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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Iss Holdings Nz Limited Shareholder NZBN: 9429034744505 |
Newmarket Auckland 1023 New Zealand |
23 Jun 2005 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Iss Holdings Nz Limited Shareholder NZBN: 9429034744505 |
Newmarket Auckland 1023 New Zealand |
23 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cawson Management Services Limited Shareholder NZBN: 9429039898906 Company Number: 256622 |
28 Mar 1966 - 23 Jun 2005 | |
Entity | Cawson Management Services Limited Shareholder NZBN: 9429039898906 Company Number: 256622 |
28 Mar 1966 - 23 Jun 2005 | |
Individual | Willis, R G |
Grey Lynn Auckland |
28 Mar 1966 - 23 Jun 2005 |
Ultimate Holding Company
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
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
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