General information

Sodexo Total Support Services NZ Limited

Type: NZ Limited Company (Ltd)
9429035695776
New Zealand Business Number
1431275
Company Number
Registered
Company Status

Sodexo Total Support Services Nz Limited (NZBN 9429035695776) was launched on 23 Oct 2003. 2 addresses are in use by the company: Lumley Centre, 88 Shortland Street, Auckland, 1141 (type: registered, physical). 3 Airpark Drive, Mangere, South Auckland 1701, New Zealand had been their registered address, up to 25 Nov 2009. Sodexo Total Support Services Nz Limited used more names, namely: Sodexho Total Support Services Nz Limited from 23 Oct 2003 to 01 Nov 2008. 2844725 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2844725 shares (100% of shares). Businesscheck's data was updated on 01 Apr 2024.

Current address Type Used since
Lumley Centre, 88 Shortland Street, Auckland, 1141 Service & physical 23 Nov 2009
Lumley Centre, 88 Shortland Street, Auckland, 1141 Registered 25 Nov 2009
Directors
Name and Address Role Period
Angelo P. Director 01 Sep 2018 - current
Nicolas Lannuzel
Cottesloe, Western Australia, 6011
Address used since 30 Jun 2023
#22-012, The Trilium Singapore, 239432
Address used since 18 Nov 2019
Director 18 Nov 2019 - current
Abhirami Shanmugaretnam
Victoria, 3183
Address used since 01 Jun 2023
Director 01 Jun 2023 - current
Mark Chalmers
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Mornington, Victoria, 3931
Address used since 14 Feb 2018
Level 4, 11 Help Street, Chatswood, Nsw, 2067
Address used since 01 Jan 1970
Level 4, 11 Help Street, Chatswood, Nsw, 2067
Address used since 01 Jan 1970
Mt Eliza, Victoria, 3930
Address used since 12 Oct 2015
Mt Eliza, Victoria, 3930
Address used since 09 Oct 2019
Director 12 Oct 2015 - 01 Jun 2023
Gilles Bernard Vestur
#03-53 D'leedon, 266225
Address used since 02 Aug 2016
Director 02 Aug 2016 - 18 Nov 2019
Robert Alan Stern
Sandy Spring, Maryland, 20860
Address used since 02 Jun 2016
Rockville, Maryland, 20850
Address used since 01 Oct 2017
Director 02 Jun 2016 - 01 Sep 2018
John Paul Dimech
Eaglemont, Victoria, 3084
Address used since 13 Dec 2014
Director 17 Aug 2009 - 27 Oct 2015
Neil Barrett
Armadale, Vic 3143, Australia,
Address used since 23 Oct 2003
Director 23 Oct 2003 - 17 Aug 2009
Jane Frances Clifton
Singapore 457908, Singapore,
Address used since 01 Jul 2007
Director 19 Mar 2007 - 30 Apr 2008
Garen Azoyan
Davidson, Nsw 2085, Australia,
Address used since 23 Oct 2003
Director 23 Oct 2003 - 19 Mar 2007
Addresses
Previous address Type Period
3 Airpark Drive, Mangere, South Auckland 1701, New Zealand Registered 21 Dec 2005 - 25 Nov 2009
3 Airpark Drive, Mangere, South Auckland 1701, New Zealand Physical 21 Dec 2005 - 23 Nov 2009
Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland Registered & physical 23 Oct 2003 - 21 Dec 2005
Financial Data
Financial info
2844725
Total number of Shares
February
Annual return filing month
August
Financial report filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2844725
Shareholder Name Address Period
Sodexo Sa
Other (Other)
16 Aug 2006 - current

Historic shareholders

Shareholder Name Address Period
Null - Sodexho Australia Pty Limited
Other
18 May 2004 - 27 Jun 2010
Sodexho Australia Pty Limited
Other
18 May 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 13 Feb 2018
Name Sodexo Sa
Type Company
Ultimate Holding Company Number 91524515
Country of origin FR
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street