Erg Recruitment Group Limited, a registered company, was launched on 28 Feb 2011. 9429031212007 is the number it was issued. "Employment services (on-hired staff - both office and non-office work - minimum 30% office work)" (business classification N721210) is how the company was categorised. This company has been managed by 3 directors: John Paul Harland - an active director whose contract started on 28 Feb 2011,
Fiona Margaret Harland - an active director whose contract started on 28 Feb 2011,
David William Gray - an inactive director whose contract started on 28 Feb 2011 and was terminated on 01 Jun 2011.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Ground Floor 26 Bell Avenue, Mount Wellington, Auckland, 1060 (types include: office, registered).
Erg Recruitment Group Limited had been using 20 Widdison Place, Albany, North Shore City as their registered address up until 14 Mar 2017.
Old names used by the company, as we established at BizDb, included: from 17 Feb 2011 to 08 Oct 2014 they were named Erg Workforce Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 26 Bell Avenue, Mount Wellington, Auckland, 1060 New Zealand
Office address used from 04 Mar 2020
Address #5: 1406/161 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Shareregister address used from 28 Apr 2023
Address #6: Apartment 1406, 161 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 09 May 2023
Address #7: Ground Floor 26 Bell Avenue, Mount Wellington, Auckland, 1060 New Zealand
Office address used from 02 Mar 2024
Principal place of activity
Suite 1, 26 Bell Avenue, Mount Wellington, Auckland, 1060 New Zealand
Previous address
Address #1: 20 Widdison Place, Albany, North Shore City, 0632 New Zealand
Registered & physical address used from 28 Feb 2011 to 14 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Harland, Fiona Margaret |
Tearo Wellington 6011 New Zealand |
28 Feb 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Harland, John Paul |
Tearo Wellington 6011 New Zealand |
28 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, David William |
Waterloo Lower Hutt 5011 New Zealand |
28 Feb 2011 - 09 Jun 2011 |
John Paul Harland - Director
Appointment date: 28 Feb 2011
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 03 Jul 2023
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 06 Mar 2017
Fiona Margaret Harland - Director
Appointment date: 28 Feb 2011
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2023
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 06 Mar 2017
David William Gray - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 01 Jun 2011
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 28 Feb 2011
Trade Mark Developments Limited
Gardiner Knobloch House
Diack Bros Limited
1st Floor, Gardiner Knobloch House
M.f. Greenwood Education Trust Board
Gardiner Knobloch
Rotary Club Of Napier Charitable Trust
The Offices Of Gardiner Knobloch Ltd
Kelly Nominees Limited
17 Shakespeare Road, Bluff Hill
Williamson Trustees 2015 Limited
17 Shakespeare Road
Able Holdings Limited
112 Taupo View Road
Able Personnel Services Limited
C/- Williams & Kettle Limited
Event Personnel Solutions Limited
6 Salisbury Road
Lift Recruitment Limited
6 Madeira Road
Palmerston North Personnel Limited
53 Princess Street
Tcsp Rotorua Limited
1248 Tutanekai Street