Onestaff (Wellington) Limited was registered on 05 Jan 2012 and issued an NZBN of 9429030851740. This registered LTD company has been supervised by 4 directors: Richard Llewellyn Scott Brittenden - an active director whose contract started on 05 Jan 2012,
Jonathan Charles Ives - an inactive director whose contract started on 16 Oct 2019 and was terminated on 15 Jun 2020,
Christopher John Hurley - an inactive director whose contract started on 05 Jan 2012 and was terminated on 16 Oct 2019,
Jonathan Charles Ives - an inactive director whose contract started on 05 Jan 2012 and was terminated on 12 Jul 2017.
As stated in BizDb's information (updated on 12 Mar 2024), this company filed 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Up to 09 Aug 2021, Onestaff (Wellington) Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified previous names used by this company: from 12 Dec 2011 to 07 Oct 2015 they were called Coverstaff International (Wellington) Limited.
A total of 3000 shares are issued to 1 group (1 sole shareholder). In the first group, 3000 shares are held by 1 entity, namely:
Talentia Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Onestaff (Wellington) Limited has been categorised as "Employment services (on-hired staff - both office and non-office work - minimum 30% office work)" (ANZSIC N721210).
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 11 May 2016 to 09 Aug 2021
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 07 Jun 2013 to 11 May 2016
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 05 Jan 2012 to 07 Jun 2013
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 |
---|---|---|---|
Individual | Smith, Ngaire Joan |
Woolston Christchurch 8023 New Zealand |
05 Jan 2012 - 21 Oct 2016 |
Individual | Ives, Jonathan Charles |
East Tamaki Auckland 2016 New Zealand |
05 Jan 2012 - 21 Oct 2016 |
Individual | Brittenden, Richard Llewellyn Scott |
Christchurch Central Christchurch 8011 New Zealand |
05 Jan 2012 - 21 Oct 2016 |
Individual | Larsen, Alan |
Rd 2 Palmerston North 4472 New Zealand |
05 Jan 2012 - 27 Sep 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Director | Jonathan Charles Ives |
East Tamaki Auckland 2016 New Zealand |
05 Jan 2012 - 21 Oct 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Individual | Hurley, Christopher John |
Prebbleton Prebbleton 7604 New Zealand |
05 Jan 2012 - 21 Oct 2016 |
Director | Christopher John Hurley |
Prebbleton Prebbleton 7604 New Zealand |
05 Jan 2012 - 21 Oct 2016 |
Ultimate Holding Company
Richard Llewellyn Scott Brittenden - Director
Appointment date: 05 Jan 2012
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 John Hurley - Director (Inactive)
Appointment date: 05 Jan 2012
Termination date: 16 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 May 2013
Jonathan Charles Ives - Director (Inactive)
Appointment date: 05 Jan 2012
Termination date: 12 Jul 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 03 Aug 2016
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
Arv 2.0 Limited
Level 3, 50 Victoria Street
Agriculture Employment Services Limited
Miles Road
Dkw Personnel (christchurch) Limited
Level 1, 198 Barbadoes Street
Dkw Personnel (wellington) Limited
148 Victoria Street
Dkw Recruitment Group Limited
198 Barbadoes St
J' N 'j Creative Limited
26 Brougham Street
Onestaff (hamilton) Limited
Level 3, 50 Victoria Street