Shortcuts

Persolkelly New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032533156
NZBN
2178657
Company Number
Registered
Company Status
Current address
Level 1, 21 Devon Street West
New Plymouth 4310
New Zealand
Registered & physical & service address used since 31 Aug 2018

Persolkelly New Zealand Limited, a registered company, was started on 23 Oct 2008. 9429032533156 is the NZ business number it was issued. This company has been supervised by 9 directors: Stephen Michael Leach - an active director whose contract started on 04 Mar 2022,
Helen Anne Delmenico - an active director whose contract started on 16 Aug 2022,
Anna Louise Young - an inactive director whose contract started on 20 Jun 2022 and was terminated on 16 Aug 2022,
Nicolas John Fairbank - an inactive director whose contract started on 26 Apr 2013 and was terminated on 20 Jun 2022,
Glenn Stuart Thompson - an inactive director whose contract started on 01 Jul 2019 and was terminated on 04 Mar 2022.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 1, 21 Devon Street West, New Plymouth, 4310 (type: registered, physical).
Persolkelly New Zealand Limited had been using 136-138 Powderham Street, New Plymouth as their registered address until 31 Aug 2018.
Previous aliases for the company, as we identified at BizDb, included: from 03 Nov 2011 to 01 Feb 2021 they were called Programmed Integrated Workforce (Nz) Limited, from 23 Oct 2008 to 03 Nov 2011 they were called Integrated Workforce Nz Limited.
A single entity owns all company shares (exactly 100 shares) - Programmed Integrated Workforce Limited - located at 4310, Burswood, Western Australia.

Addresses

Previous addresses

Address: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered address used from 20 Oct 2014 to 31 Aug 2018

Address: 136-138 Powderham Street, New Plymouth, 4342 New Zealand

Physical address used from 20 Oct 2014 to 31 Aug 2018

Address: C/- Rmy Legal, 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered address used from 19 Sep 2013 to 20 Oct 2014

Address: C/-reeves Middleton Young, 136-138 Powderham Street, New Plymouth 4310 New Zealand

Physical address used from 23 Oct 2008 to 20 Oct 2014

Address: C/-reeves Middleton Young, 136-138 Powderham Street, New Plymouth 4310 New Zealand

Registered address used from 23 Oct 2008 to 19 Sep 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Programmed Integrated Workforce Limited Burswood, Western Australia
6100
Australia

Ultimate Holding Company

26 Oct 2017
Effective Date
Persol Holdings Co., Ltd
Name
Company
Type
54742264
Ultimate Holding Company Number
JP
Country of origin
Directors

Stephen Michael Leach - Director

Appointment date: 04 Mar 2022

Address: #28-08, Singapore, 239197 Singapore

Address used since 08 Mar 2023

Address: #18-03 Tower 3-ardmore Park Luxury Apts, Singapore, 259959 Singapore

Address used since 04 Mar 2022


Helen Anne Delmenico - Director

Appointment date: 16 Aug 2022

ASIC Name: Programmed Integrated Workforce Limited

Address: Wembley, Western Australia, 6014 Australia

Address used since 05 Sep 2022

Address: Burswood, Western Australia, 6100 Australia

Address: Wembley, Western Australia, 6014 Australia

Address used since 16 Aug 2022


Anna Louise Young - Director (Inactive)

Appointment date: 20 Jun 2022

Termination date: 16 Aug 2022

ASIC Name: Programmed Integrated Workforce Limited

Address: Burswood, Western Australia, Australia

Address: Newtown, Victoria, 3000 Australia

Address used since 20 Jun 2022


Nicolas John Fairbank - Director (Inactive)

Appointment date: 26 Apr 2013

Termination date: 20 Jun 2022

ASIC Name: Programmed Integrated Workforce Limited

Address: Burswood Wa 6100, Australia

Address: South Perth Wa 6151, Australia

Address used since 10 Oct 2017

Address: Williamstown, Victoria, 3016 Australia

Address used since 08 Sep 2016

Address: Burswood Wa 6100, Australia


Glenn Stuart Thompson - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 04 Mar 2022

ASIC Name: Programmed Maintenance Services Limited

Address: Black Rock, Victoria, 3193 Australia

Address used since 03 Jul 2020

Address: Black Rock, Victoria, 3193 Australia

Address used since 01 Jul 2019

Address: Burswood, Western Australia, 6100 Australia


Paul Andrew Axup - Director (Inactive)

Appointment date: 10 Jul 2020

Termination date: 04 Mar 2022

Address: Armadale, Victoria, 3143 Australia

Address used since 10 Jul 2020


Stephen Michael Leach - Director (Inactive)

Appointment date: 23 Oct 2008

Termination date: 10 Jul 2020

ASIC Name: Programmed Property Services Pty Ltd

Address: Watermans Bay, WA 6020 Australia

Address used since 26 Jul 2018

Address: Burswood Wa 6100, Australia

Address: Burswood Wa 6100, Australia

Address: Watermans Bay, Western Australia, 6020 Australia

Address used since 28 Jan 2014


Christopher Glen Sutherland - Director (Inactive)

Appointment date: 23 Oct 2008

Termination date: 31 Jul 2019

ASIC Name: Programmed Maintenance Services Limited

Address: Burswood Wa 6100, Australia

Address: Burswood Wa 6100, Australia

Address: Perth, Western Australia, 6000 Australia

Address used since 29 Jun 2015


Brian Styles - Director (Inactive)

Appointment date: 23 Oct 2008

Termination date: 26 Apr 2013

Address: Vaucluse Nsw, 2030 Australia

Address used since 03 Apr 2012

Nearby companies

B D Wright Trustees Limited
136 Powderham Street

Shellannon Trustee Services Limited
136 Powderham Street

R & K Parker Trustees Limited
136 Powderham Street

Barron Flossy Trustees Limited
136-138 Powderham Street

Bright Meadow Trustee Limited
136 Powderham Street

Chowng Family Trustee Limited
136 Powderham Street