Shortcuts

Nzts Limited

Type: NZ Limited Company (Ltd)
9429039343642
NZBN
428235
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Lvl 1, Building C, 602 Great South Road,
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 12 Mar 2015
Po Box 74 450
Greenlane
Auckland 1543
New Zealand
Postal address used since 29 May 2020
Lvl 1, Building C, 602 Great South Road,
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 29 May 2020

Nzts Limited, a registered company, was launched on 24 May 1989. 9429039343642 is the number it was issued. This company has been run by 8 directors: Robert S. - an active director whose contract started on 27 May 1998,
James K. - an active director whose contract started on 22 Dec 1998,
Mark Andrew Roberts - an active director whose contract started on 01 Jan 2021,
Bryan Francis Mcevedy - an inactive director whose contract started on 27 May 1998 and was terminated on 01 Jan 2021,
Anthony Arnold Colenso - an inactive director whose contract started on 24 Feb 2004 and was terminated on 30 Jun 2014.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 74 450, Greenlane, Auckland, 1543 (type: postal, office).
Nzts Limited had been using 57 Market Road, Remuera, Auckland as their physical address up to 12 Mar 2015.
Old names used by this company, as we established at BizDb, included: from 23 Nov 1989 to 26 Sep 2000 they were named Liquidity & Collection Management Limited, from 24 May 1989 to 23 Nov 1989 they were named Cleethorpes Forty Six Limited.
A single entity owns all company shares (exactly 2 shares) - Alsco Nz - located at 1543, Ellerslie, Auckland.

Addresses

Principal place of activity

Lvl 1, Building C, 602 Great South Road,, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 57 Market Road, Remuera, Auckland New Zealand

Physical address used from 01 Jul 1997 to 12 Mar 2015

Address #2: 57 Market Road, Remuera, Auckland New Zealand

Registered address used from 27 Mar 1997 to 12 Mar 2015

Address #3: 308 Great South Road, Greenlane, Auckland

Registered address used from 27 Mar 1997 to 27 Mar 1997

Address #4: C/o Rudd Watts & Stone, 24th Floor Bnz Towers, 125 Queen St, Auckland

Registered address used from 16 May 1994 to 27 Mar 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Unlimited Company) Alsco Nz
Shareholder NZBN: 9429040865058
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

30 Nov 2017
Effective Date
Alsco Inc.
Name
Company
Type
US
Country of origin
Directors

Robert S. - Director

Appointment date: 27 May 1998

Address: Salt Lake City, Utah 84103-4455, United States

Address used since 09 May 2012


James K. - Director

Appointment date: 22 Dec 1998

Address: Salt Lake City, Utah, United States

Address used since 12 Aug 2005


Mark Andrew Roberts - Director

Appointment date: 01 Jan 2021

ASIC Name: Alsco Pty Limited

Address: Chatswood, Sydney/nsw, 2067 Australia

Address: Cremorne, Sydney/nsw, 2090 Australia

Address used since 01 Jan 2021


Bryan Francis Mcevedy - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 01 Jan 2021

ASIC Name: Alsco Pty Limited

Address: 20 Bridge Street, Pymble, Nsw, 2073 Australia

Address: 20 Bridge Street, Pymble, Nsw, 2073 Australia

Address: Terrey Hills, New Southwales 2084, Australia

Address used since 27 May 1998

Address: Terrey Hills, New South Wales, 2084 Australia

Address used since 28 May 2019


Anthony Arnold Colenso - Director (Inactive)

Appointment date: 24 Feb 2004

Termination date: 30 Jun 2014

Address: Remuera, Auckland,

Address used since 12 Aug 2005


William Howard Adams - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 22 Dec 1998

Address: Salt Lake City, Utah 84103, United States Of America,

Address used since 27 May 1998


David Raymond Simpson - Director (Inactive)

Appointment date: 19 Sep 1989

Termination date: 27 May 1998

Address: Milford, Auckland,

Address used since 19 Sep 1989


Keith Livingstone Shaw - Director (Inactive)

Appointment date: 19 Sep 1989

Termination date: 02 Mar 1998

Address: Royal Oak, Auckland,

Address used since 19 Sep 1989

Nearby companies

North Canterbury Overalls Limited
Lvl 1, Building C, 602 Great South Road

Steiner Investments Nz
Lvl 1, Building C, 602 Great South Road,

Mc (jervois) General Partner Limited
Level 3, Australis Nathan Building

Lumo Digital Outdoor Limited
Level 3, Australis Nathan Building

Selkirk Family Trustee Limited
Australis Nathan Building

Barrel Trustee Company Limited
Australis Nathan Building