Onestaff (Auckland) Limited was incorporated on 25 Feb 2010 and issued a New Zealand Business Number of 9429031658515. This registered LTD company has been supervised by 6 directors: Richard Llewellyn Scott Brittenden - an active director whose contract began on 25 Feb 2010,
Jonathan Charles Ives - an inactive director whose contract began on 16 Oct 2019 and was terminated on 15 Jun 2020,
Christopher Hurley - an inactive director whose contract began on 24 Jul 2017 and was terminated on 16 Oct 2019,
Nick Yankov-Reid - an inactive director whose contract began on 25 Feb 2010 and was terminated on 24 Jul 2017,
Jon Charles Ives - an inactive director whose contract began on 25 Feb 2010 and was terminated on 12 Jul 2017.
According to our data (updated on 19 Mar 2024), this company uses 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up to 09 Aug 2021, Onestaff (Auckland) Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb identified former names for this company: from 24 Aug 2010 to 07 Oct 2015 they were called Onsite Recruitment New Zealand Limited, from 25 Feb 2010 to 24 Aug 2010 they were called Onsite Recruitment Limited.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 3000 shares are held by 1 entity, namely:
Talentia Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Previous addresses
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Jul 2015 to 09 Aug 2021
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 24 Feb 2012 to 22 Jul 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 25 May 2011 to 24 Feb 2012
Address: 3/299 Durham Street, Christchurch New Zealand
Physical & registered address used from 25 Feb 2010 to 25 May 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 28 Sep 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 | |
Individual | Yankov Reid, Daniela |
Rd 1 Richmond 7081 New Zealand |
25 Feb 2010 - 21 Oct 2016 |
Individual | Larsen, Alan |
Linton Palmerston North New Zealand |
25 Feb 2010 - 27 Sep 2016 |
Entity | Coghlan Smith Trustees Limited Shareholder NZBN: 9429032732207 Company Number: 2134292 |
25 Feb 2010 - 15 Dec 2010 | |
Director | Brittenden, Richard Llewellyn Scott |
Christchurch Central Christchurch 8011 New Zealand |
02 Jul 2013 - 21 Oct 2016 |
Individual | Smith, Ngaire Joan |
Heathcote Valley Christchurch 8022 New Zealand |
02 Jul 2013 - 21 Oct 2016 |
Individual | Yankov-reid, Nick |
Rd 1 Richmond 7081 New Zealand |
25 Feb 2010 - 21 Oct 2016 |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
25 Feb 2010 - 21 Oct 2016 | |
Individual | Hurley, Brenda |
Prebbleton |
25 Feb 2010 - 26 Feb 2010 |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
25 Feb 2010 - 21 Oct 2016 | |
Individual | Hurley, Christopher John |
Prebbleton |
17 Jun 2010 - 15 Dec 2010 |
Individual | Hurley, Christopher John |
Prebbleton |
25 Feb 2010 - 26 Feb 2010 |
Entity | Coghlan Smith Trustees Limited Shareholder NZBN: 9429032732207 Company Number: 2134292 |
25 Feb 2010 - 15 Dec 2010 | |
Individual | Brittenden, Richard Llewellyn Scott |
Christchurch New Zealand |
25 Feb 2010 - 15 Dec 2010 |
Individual | Ives, Jon Charles |
East Tamaki Auckland 2016 New Zealand |
25 Feb 2010 - 21 Oct 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 |
Ultimate Holding Company
Richard Llewellyn Scott Brittenden - Director
Appointment date: 25 Feb 2010
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 14 Oct 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: 24 Jul 2017
Termination date: 16 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Jul 2017
Nick Yankov-reid - Director (Inactive)
Appointment date: 25 Feb 2010
Termination date: 24 Jul 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Sep 2013
Jon Charles Ives - Director (Inactive)
Appointment date: 25 Feb 2010
Termination date: 12 Jul 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Sep 2015
Christopher John Hurley - Director (Inactive)
Appointment date: 25 Feb 2010
Termination date: 27 Oct 2010
Address: Prebbleton, New Zealand
Address used since 25 Feb 2010
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