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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Sodexo Sa Other (Other) |
16 Aug 2006 - current |
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 |
Effective Date | 13 Feb 2018 |
Name | Sodexo Sa |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
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 |