Spotless Facility Services (Nz) Limited was started on 20 Mar 1970 and issued a New Zealand Business Number of 9429040596099. The registered LTD company has been run by 35 directors: Robert John Regan - an active director whose contract started on 25 Mar 2022,
Evan Charles Jensen - an active director whose contract started on 25 Mar 2022,
Murray Edward Robertson - an active director whose contract started on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract started on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract started on 30 Sep 2020 and was terminated on 15 Jun 2023.
According to our data (last updated on 07 Apr 2024), the company uses 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (types include: registered, physical).
Up to 19 Dec 2018, Spotless Facility Services (Nz) Limited had been using Spotless Building, 600 Great South Road, Ellerslie, Auckland as their registered address.
BizDb found other names for the company: from 01 Feb 1996 to 29 Mar 2011 they were called Spotless Services (Nz) Limited, from 08 Sep 1987 to 01 Feb 1996 they were called Spotless Catering Services (Nz) Limited and from 20 Mar 1970 to 08 Sep 1987 they were called Nationwide Food Service (N.z.) Limited.
A total of 55316580 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 55316580 shares are held by 1 entity, namely:
Spotless Holdings (Nz) Limited (an entity) located at Wiri, Auckland postcode 2104.
Previous addresses
Address: Spotless Building, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 10 May 2013 to 19 Dec 2018
Address: Spotless Building, 600 Great South Road, Ellerslie, Auckland New Zealand
Registered address used from 06 Feb 2007 to 10 May 2013
Address: Spotless Building, 600 Great South Rd, Ellerslie, Auckland New Zealand
Physical address used from 06 Feb 2007 to 10 May 2013
Address: 656 Great South Road, Ellerslie, Auckland
Physical address used from 27 Jun 2000 to 27 Jun 2000
Address: Spotless House, 602 Great South Rd, Ellerslie, Auckland
Physical address used from 27 Jun 2000 to 06 Feb 2007
Address: 656 Great South Road, Ellerslie, Auckland
Registered address used from 27 Jun 2000 to 06 Feb 2007
Address: 30 Ororke Road, Penrose, Auckland
Registered address used from 22 Aug 1996 to 27 Jun 2000
Basic Financial info
Total number of Shares: 55316580
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 55316580 | |||
Entity (NZ Limited Company) | Spotless Holdings (nz) Limited Shareholder NZBN: 9429030302389 |
Wiri Auckland 2104 New Zealand |
02 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Spotless Services Australia Ltd Shareholder NZBN: 9429032399707 Company Number: 2207590 |
20 Mar 1970 - 02 May 2013 | |
Other | Spotless Services Australia Ltd Shareholder NZBN: 9429032399707 Company Number: 2207590 |
20 Mar 1970 - 02 May 2013 |
Ultimate Holding Company
Robert John Regan - Director
Appointment date: 25 Mar 2022
ASIC Name: Downer Edi Services Pty Ltd
Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia
Address: Rose Bay, Nsw, 2029 Australia
Address used since 25 Mar 2022
Evan Charles Jensen - Director
Appointment date: 25 Mar 2022
Address: Karaka, Papakura, 2113 New Zealand
Address used since 25 Mar 2022
Murray Edward Robertson - Director
Appointment date: 01 Dec 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2022
Malcolm Robert Ashcroft - Director
Appointment date: 15 Jun 2023
ASIC Name: Downer Edi Services Pty Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 15 Jun 2023
Michael James Ferguson - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 15 Jun 2023
Address: Maroubra, Nsw, 2035 Australia
Address used since 30 Sep 2020
Stephen Laurence Killeen - Director (Inactive)
Appointment date: 25 Mar 2022
Termination date: 01 Dec 2022
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 25 Mar 2022
Christopher Michael Storey - Director (Inactive)
Appointment date: 15 Jun 2018
Termination date: 25 Mar 2022
Address: Brighton East, Victoria, 3187 Australia
Address used since 15 Jun 2018
James Kafanelis - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 25 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2018
Peter John Tompkins - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 25 Mar 2022
Address: Coogee, Nsw, 2034 Australia
Address used since 16 Oct 2018
Catherine Walsh - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 30 Sep 2020
ASIC Name: Spotless Group Limited
Address: Brighton Vic, 3186 Australia
Address used since 20 Apr 2020
Address: Melbourne Vic, 3004 Australia
Address: Brighton Vic, 3186 Australia
Address used since 26 Sep 2017
Paul Morris - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 29 Nov 2019
ASIC Name: Spotless Facility Services Pty Ltd
Address: Beaumaris Vic, 3193 Australia
Address used since 01 Sep 2017
Address: Melbourne Vic, 3004 Australia
Dana Gaye Nelson - Director (Inactive)
Appointment date: 14 Aug 2015
Termination date: 15 Oct 2018
ASIC Name: Spotless Facility Services Pty Ltd
Address: Melbourne, Vic, 3004 Australia
Address: Melbourne, Vic, 3004 Australia
Address: Kensington, Vic, 3031 Australia
Address used since 14 Aug 2015
Bruce Robert Cullen - Director (Inactive)
Appointment date: 27 Nov 2017
Termination date: 31 Aug 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 27 Nov 2017
Address: Marys Bay Auckland, 1011 New Zealand
Address used since 27 Nov 2017
James Fletcher - Director (Inactive)
Appointment date: 03 Oct 2016
Termination date: 24 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Oct 2016
Nigel Chadwick - Director (Inactive)
Appointment date: 20 Jan 2016
Termination date: 31 Aug 2017
ASIC Name: Spotless Group Limited
Address: Melbourne Victoria, 3004 Australia
Address: Malvern Victoria, 3144 Australia
Address used since 20 Jan 2016
Address: Melbourne Victoria, 3004 Australia
Martin Julian Sheppard - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 21 Aug 2017
ASIC Name: Spotless Group Limited
Address: Melbourne Vic, 3004 Australia
Address: South Melbourne Vic, 3205 Australia
Address used since 23 Nov 2015
Address: Melbourne Vic, 3004 Australia
Ross Alexander Maclean - Director (Inactive)
Appointment date: 02 Oct 2015
Termination date: 30 Jun 2016
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 02 Oct 2015
Daniele Virginio Agnoletto - Director (Inactive)
Appointment date: 17 Apr 2014
Termination date: 20 Jan 2016
ASIC Name: Spotless Facility Services Pty Ltd
Address: Melbourne Vic, 3004 Australia
Address: Kew Vic, 3101 Australia
Address used since 17 Aug 2015
Address: Melbourne Vic, 3004 Australia
Bruce Robert Dixon - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 20 Nov 2015
ASIC Name: Spotless Facility Services Pty Ltd
Address: Flinders, Victoria, 3929 Australia
Address used since 16 Aug 2012
Address: Melbourne Vic, 3004 Australia
Address: Melbourne Vic, 3004 Australia
Simon George Lipscombe - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 02 Oct 2015
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 30 May 2013
Vita Pepe - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 14 Aug 2015
Address: Melbourne Vic, 3000 Australia
Address used since 07 Jun 2013
Josef Jerzy Czyzewski - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 17 Apr 2014
Address: Canterbury Victoria, 3126 Australia
Address used since 16 Aug 2012
Malcolm Edgar Burchett - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 30 May 2013
Address: Auckland, 1010 New Zealand
Address used since 02 May 2013
Andre Carstens - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 16 Aug 2012
Address: Hawthorn, Victoria, Australia 3122,
Address used since 24 Aug 2009
Josef Peter Farnik - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 16 Aug 2012
Address: South Yarra, Victoria, 3141 Australia
Address used since 06 Sep 2010
Mark Jon Burns - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 01 Feb 2011
Address: Dannemora, Auckland, 2013 New Zealand
Address used since 11 Dec 2010
Geoffrey Thomas Ricketts - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 24 Aug 2009
Address: Parnell, Auckland,
Address used since 30 Mar 2007
Wendy Field - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 14 Aug 2009
Address: Port Melbourne, Victoria 3207,
Address used since 28 Apr 2008
Peter Alexander Wilson - Director (Inactive)
Appointment date: 29 Feb 2004
Termination date: 31 Jul 2008
Address: Brighton, Victoria 3186, Australia,
Address used since 14 Jul 2004
David Mark Geor - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 28 Apr 2008
Address: Clevedon, South Auckland,
Address used since 04 Sep 2006
Maurice Raymond Nicholson - Director (Inactive)
Appointment date: 30 May 1986
Termination date: 07 Feb 2008
Address: St Heliers, Auckland,
Address used since 30 May 1986
John Bongiorno - Director (Inactive)
Appointment date: 23 Jan 1998
Termination date: 16 Jul 2007
Address: Toorak, 3142, Australia,
Address used since 01 May 2006
Brian Stuart Blythe - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 31 Mar 2007
Address: Portsea, Victoria 3944, Australia,
Address used since 18 Mar 2003
Ronald Barry Evans - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 30 Jun 2005
Address: 131 Hotham Street, East Melbourne Vic 3002, Australia,
Address used since 18 Mar 2003
Peter Alexander Wilson - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 23 Jan 1998
Address: Locust Valley, N Y, U S A 11560,
Address used since 04 May 1990
Wellington Pharmacy (2016) Limited
Grnd Floor, Building B
Waiuku Pharmacy (2016) Limited
Grnd Floor, Building B
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance Nz Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B