Onestaff Limited, a registered company, was started on 10 Apr 2013. 9429030280229 is the NZ business identifier it was issued. "Employment agency operation (no on-hired staff)" (ANZSIC N721120) is how the company has been classified. The company has been supervised by 4 directors: Richard Llewellyn Scott Brittenden - an active director whose contract started on 10 Apr 2013,
Jonathan Charles Ives - an inactive director whose contract started on 16 Oct 2019 and was terminated on 15 Jun 2020,
Christopher Hurley - an inactive director whose contract started on 10 Apr 2013 and was terminated on 16 Oct 2019,
Jonathan Charles Ives - an inactive director whose contract started on 10 Apr 2013 and was terminated on 20 Jul 2017.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Onestaff Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address until 09 Aug 2021.
More names for the company, as we identified at BizDb, included: from 03 Apr 2013 to 14 May 2013 they were named Onsite Recruitment Group Limited.
A single entity controls all company shares (exactly 4650000 shares) - Talentia Limited - located at 8013, Christchurch Central, Christchurch.
Principal place of activity
164 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Dec 2015 to 09 Aug 2021
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Apr 2013 to 23 Dec 2015
Basic Financial info
Total number of Shares: 4650000
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: 4650000 | |||
Entity (NZ Limited Company) | Talentia Limited Shareholder NZBN: 9429042446668 |
Christchurch Central Christchurch 8011 New Zealand |
04 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yankov - Reid, Daniela |
Cashmere Christchurch 8022 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Smith, Ngaire Joan |
Heathcote Valley Christchurch 8022 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Ives, Jonathan Charles |
East Tamaki Auckland 2016 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Groucott, Matthew Allan |
Kelvin Grove Palmerston North 4414 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Entity | Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 Company Number: 1936211 |
10 Apr 2013 - 28 Jul 2016 | |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
10 Apr 2013 - 04 Aug 2016 | |
Entity | Triplet Trustees Limited Shareholder NZBN: 9429042179054 Company Number: 5886108 |
28 Jul 2016 - 04 Aug 2016 | |
Individual | Murden, Katharine |
Redcliffs Christchurch 8081 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Groucott, Penelope Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Cole-shaw, Michele Elizabeth |
Pinehaven Upper Hutt 5019 New Zealand |
23 Oct 2013 - 20 Jan 2014 |
Individual | Hurley, Christopher |
Wanaka Wanaka 9305 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Larsen, Alan |
Rd 2 Palmerston North 4472 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Entity | Triplet Trustees Limited Shareholder NZBN: 9429042179054 Company Number: 5886108 |
28 Jul 2016 - 04 Aug 2016 | |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
10 Apr 2013 - 04 Aug 2016 | |
Entity | Hereford Trustees (2007) Limited Shareholder NZBN: 9429033435954 Company Number: 1936211 |
10 Apr 2013 - 28 Jul 2016 | |
Director | Jonathan Charles Ives |
East Tamaki Auckland 2016 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Director | Brittenden, Richard Llewellyn Scott |
Christchurch Central Christchurch 8011 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Murden, Clive |
Redcliffs Christchurch 8081 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Yankov - Reid, Nick |
Cashmere Christchurch 8022 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Individual | Shaw, Robert Spencer |
Pinehaven Upper Hutt 5019 New Zealand |
23 Oct 2013 - 20 Jan 2014 |
Director | Christopher Hurley |
Wanaka Wanaka 9305 New Zealand |
10 Apr 2013 - 04 Aug 2016 |
Ultimate Holding Company
Richard Llewellyn Scott Brittenden - Director
Appointment date: 10 Apr 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Aug 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Jul 2013
Jonathan Charles Ives - Director (Inactive)
Appointment date: 16 Oct 2019
Termination date: 15 Jun 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Oct 2019
Christopher Hurley - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 16 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 Apr 2013
Jonathan Charles Ives - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 20 Jul 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Aug 2015
Canterbury Refugee Resettlement And Resource Centre Incorporated
166 St.asaph Street
Russia - New Zealand Regional Business Council (canterbury) Charitable Trust
166 St Aaseph Street
Canterbury Muslim Community Trust
Christchurch Migrant Centre
Froud Software Limited
575 Colombo Street
Easybusiness Consulting Limited
575 Colombo Street
Handmade Studio Charitable Trust
575 Colombo Street
Back To Work Limited
Level 1
Core People Christchurch Limited
164 St Asaph Street
Dkw Personnel (queenstown) Limited
198 Barbadoes Street
Outsource Recruitment Limited
10 Oxford Terrace, Level 4
Personnel Solutions Limited
Same As Registered Office Address
R P Gibson Limited
Level 4