General information

Spotless Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429030302389
New Zealand Business Number
4363558
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Spotless Holdings (Nz) Limited (New Zealand Business Number 9429030302389) was started on 21 Mar 2013. 5 addresess are currently in use by the company: 130 Kerrs Road, Wiri, Auckland, 2104 (type: other, records). 600 Great South Road, Ellerslie, Auckland had been their registered address, up to 19 Dec 2018. 127802000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 127802000 shares (100% of shares), namely:
Pacific Industrial Services Bidco Pty Ltd (an other) located at Melbourne Vic postcode 3004. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Spotless Holdings (Nz) Limited. The Businesscheck data was last updated on 19 Mar 2024.

Current address Type Used since
549 St Kilda Road, Melbourne Vic, 3004 Other (Address for Records) 21 Mar 2013
130 Kerrs Road, Wiri, Auckland, 2104 Registered & physical & service 19 Dec 2018
130 Kerrs Road, Wiri, Auckland, 2104 Other (Address for Records) & records (Address for Records) 24 Sep 2021
Directors
Name and Address Role Period
Evan Charles Jensen
Karaka, Papakura, 2113
Address used since 25 Mar 2022
Director 25 Mar 2022 - current
Robert John Regan
39 Delhi Road, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Rose Bay, Nsw, 2029
Address used since 25 Mar 2022
Director 25 Mar 2022 - current
Murray Edward Robertson
Castor Bay, Auckland, 0620
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Malcolm Robert Ashcroft
Balgowlah Heights, Nsw, 2093
Address used since 15 Jun 2023
Director 15 Jun 2023 - current
Michael James Ferguson
Maroubra, Nsw, 2035
Address used since 25 Mar 2022
39 Delhi Road, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 25 Mar 2022 - 15 Jun 2023
Stephen Laurence Killeen
Rd 2, Lake Hawea, 9382
Address used since 25 Mar 2022
Director 25 Mar 2022 - 01 Dec 2022
Christopher Michael Storey
Brighton East, Victoria, 3187
Address used since 15 Jun 2018
Director 15 Jun 2018 - 25 Mar 2022
James Kafanelis
Auckland Central, Auckland, 1010
Address used since 01 Sep 2018
Director 01 Sep 2018 - 25 Mar 2022
Peter John Tompkins
Coogee, Nsw, 2034
Address used since 16 Oct 2018
Director 16 Oct 2018 - 25 Mar 2022
Paul Morris
Beaumaris Vic, 3193
Address used since 01 Sep 2017
Melbourne Vic, 3004
Address used since 01 Jan 1970
Director 01 Sep 2017 - 29 Nov 2019
Dana Gaye Nelson
Kensington, Vic, 3031
Address used since 14 Aug 2015
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Director 14 Aug 2015 - 15 Oct 2018
Bruce Robert Cullen
Saint Marys Bay, Auckland, 1011
Address used since 27 Nov 2017
Director 27 Nov 2017 - 31 Aug 2018
James Fletcher
Remuera, Auckland, 1050
Address used since 03 Oct 2016
Director 03 Oct 2016 - 24 Nov 2017
Nigel Chadwick
Melbourne Victoria, 3004
Address used since 01 Jan 1970
Malvern Victoria, 3144
Address used since 20 Jan 2016
Melbourne Victoria, 3004
Address used since 01 Jan 1970
Director 20 Jan 2016 - 31 Aug 2017
Martin Julian Sheppard
South Melbourne Vic, 3205
Address used since 23 Nov 2015
Melbourne Vic, 3004
Address used since 01 Jan 1970
Melbourne Vic, 3004
Address used since 01 Jan 1970
Director 23 Nov 2015 - 21 Aug 2017
Ross Alexander Maclean
Pukerua Bay, Pukerua Bay, 5026
Address used since 02 Oct 2015
Director 02 Oct 2015 - 30 Jun 2016
Daniele Virginio Agnoletto
Melbourne Vic, 3004
Address used since 01 Jan 1970
Kew Vic, 3101
Address used since 17 Aug 2015
Melbourne Vic, 3004
Address used since 01 Jan 1970
Director 17 Apr 2014 - 20 Jan 2016
Bruce Robert Dixon
Flinders Vic, 3929
Address used since 21 Mar 2013
Melbourne Vic, 3004
Address used since 01 Jan 1970
Melbourne Vic, 3004
Address used since 01 Jan 1970
Director 21 Mar 2013 - 20 Nov 2015
Simon George Lipscombe
Dannemora, Auckland, 2016
Address used since 30 May 2013
Director 30 May 2013 - 02 Oct 2015
Vita Pepe
Melbourne Vic, 3000
Address used since 21 Mar 2013
Director 21 Mar 2013 - 14 Aug 2015
Josef Jerzy Czyzewski
Canterbury Vic, 3126
Address used since 21 Mar 2013
Director 21 Mar 2013 - 17 Apr 2014
Malcolm Edgar Burchett
Auckland, 1010
Address used since 02 May 2013
Director 21 Mar 2013 - 30 May 2013
Addresses
Previous address Type Period
600 Great South Road, Ellerslie, Auckland, 1051 Registered & physical 21 Mar 2013 - 19 Dec 2018
Financial Data
Financial info
127802000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
21 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 127802000
Shareholder Name Address Period
Pacific Industrial Services Bidco Pty Ltd
Other (Other)
Melbourne Vic
3004
21 Mar 2013 - current

Ultimate Holding Company
Effective Date 27 Aug 2017
Name Downer Edi Limited
Type Public Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
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
Myhome NZ Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B
Similar companies
Wood Electronics Manufacturing Limited
642 Great South Road
Team Cfs Holdings Limited
2-4 Sultan Street
Enterprise Group Holdings Limited
2 Sultan Street
Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road
Aintree Group Holdings Limited
7 Ellerslie Racecourse Drive
Missewe Limited
24 Pukerangi Crescent