Servicom New Zealand Limited (NZBN 9429035104124) was started on 04 Nov 2004. 4 addresses are currently in use by the company: Pwc Tower, Level 22/15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service). Unit 2, 14 Greenmount Drive, East Tamaki, Auckland had been their physical address, up until 06 Aug 2014. 212 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 212 shares (100% of shares), namely:
Inx International Ink Co. (an entity) located at 15 Customs Street West, Auckland postcode 1010. Businesscheck's database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 | Registered | 18 Sep 2008 |
| Unit D, 37 Sir William Avenue, East Tamaki, Auckland, 2013 | Physical & service | 06 Aug 2014 |
| Pwc Tower, Level 22/15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & service | 09 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
| Bryce Kristo | Director | 01 May 2025 - current |
| David Rossi | Director | 01 May 2025 - current |
|
Blair Duncan Welch
Mellons Bay, Auckland, 2014
Address used since 01 May 2025 |
Director | 01 May 2025 - current |
|
Stephen Southon
Flat Bush, Auckland, 2016
Address used since 29 Jul 2014 |
Director | 01 Apr 2007 - 01 May 2025 |
|
Arthur Henry Collins
Mudgee, New South Wales, 2850
Address used since 24 Sep 2020
Mudgee, New South Wales, 2850
Address used since 02 Sep 2015
Castle Hill, New South Wales, 2154
Address used since 01 Jan 1970
Castle Hill, New South Wales, 2154
Address used since 01 Jan 1970
Kellyville, New South Wales, 2155
Address used since 22 Jun 2017
Castle Hill, New South Wales,
Address used since 01 Jan 1970 |
Director | 04 Nov 2004 - 10 Sep 2021 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, 14 Greenmount Drive, East Tamaki, Auckland | Physical | 18 Sep 2008 - 06 Aug 2014 |
| 46 Kilimanjaro Drive, Howick, Auckland, New Zealand | Physical & registered | 04 Nov 2004 - 18 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inx International Ink Co. Shareholder NZBN: 9429052088100 Entity (Overseas Non-ASIC Company) |
15 Customs Street West Auckland 1010 |
01 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southon, Stephen Individual |
Flat Bush Auckland 2016 |
03 Apr 2007 - 01 May 2025 |
|
Southon, Stephen Individual |
Flat Bush Auckland 2016 |
03 Apr 2007 - 01 May 2025 |
|
Southon, Stephen Individual |
Flat Bush Auckland 2016 |
03 Apr 2007 - 01 May 2025 |
|
Harts Yee Trustees Limited Shareholder NZBN: 9429037057510 Company Number: 1105947 Entity |
East Tamaki Auckland 2013 |
13 Oct 2021 - 01 May 2025 |
|
Southon, Averil Individual |
Flat Bush Auckland 2019 |
13 Oct 2021 - 01 May 2025 |
|
Southon, Averil Individual |
Flat Bush Auckland 2019 |
13 Oct 2021 - 01 May 2025 |
|
Servicom Australia Pty Ltd Other |
Suite 5, 15-17 Terminus Street Castle Hill 2154 |
30 Jun 2017 - 26 Mar 2018 |
|
Servicom Pty Ltd Other |
04 Nov 2004 - 30 Jun 2017 | |
|
S P Bloodstock Pty Ltd Company Number: 064726432 Other |
Castle Hill Nsw 2154 |
26 Mar 2018 - 13 Oct 2021 |
|
Null - Servicom Pty Ltd Other |
04 Nov 2004 - 30 Jun 2017 |
![]() |
R & R Quality Products Limited Level 1, 320 Ti Rakau Drive |
![]() |
Flowerpak 2005 Limited Level 1, 320 Ti Rakau Drive |
![]() |
Fresh To Go Limited Level 2, 116 Harris Road |
![]() |
Spraggon Marketing Limited Level 1, 320 Ti Rakau Drive |
![]() |
NZ Good Food Co. Limited Level 2, Bdo House, 116 Harris Road, |
![]() |
Elite Garage Doors Limited Level 1, 320 Ti Rakau Drive |