Nz Towel Supply Limited, a registered company, was registered on 28 Feb 1961. 9429040575414 is the business number it was issued. The company has been run by 10 directors: Robert S. - an active director whose contract began on 27 May 1998,
James K. - an active director whose contract began on 22 Dec 1998,
Mark Andrew Roberts - an active director whose contract began on 01 Jan 2021,
Bryan Francis Mcevedy - an inactive director whose contract began on 27 May 1998 and was terminated on 01 Jan 2021,
Anthony Arnold Colenso - an inactive director whose contract began on 24 Feb 2004 and was terminated on 30 Jun 2014.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 74 450, Greenlane, Auckland, 1543 (type: postal, office).
Nz Towel Supply Limited had been using Level 1, Building C, 602 Great South Road,, Ellerslie, Auckland as their registered address up to 10 Jun 2019.
Previous names for the company, as we found at BizDb, included: from 16 Mar 1967 to 09 Aug 1971 they were named Matamata Steam Laundry Limited, from 28 Feb 1961 to 16 Mar 1967 they were named Spick and Span Laundry Limited.
One entity controls all company shares (exactly 2000 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 17 May 2021
Principal place of activity
Level 1, Building C, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 1, Building C, 602 Great South Road,, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 07 Jun 2019 to 10 Jun 2019
Address #2: Lvl 1, Building C, 602 Great South Road,, Remuera, Auckland, 1051 New Zealand
Registered & physical 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: 57 Market Road, Remuera, Auckland New Zealand
Registered address used from 27 Mar 1997 to 12 Mar 2015
Address #5: C/- Endeavour Services Corp Ltd, 308 Great South Road, Greenlane, Auckland
Registered address used from 27 Mar 1997 to 27 Mar 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Unlimited Company) | Alsco Nz Shareholder NZBN: 9429040865058 |
Ellerslie Auckland 1051 New Zealand |
28 Feb 1961 - |
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
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
The Pool People Limited
58 Market Road
Sport Management Concepts Group Limited
38 Mt Hobson Road
Waihi Beach Protection Society Incorporated
C/o David Flacks
Limmud Nz Trust
47 Market Road
Auckland U3a Network Trust
1 Mount Hobson Lane
Jean's Natural Herbs Company Of New Zealand Limited
164 Great South Road