Onestaff (New Plymouth) Limited was launched on 09 Jul 2013 and issued an NZ business identifier of 9429030155244. The registered LTD company has been run by 7 directors: Richard Llewellyn Scott Brittenden - an active director whose contract started on 09 Jul 2013,
Jonathan Charles Ives - an inactive director whose contract started on 16 Oct 2019 and was terminated on 22 Jun 2020,
Christopher Hurley - an inactive director whose contract started on 24 Jul 2017 and was terminated on 16 Oct 2019,
Nicholas James Yankov-Reid - an inactive director whose contract started on 09 Jul 2013 and was terminated on 24 Jul 2017,
Robert Spencer Shaw - an inactive director whose contract started on 09 Jul 2013 and was terminated on 24 Jul 2017.
According to BizDb's data (last updated on 23 Mar 2024), the company registered 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 09 Aug 2021, Onestaff (New Plymouth) Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified former names for the company: from 02 Jul 2013 to 07 Oct 2015 they were named Onsite Recruitment Nz (New Plymouth) Limited.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Talentia Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Onestaff (New Plymouth) Limited was classified as "Employment placement service (candidates and contractors)" (business classification N721130).
Previous addresses
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 11 May 2016 to 09 Aug 2021
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 09 Jul 2013 to 11 May 2016
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Talentia Limited Shareholder NZBN: 9429042446668 |
Christchurch Central Christchurch 8011 New Zealand |
21 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Director | Brittenden, Richard Llewellyn Scott |
Christchurch 8014 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Individual | Yankov-reid, Nicholas James |
Rd 1 Richmond 7081 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Individual | Ives, Jonathan Charles |
Karaka Papakura 2113 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
09 Jul 2013 - 21 Oct 2016 | |
Individual | Shaw, Robert Spencer |
Rd 43 Waitara 4383 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Individual | Cole-shaw, Michele Elizabeth |
Rd 43 Waitara 4383 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Individual | Smith, Ngaire Joan |
Heathcote Valley Christchurch 8022 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Individual | Groucott, Penelope Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
09 Jul 2013 - 21 Oct 2016 | |
Individual | Yankov-reid, Daniela Yankov |
Rd 1 Richmond 7081 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Director | Robert Spencer Shaw |
Rd 43 Waitara 4383 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Individual | Groucott, Matthew Allan |
Kelvin Grove Palmerston North 4414 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Individual | Larsen, Alan |
Rd 2 Palmerston North 4472 New Zealand |
09 Jul 2013 - 27 Sep 2016 |
Director | Matthew Allan Groucott |
Kelvin Grove Palmerston North 4414 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Director | Jonathan Charles Ives |
Karaka Papakura 2113 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Director | Nicholas James Yankov-reid |
Rd 1 Richmond 7081 New Zealand |
09 Jul 2013 - 21 Oct 2016 |
Ultimate Holding Company
Richard Llewellyn Scott Brittenden - Director
Appointment date: 09 Jul 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Aug 2018
Address: Christchurch, 8014 New Zealand
Address used since 09 Sep 2014
Jonathan Charles Ives - Director (Inactive)
Appointment date: 16 Oct 2019
Termination date: 22 Jun 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Oct 2019
Christopher Hurley - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 16 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Jul 2017
Nicholas James Yankov-reid - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 24 Jul 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 09 Jul 2013
Robert Spencer Shaw - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 24 Jul 2017
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 03 Aug 2015
Matthew Allan Groucott - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 24 Jul 2017
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 09 Jul 2013
Jonathan Charles Ives - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 12 Jul 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 03 Aug 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Accent Health Recruitment Limited
15 Oxley Avenue
Introducing Steve Limited
Level 4, 123 Victoria Street
National Trade Academy Limited
Level 4. 123 Victoria Street
Nz Recruit (2017) Limited
54 Cornwall Street
Onestaff (hawkes Bay) Limited
Level 3, 50 Victoria Street
Owr (2017) Limited
Level 3, 50 Victoria Street