908, Singapore,

Address used since 01 Jul 2007


Garen Azoyan - Director (Inactive)

Appointment date: 23 Oct 2003

Termination date: 19 Mar 2007

Address: Davidson, Nsw 2085, Australia,

Address used since 23 Oct 2003

Nearby companies