Shortcuts

Airtowel Nz (1975) Limited

Type: NZ Limited Company (Ltd)
9429040473413
NZBN
96446
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, Building C, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & service address used since 06 Jun 2019
Level 1, Building C, 602 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 07 Jun 2019
P O Box 74450
Greenlane
Auckland 1543
New Zealand
Postal address used since 29 May 2020

Airtowel Nz (1975) Limited, a registered company, was registered on 18 Jun 1973. 9429040473413 is the business number it was issued. This company has been managed by 10 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 23 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 74450, Greenlane, Auckland, 1543 (type: postal, office).
Airtowel Nz (1975) Limited had been using Lvl 1, Building C, 602 Great South Road, Ellerslie, Auckland as their physical address up until 06 Jun 2019.
More names for the company, as we found at BizDb, included: from 18 Jun 1973 to 19 Dec 1975 they were named New Zealand Hand Dryers Limited.
A single entity owns all company shares (exactly 30000 shares) - Alsco Nz - located at 1543, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Office & delivery address used from 29 May 2020

Principal place of activity

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


Previous addresses

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

Physical address used from 12 Mar 2015 to 06 Jun 2019

Address #2: Lvl 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 12 Mar 2015 to 07 Jun 2019

Address #3: 57 Market Road, Remuera, Auckland New Zealand

Physical address used from 25 Jun 1997 to 12 Mar 2015

Address #4: Endeavour Services Corporation Limited, 308 Great South Road, Greenlane, Auckland

Registered address used from 27 Mar 1997 to 27 Mar 1997

Address #5: 57 Market Road, Remuera, Auckland New Zealand

Registered address used from 27 Mar 1997 to 12 Mar 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

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: 30000
Entity (NZ Unlimited Company) Alsco Nz
Shareholder NZBN: 9429040865058
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

27 May 2019
Effective Date
Alsco Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
505 East South Temple Street
Salt Lake City 84102
United States
Address
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: Terrey Hills, New South Wales 2084, Australia

Address used since 27 May 1998

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


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: 15 Dec 1986

Termination date: 27 May 1998

Address: Milford, Auckland,

Address used since 15 Dec 1986


Neal Hutton Plowman - Director (Inactive)

Appointment date: 15 Dec 1986

Termination date: 27 May 1998

Address: Campbells Bay, Auckland,

Address used since 15 Dec 1986


John Carleton Lindsay - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 27 May 1998

Address: Remuera, Auckland,

Address used since 01 Dec 1995


Keith Livingstone Shaw - Director (Inactive)

Appointment date: 15 Dec 1986

Termination date: 01 Dec 1995

Address: Royal Oak, Auckland,

Address used since 15 Dec 1986

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,

Nzts Limited
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