Shortcuts

Allegis Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030013438
NZBN
4725959
Company Number
Registered
Company Status
Current address
Level 4 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Service & physical address used since 09 Jul 2019
Level 4 Jarden House
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 21 Sep 2022

Allegis Group New Zealand Limited was launched on 11 Nov 2013 and issued a business number of 9429030013438. The registered LTD company has been run by 8 directors: Richard Thomas Waag - an active director whose contract began on 31 Mar 2016,
James Alfred Warwick - an active director whose contract began on 29 Jun 2017,
Helen Sarah Ahlstedt - an active director whose contract began on 29 Jun 2017,
Scott Michael Anderson - an inactive director whose contract began on 10 Nov 2014 and was terminated on 30 Jun 2017,
Martin Charles Brooke - an inactive director whose contract began on 11 Nov 2013 and was terminated on 31 Mar 2016.
As stated in BizDb's information (last updated on 04 May 2024), this company registered 1 address: Level 4 Jarden House, 21 Queen Street, Auckland, 1010 (types include: registered, physical).
Up until 21 Sep 2022, Allegis Group New Zealand Limited had been using Level 4 Zurich House, 21 Queen Street, Auckland as their registered address.
BizDb identified previous names used by this company: from 21 Oct 2013 to 12 Jul 2016 they were named Talent2 Limited.
A total of 3402087 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3402087 shares are held by 1 entity, namely:
Allegis Group Australia Pty Ltd. (an other) located at North Sydney, Nsw postcode 2060.

Addresses

Previous addresses

Address #1: Level 4 Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 09 Jul 2019 to 21 Sep 2022

Address #2: Level 5, 99 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 03 Jan 2019 to 09 Jul 2019

Address #3: Level 2, Solnet House, 70 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 09 Oct 2017 to 03 Jan 2019

Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 05 Nov 2014 to 09 Oct 2017

Address #5: Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Nov 2013 to 05 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 3402087

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3402087
Other (Other) Allegis Group Australia Pty Ltd. North Sydney
Nsw
2060
Australia

Ultimate Holding Company

16 Oct 2019
Effective Date
Allegis Group Apac Holdings Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 9, 35 Clarence Street
Sydney
Nsw 2000
Australia
Address
Directors

Richard Thomas Waag - Director

Appointment date: 31 Mar 2016

Address: 3 Stanley Mound Rd, Stanley, Hong Kong SAR China

Address used since 09 Aug 2019

Address: 88 Wong Ma Kok Road, Stanley Hong Kong SAR China

Address used since 31 Mar 2016


James Alfred Warwick - Director

Appointment date: 29 Jun 2017

ASIC Name: Allegis Group Apac Holdings Pty Ltd

Address: Forestville, Nsw, 2087 Australia

Address used since 29 Jun 2017

Address: North Sydney, Nsw, 2060 Australia

Address: Sydney, Nsw, 2000 Australia


Helen Sarah Ahlstedt - Director

Appointment date: 29 Jun 2017

Address: 12 Tregunter Path, Hong Kong, Hong Kong SAR China

Address used since 29 Jun 2017


Scott Michael Anderson - Director (Inactive)

Appointment date: 10 Nov 2014

Termination date: 30 Jun 2017

ASIC Name: Allegis Group Australia Pty Ltd.

Address: Mosman, Nsw, 2088 Australia

Address used since 10 Nov 2014

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Martin Charles Brooke - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 31 Mar 2016

ASIC Name: Talent2 Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Killarney Heights, New South Wales, 2087 Australia

Address used since 11 Nov 2013

Address: Sydney, Nsw, 2000 Australia


Chad Eckel Lane - Director (Inactive)

Appointment date: 10 Nov 2014

Termination date: 31 Mar 2016

ASIC Name: Talent2 Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 31 Jul 2015

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


John Robert Rawlinson - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 30 Sep 2014

Address: Brighton, Victoria, 3186 Australia

Address used since 11 Nov 2013


Andrew Richard Banks - Director (Inactive)

Appointment date: 11 Nov 2013

Termination date: 01 Jul 2014

Address: Sydney, New South Wales, 2000 Australia

Address used since 11 Nov 2013

Nearby companies

Legatus Investments Limited
Level 12 Solnet House

Verve It Limited
Level 12 Solnet House

Legatus Group Limited
Level 12 Solnet House

Legatus Nominees Limited
Level 12 Solnet House

Solnet Solutions Limited
Level 12 Solnet House

Saunders Unsworth Limited
70 The Terrace