Shortcuts

Iss Facility Services Limited

Type: NZ Limited Company (Ltd)
9429040643021
NZBN
70236
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N731115
Industry classification code
Facilities Management And Cleaning Service - Contract Nec
Industry classification description
Current address
98 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery & invoice address used since 06 Jun 2019
98 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Jun 2019

Iss Facility Services Limited, a registered company, was started on 28 Mar 1966. 9429040643021 is the NZ business number it was issued. "Facilities management and cleaning service - contract nec" (business classification N731115) is how the company has been classified. This company has been managed by 23 directors: Ian Scanlon - an active director whose contract started on 23 Sep 2014,
Stuart James Rose - an active director whose contract started on 01 Nov 2020,
Jessie Jye Sy Lim - an active director whose contract started on 22 Nov 2021,
Adam Troels B. - an active director whose contract started on 01 Feb 2024,
Scott Davies - an inactive director whose contract started on 01 Jan 2016 and was terminated on 01 Feb 2024.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 98 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Iss Facility Services Limited had been using 2 Arthur Brown Place, Mount Wellington, Auckland as their registered address up until 10 Jun 2019.
Other names used by this company, as we identified at BizDb, included: from 26 Jan 2006 to 09 Oct 2018 they were called Iss Facilities Services Limited, from 13 May 1988 to 26 Jan 2006 they were called Manchester Property Care Limited and from 28 Mar 1966 to 13 May 1988 they were called Manchester Cleaning Co. Limited.
A total of 420000 shares are allocated to 2 shareholders (2 groups). The first group includes 400000 shares (95.24%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20000 shares (4.76%).

Addresses

Principal place of activity

2 Arthur Brown Place, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 2 Arthur Brown Place, Mount Wellington, Auckland New Zealand

Registered & physical address used from 15 Dec 2006 to 10 Jun 2019

Address #2: 09 Maidstone Street, Newton, Auckland

Registered & physical address used from 29 Jun 2006 to 15 Dec 2006

Address #3: 9 Maidstone St, Grey Lynn

Registered & physical address used from 01 Jul 1997 to 29 Jun 2006

Contact info
64 9 5734500
09 Oct 2018 Phone
lydia.genelot@au.issworld.com
20 Nov 2019 Email
www.nz.issworld.com
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 420000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400000
Entity (NZ Limited Company) Iss Holdings Nz Limited
Shareholder NZBN: 9429034744505
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 20000
Entity (NZ Limited Company) Iss Holdings Nz Limited
Shareholder NZBN: 9429034744505
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cawson Management Services Limited
Shareholder NZBN: 9429039898906
Company Number: 256622
Entity Cawson Management Services Limited
Shareholder NZBN: 9429039898906
Company Number: 256622
Individual Willis, R G Grey Lynn
Auckland

Ultimate Holding Company

Iss Holdings Nz Limited
Name
Ltd
Type
1639241
Ultimate Holding Company Number
NZ
Country of origin
2 Arthur Brown Place
Mount Wellington
Auckland New Zealand
Address
Directors

Ian Scanlon - Director

Appointment date: 23 Sep 2014

ASIC Name: Iss Facility Services Australia Limited

Address: East Lindfield, Nsw, 2070 Australia

Address used since 23 Sep 2014

Address: Macquarie Park, 2113 Australia

Address: Macquarie Park, 2113 Australia


Stuart James Rose - Director

Appointment date: 01 Nov 2020

ASIC Name: Iss Facility Services Australia Limited

Address: Elsternwick, 3185 Australia

Address used since 01 Jul 2021

Address: Macquarie Park, 2113 Australia

Address: Brighton East, 3187 Australia

Address used since 01 Nov 2020


Jessie Jye Sy Lim - Director

Appointment date: 22 Nov 2021

Address: #04-04, Singapore, 239569 Singapore

Address used since 22 Nov 2021


Adam Troels B. - Director

Appointment date: 01 Feb 2024


Scott Davies - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 01 Feb 2024

ASIC Name: Iss Facility Services Australia Limited

Address: Macquarie Park Nsw, 2113 Australia

Address: Hunters Hill, 2110 Australia

Address used since 01 Jan 2016

Address: Macquarie Park Nsw, 2113 Australia


Celia Liu - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 22 Nov 2021

Address: Singapore, Singapore

Address used since 01 Jan 2020


Dane Bruce Hudson - Director (Inactive)

Appointment date: 10 Aug 2012

Termination date: 01 Jan 2021

ASIC Name: Iss Facility Services Australia Limited

Address: Point Piper Nsw, 2027 Australia

Address used since 14 Jul 2014

Address: Macquarie Park, 2113 Australia

Address: Macquarie Park, 2113 Australia


Aksh Rohatgi - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 01 Jan 2020

Address: Sector 14 - Rohini, New Delhi, 110085 India

Address used since 01 Aug 2017


Andreas Thorling - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 01 Aug 2017

Address: Mont Timah, Singapore

Address used since 23 Sep 2014


Thomas Hinnerskov - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 01 Jan 2016

Address: Singapore, 268323 Singapore

Address used since 23 Sep 2014


Michael David Rutherford - Director (Inactive)

Appointment date: 12 Mar 2013

Termination date: 30 Mar 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 Mar 2013


Rodney Harcourt Pringle Scott - Director (Inactive)

Appointment date: 17 Jul 2012

Termination date: 05 Feb 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Jul 2012


Brian Young - Director (Inactive)

Appointment date: 08 Dec 2006

Termination date: 17 Jul 2012

Address: Northcote, Auckland, 0627 New Zealand

Address used since 22 Jun 2011


Lars Hansen Hoff - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 21 Jan 2009

Address: Milford, Auckland,

Address used since 09 Apr 2008


Colin Anderson - Director (Inactive)

Appointment date: 08 Feb 2006

Termination date: 08 Dec 2006

Address: Auckland 1001,

Address used since 08 Feb 2006


Ian Martin Scanlon - Director (Inactive)

Appointment date: 09 Jun 2005

Termination date: 20 Apr 2006

Address: Lindfield, Nsw 2070, Australia,

Address used since 09 Jun 2005


Flemming Jesper Bendt - Director (Inactive)

Appointment date: 09 Jun 2005

Termination date: 20 Apr 2006

Address: 1180 Uccle, Belgium,

Address used since 09 Jun 2005


Lars Soendergaard - Director (Inactive)

Appointment date: 08 Feb 2006

Termination date: 20 Apr 2006

Address: Collaroy Nsw 2097, Australia,

Address used since 08 Feb 2006


Lynette Cawson - Director (Inactive)

Appointment date: 08 Apr 1983

Termination date: 09 Jun 2005

Address: St Heliers, Auckland,

Address used since 08 Apr 1983


Robert Henry Cawson - Director (Inactive)

Appointment date: 08 Apr 1983

Termination date: 09 Jun 2005

Address: St Heliers, Auckland,

Address used since 08 Apr 1983


Richard Malcolm Cawson - Director (Inactive)

Appointment date: 28 Feb 2003

Termination date: 09 Jun 2005

Address: Waiotaiki Bay, Auckland,

Address used since 28 Feb 2003


Robert John Knox - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 23 Feb 2005

Address: Remuera, Auckland,

Address used since 01 Aug 2003


Alan Charles Ferens - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 25 Oct 1994

Address: R D 2, Albany,

Address used since 19 Oct 1993

Nearby companies

Axial Appliance Servicing Limited
2/59 Carbine Road

Creative Embroidery (2007) Limited
3 Arthur Brown Place

Laptec Limited
68b Carbine Road

Mulford Plastics (n Z) Limited
5 Arthur Brown Place

Alsynite One Nz Limited
5 Arthur Brown Place

T-mark Corporation Limited
8 Arthur Brown Place

Similar companies

Dargaville Leisure Limited
Level 1 45c Mount Wellington Highway

Iss Holdings Nz Limited
2 Arthur Brown Place

Longview Wood Flooring Limited
3/7 Roslyn Rd

Masta Blasta Limited
38g Lunn Ave

Mlg Limited
34b Meadow St

Riz Mobile Services Limited
67b Avenue Road