General information

The Service Company Limited

Type: NZ Limited Company (Ltd)
9429033401768
New Zealand Business Number
1941822
Company Number
Registered
Company Status

The Service Company Limited (issued a New Zealand Business Number of 9429033401768) was incorporated on 18 May 2007. 2 addresses are in use by the company: 49 Waiouru Road, Highbrook Business Park, Auckland, 2013 (type: physical, registered). 4 Rakino Way, Mt Wellington, Auckland had been their registered address, up to 09 Mar 2009. The Service Company Limited used more names, namely: New Zealand Office Supplies Limited from 17 Jun 2020 to 02 Dec 2020, Cer New Zealand Limited (18 May 2007 to 17 Jun 2020). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Nxp Limited (an entity) located at Highbrook Business Park, Auckland 2013. The Businesscheck data was updated on 29 Mar 2024.

Current address Type Used since
49 Waiouru Road, Highbrook Business Park, Auckland, 2013 Physical & registered & service 09 Mar 2009
Directors
Name and Address Role Period
Kevin Robert Tennant
Whitby, Porirua, 5024
Address used since 02 Jul 2018
Director 02 Jul 2018 - current
Robert Allen Astley
Orakei, Auckland, 1071
Address used since 02 Jul 2018
Director 02 Jul 2018 - current
Mark Stewart Tucker
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Mona Vale, Nsw, 2103
Address used since 29 Apr 2017
Director 29 Apr 2017 - 02 Jul 2018
Eva Monica Kalawski
Los Angeles, Ca,
Address used since 29 Apr 2017
Director 29 Apr 2017 - 02 Jul 2018
Mary Ann Sigler
Los Angeles, Ca,
Address used since 29 Apr 2017
Director 29 Apr 2017 - 02 Jul 2018
Troy Joseph Swan
South Coogee, New South Wales, 2034
Address used since 29 Jan 2014
Director 29 Jan 2014 - 29 Apr 2017
David Hughson
Mosman, Nsw, 2088
Address used since 01 Jun 2015
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Director 01 Jun 2015 - 29 Apr 2017
Darren Fullerton
Caringbah South, Nsw, 2229
Address used since 01 Feb 2016
Nsw, 2020
Address used since 01 Jan 1970
Nsw, 2020
Address used since 01 Jan 1970
Director 01 Feb 2016 - 29 Apr 2017
Jay Mutschler
Niwot Colorado,
Address used since 29 Nov 2011
Director 29 Nov 2011 - 31 Jan 2016
Christopher Mcfadden
Dee Why, New South Wales, 2099
Address used since 28 Jun 2013
Director 28 Jun 2013 - 12 Nov 2014
Russell Turner
Albany, Auckland, 0632
Address used since 24 Nov 2011
Director 24 Nov 2011 - 29 Jan 2013
Paul Warren Hitchcock
Roseville, Nsw 2069, Australia,
Address used since 30 Mar 2009
Director 30 Mar 2009 - 30 Nov 2011
Brian Harry Rosenberg
Auckland,, 1050
Address used since 18 May 2007
Director 18 May 2007 - 24 Dec 2010
Grant Russell Harrod
Nsw, 2069, Australia,
Address used since 18 May 2007
Director 18 May 2007 - 20 Mar 2009
Addresses
Previous address Type Period
4 Rakino Way, Mt Wellington, Auckland Registered & physical 18 May 2007 - 09 Mar 2009
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
December
Financial report filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Nxp Limited
Shareholder NZBN: 9429031980746
Entity (NZ Limited Company)
Highbrook Business Park
Auckland 2013
18 May 2007 - current

Ultimate Holding Company
Effective Date 01 Jul 2018
Name Sturgess Holdings Limited
Type Ltd
Ultimate Holding Company Number 1903607
Country of origin NZ
Address Level 2
295 Trafalgar Street
Nelson
Location
Companies nearby
Nxp Limited
49 Waiouru Road
Metroglass Finance Limited
5 Lady Fisher Place
Metroglass Holdings Limited
5 Lady Fisher Place
Christchurch Glass & Glazing Limited
5 Lady Fisher Place
Canterbury Glass & Glazing Limited
5 Lady Fisher Place
Hawkes Bay Glass & Glazing Limited
5 Lady Fisher Place