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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Entity (NZ Unlimited Company) | Alsco Nz Shareholder NZBN: 9429040865058 |
Ellerslie Auckland 1051 New Zealand |
18 Jun 1973 - |
Ultimate Holding Company
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
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