Irecruit Express Limited was registered on 01 Jul 2013 and issued an NZBN of 9429030209107. This registered LTD company has been managed by 10 directors: Mona Liza Dasig Meriz - an active director whose contract started on 03 Feb 2020,
Jennylyn Tumaliuan Militante Radnoty - an inactive director whose contract started on 27 Mar 2023 and was terminated on 26 Mar 2024,
Nathan Terence Gray - an inactive director whose contract started on 01 Oct 2019 and was terminated on 04 Feb 2020,
Mona Liza Dasig Meriz - an inactive director whose contract started on 10 Aug 2017 and was terminated on 03 Oct 2019,
Sarah Boldoken - Batnag Balingawan - an inactive director whose contract started on 24 Feb 2016 and was terminated on 24 Aug 2017.
According to our information (updated on 19 Apr 2024), the company registered 3 addresses: Unit 9, 35 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
Unit 9, 35 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
9/11 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
9/11 Riccarton Road, Riccarton, Christchurch, 8011 (service address) among others.
Until 26 Apr 2023, Irecruit Express Limited had been using 36 Bayliss Drive, Kaiapoi 7630, Sydenham, Christchurch as their service address.
A total of 2 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 2 entities, namely:
Meriz, Mona Liza Dasig (a director) located at Kaiapoi postcode 7630,
Mona Liza Meriz (a director) located at Kaiapoi, Kaiapoi postcode 7630. Irecruit Express Limited has been classified as "Migration consulting and service" (ANZSIC M699940).
Principal place of activity
38c Southampton Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 36 Bayliss Drive, Kaiapoi 7630, Sydenham, Christchurch, 7630 New Zealand
Service & registered address used from 10 Mar 2021 to 26 Apr 2023
Address #2: 38c Southampton Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 01 Jul 2013 to 10 Mar 2021
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Meriz, Mona Liza Dasig |
Kaiapoi 7630 New Zealand |
04 Feb 2020 - |
Director | Mona Liza Dasig Meriz |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Radnoty, Jennylyn Tumaliuan Militante |
Halswell Christchurch 8025 New Zealand |
28 Mar 2023 - 26 Mar 2024 |
Individual | Mangubat, Carmelito Valeriano |
Sydenham Christchurch 8023 New Zealand |
01 Jul 2013 - 24 Feb 2016 |
Individual | Presquito, Elizabeth |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2013 - 23 May 2015 |
Individual | Balingawan, Sarah Boldoken-batnag |
Cashmere Christchurch 8022 New Zealand |
24 Feb 2016 - 24 Aug 2017 |
Individual | Mati, Redentor Opilas |
Sydenham Christchurch 8023 New Zealand |
01 Jul 2013 - 23 May 2015 |
Individual | Gray, Nathan Terence |
Sydenham Christchurch 8023 New Zealand |
02 Oct 2019 - 04 Feb 2020 |
Director | Elizabeth Presquito |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2013 - 23 May 2015 |
Director | Carmelito Valeriano Mangubat |
Sydenham Christchurch 8023 New Zealand |
01 Jul 2013 - 24 Feb 2016 |
Director | Mona Liza Dasig Meriz |
Sydenham Christchurch 8023 New Zealand |
24 Feb 2016 - 28 Nov 2016 |
Director | Nathan Terence Gray |
Sydenham Christchurch 8023 New Zealand |
28 Nov 2016 - 24 Aug 2017 |
Individual | Meriz, Mona Liza Dasig |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Aug 2017 - 02 Oct 2019 |
Director | Redentor Opilas Mati |
Sydenham Christchurch 8023 New Zealand |
01 Jul 2013 - 23 May 2015 |
Individual | Meriz, Mona Liza Dasig |
Sydenham Christchurch 8023 New Zealand |
24 Feb 2016 - 28 Nov 2016 |
Individual | Gray, Nathan Terence |
Sydenham Christchurch 8023 New Zealand |
28 Nov 2016 - 24 Aug 2017 |
Mona Liza Dasig Meriz - Director
Appointment date: 03 Feb 2020
Address: Kaiapoi, 7630 New Zealand
Address used since 07 Sep 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 03 Feb 2020
Jennylyn Tumaliuan Militante Radnoty - Director (Inactive)
Appointment date: 27 Mar 2023
Termination date: 26 Mar 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Mar 2023
Nathan Terence Gray - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 04 Feb 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Oct 2019
Mona Liza Dasig Meriz - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 03 Oct 2019
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 10 Aug 2017
Sarah Boldoken - Batnag Balingawan - Director (Inactive)
Appointment date: 24 Feb 2016
Termination date: 24 Aug 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Feb 2016
Nathan Terence Gray - Director (Inactive)
Appointment date: 14 Nov 2016
Termination date: 24 Aug 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 14 Nov 2016
Mona Liza Dasig Meriz - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 16 Nov 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 24 Aug 2015
Carmelito Valeriano Mangubat - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 24 Feb 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Jul 2013
Redentor Opilas Mati - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 25 Feb 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Jul 2013
Elizabeth Presquito - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 26 Aug 2014
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Jul 2013
Wy Limited
38f Southampton Street
Sound Creative Limited
54c Southampton Street
Sydenham Community Development Trust
17 Southampton Street
Grant Management Services Limited
5/42 King St
R & S International Trading Limited
1/55 Southampton Street
Rangzen Projects Limited
58a King Street
Bedi Immigration Services Limited
3/33 Mandeville Street
Employment Opportunities Nz Limited
60 Cashel Street
Key Immigration Consultants Limited
21 Cadogan Street
Life Immigration Consulting Limited
9 Penbury Street
New Zealand 4 Ever Limited
54 A Mackworth Street
New Zealand Immigration Advice Limited
419 Colombo Street