Advanced Personnel Services Limited, a registered company, was registered on 27 Apr 1988. 9429039469632 is the NZBN it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company was categorised. The company has been run by 9 directors: Geoffrey Peter Frederick Densem - an active director whose contract started on 03 Dec 1990,
Paula Lorraine Densem - an active director whose contract started on 23 Oct 1994,
Kevin Calder - an inactive director whose contract started on 29 Oct 2014 and was terminated on 02 Mar 2015,
Martin Richard Barron Lester Witty - an inactive director whose contract started on 11 Oct 2007 and was terminated on 17 Feb 2012,
Alastair Buick - an inactive director whose contract started on 12 Jun 2002 and was terminated on 27 Feb 2006.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, Unit B, 351 Lincoln Road,, Addington, Christchurch, 8024 (category: registered, service).
Advanced Personnel Services Limited had been using Level 1, Unit B, 351 Lincoln Road,, Addington, Christchurch as their registered address up to 06 Dec 2023.
A total of 25332 shares are allotted to 11 shareholders (8 groups). The first group includes 1666 shares (6.58%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 700 shares (2.76%). Lastly there is the 3rd share allocation (3035 shares 11.98%) made up of 1 entity.
Principal place of activity
280 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, Unit B, 351 Lincoln Road,, Addington, Christchurch, 8024 New Zealand
Registered address used from 17 Nov 2022 to 06 Dec 2023
Address #2: Level 1, Unit B, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Service address used from 17 Nov 2022 to 06 Dec 2023
Address #3: Level 3, 134 Oxford Terrace, Christchurch Cbd, Christchurch, 8140 New Zealand
Registered & physical address used from 22 Aug 2018 to 03 Jul 2020
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Nov 2013 to 22 Aug 2018
Address #5: 38 Orchard Road, Christchurch Airport, Christchurch, 8053 New Zealand
Physical & registered address used from 30 Nov 2011 to 19 Nov 2013
Address #6: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Jun 2011 to 30 Nov 2011
Address #7: 829 Colombo Street, Christchurch New Zealand
Physical & registered address used from 29 Oct 2007 to 16 Jun 2011
Address #8: Michael Ibell,chartered Accountant Ltd, Level 3, 315 Manchester Street, Christchurch
Registered & physical address used from 23 May 2006 to 29 Oct 2007
Address #9: C/ Grant Thornton, 8th Floor, Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered address used from 25 Nov 2001 to 23 May 2006
Address #10: Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 25 Nov 2001 to 25 Nov 2001
Address #11: Grant Thornton, 8th Floor Amp Centre, 47 Cathedral Square, Christchurch
Physical address used from 22 Dec 2000 to 25 Nov 2001
Address #12: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 22 Dec 2000 to 25 Nov 2001
Address #13: C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 22 Dec 2000
Address #14: C/o Chambers Nicholls, 9th Flr Amp Building, 47 Cathedral Square, Christchurch
Registered address used from 24 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 25332
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1666 | |||
Individual | Heald, Kaye |
Shirley Christchurch 8061 New Zealand |
09 Apr 2010 - |
Individual | Heald, Edward George |
Shirley Christchurch 8061 New Zealand |
09 Apr 2010 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Densem, Clint Robert Arthur |
Marshland Christchurch 8083 New Zealand |
30 Sep 2004 - |
Shares Allocation #3 Number of Shares: 3035 | |||
Entity (NZ Limited Company) | Densem Trustee Limited Shareholder NZBN: 9429046185686 |
Arkles Bay Whangaparaoa 0932 New Zealand |
19 Jul 2017 - |
Shares Allocation #4 Number of Shares: 2326 | |||
Individual | Clark, Barbara Margaret |
Christchurch New Zealand |
27 Apr 1988 - |
Individual | Densem, Geoffrey Peter Frederick |
Wigram Christchurch 8042 New Zealand |
27 Apr 1988 - |
Individual | Densem, Marion Claire |
Bryndwr Christchurch 8053 New Zealand |
03 Mar 2005 - |
Shares Allocation #5 Number of Shares: 8948 | |||
Individual | Densem, Geoffrey Peter Frederick |
Wigram Christchurch 8042 New Zealand |
27 Apr 1988 - |
Shares Allocation #6 Number of Shares: 8615 | |||
Individual | Densem, Paula Lorraine |
Torbay Auckland 0630 New Zealand |
27 Apr 1988 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Clark, Barbara Margaret |
Christchurch New Zealand |
27 Apr 1988 - |
Shares Allocation #8 Number of Shares: 22 | |||
Individual | Clark, John |
Christchurch New Zealand |
27 Apr 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muller, Brendan |
Murrays Bay Auckland New Zealand |
09 Apr 2010 - 15 Sep 2017 |
Entity | Adstaff Personnel Limited Shareholder NZBN: 9429037716271 Company Number: 934605 |
09 Apr 2010 - 09 Jul 2017 | |
Individual | Densem, Raymond Arthur |
Winchester South Canterbury New Zealand |
27 Apr 1988 - 29 Mar 2017 |
Individual | Greenwood, Daphne Maud |
Christchurch |
27 Apr 1988 - 12 Oct 2004 |
Individual | Buick, Alastair |
Christchurch |
27 Apr 1988 - 04 Nov 2005 |
Individual | Densem, Lorna Mabel |
R D1 Christchurch |
17 Nov 2003 - 17 Nov 2003 |
Entity | Adstaff Personnel Limited Shareholder NZBN: 9429037716271 Company Number: 934605 |
09 Apr 2010 - 09 Jul 2017 | |
Individual | Fitzpatrick, Lorraine Gloria Desire |
Murrays Bay Auckland New Zealand |
09 Apr 2010 - 15 Sep 2017 |
Individual | Densem, Marion Clare |
Sumner Christchurch |
17 Nov 2003 - 27 Jun 2010 |
Individual | Densem, Ryan Peter |
Gulf Harbour Whangaparaoa 0930 New Zealand |
17 Nov 2003 - 19 Jul 2017 |
Geoffrey Peter Frederick Densem - Director
Appointment date: 03 Dec 1990
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 03 Jul 2015
Paula Lorraine Densem - Director
Appointment date: 23 Oct 1994
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 28 Nov 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 12 Jan 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 05 Nov 2015
Kevin Calder - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 02 Mar 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Oct 2014
Martin Richard Barron Lester Witty - Director (Inactive)
Appointment date: 11 Oct 2007
Termination date: 17 Feb 2012
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 23 Dec 2009
Alastair Buick - Director (Inactive)
Appointment date: 12 Jun 2002
Termination date: 27 Feb 2006
Address: Speydon, Christchurch,
Address used since 12 Jun 2002
John Frederick Clarke - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 21 May 2004
Address: Christchurch,
Address used since 30 Jan 2004
Raymond Arthur Densem - Director (Inactive)
Appointment date: 03 Dec 1990
Termination date: 13 Nov 2003
Address: R D 1, Christchurch,
Address used since 03 Dec 1990
Alaistar Buick - Director (Inactive)
Appointment date: 14 Jan 2000
Termination date: 01 Feb 2001
Address: Spreydon, Christchurch,
Address used since 14 Jan 2000
Lorna Mabel Densem - Director (Inactive)
Appointment date: 23 Oct 1994
Termination date: 19 Apr 1999
Address: R D 1, Kaiapoi,
Address used since 23 Oct 1994
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
A+ Auto Care Limited
214a Lincoln Road
Ag-recruit 2008 Limited
Level 1, 100 Moorhouse Avenue
Bishop Associates Limited
Level 1, Building 2
Decipher Group Limited
12 Hazeldean Road
The Recruitment Network Limited
50 Hazeldean Road
The Talent Hive Limited
99 Clarence Street