Outsource It Recruitment Limited, a registered company, was registered on 12 May 2008. 9429032802474 is the business number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company is classified. The company has been supervised by 3 directors: Joanne Robyn Clegg - an active director whose contract started on 12 May 2008,
Philip Ronald Charles Adamson - an inactive director whose contract started on 12 May 2008 and was terminated on 31 Mar 2017,
Anthony Guy Nelson - an inactive director whose contract started on 02 Apr 2011 and was terminated on 31 Mar 2014.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 142 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Outsource It Recruitment Limited had been using 21 Greenmount Drive, East Tamaki, Auckland as their physical address until 10 Oct 2018.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allocation (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 02 Oct 2018
Address #5: 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical & service address used from 10 Oct 2018
Principal place of activity
142 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 21 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 12 Jun 2017 to 10 Oct 2018
Address #2: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered & physical address used from 11 Oct 2011 to 12 Jun 2017
Address #3: Level 7, Outsource It Tower, 44 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 16 Sep 2010 to 11 Oct 2011
Address #4: Level 7, Newcall Tower, 44 Khyber Pass Rd, Grafton, Auckland 1023 New Zealand
Physical & registered address used from 11 Feb 2009 to 16 Sep 2010
Address #5: Level 1, 5 Carlton Gore Road, Grafton, Auckland
Physical & registered address used from 12 May 2008 to 11 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Alliott Thompson Francis Trustee Company Limited Shareholder NZBN: 9429036787715 |
Level 2, 142 Broadway, Newmarket Auckland 1023 New Zealand |
12 May 2008 - |
Individual | Clegg, Grant Douglas Stuart |
Hampton Downs Te Kauwhata 3782 New Zealand |
12 May 2008 - |
Individual | Clegg, Joanne Robyn |
Hampton Downs Te Kauwhata 3782 New Zealand |
12 May 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clegg, Joanne Robyn |
Hampton Downs Te Kauwhata 3782 New Zealand |
12 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clegg, Grant Douglas Stuart |
Hampton Downs Te Kauwhata 3782 New Zealand |
12 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mrc Nominees (2006) Limited Shareholder NZBN: 9429034345177 Company Number: 1757976 |
12 May 2008 - 31 May 2017 | |
Individual | Adamson, Vivienne Linda |
Rd 4 Albany 0794 New Zealand |
12 May 2008 - 31 May 2017 |
Individual | Adamson, Philip Ronald Charles |
Rd 4 Albany 0794 New Zealand |
12 May 2008 - 31 May 2017 |
Entity | Mrc Nominees (2006) Limited Shareholder NZBN: 9429034345177 Company Number: 1757976 |
12 May 2008 - 31 May 2017 |
Joanne Robyn Clegg - Director
Appointment date: 12 May 2008
Address: Hampton Downs, Te Kauwhata, 3782 New Zealand
Address used since 09 May 2012
Address: Te Kauwhata, 3782 New Zealand
Address used since 02 Oct 2018
Philip Ronald Charles Adamson - Director (Inactive)
Appointment date: 12 May 2008
Termination date: 31 Mar 2017
Address: Rd 4, Albany, 0794 New Zealand
Address used since 16 Sep 2009
Anthony Guy Nelson - Director (Inactive)
Appointment date: 02 Apr 2011
Termination date: 31 Mar 2014
Address: Wanaka 9305, Otago, 9305 New Zealand
Address used since 02 Apr 2011
C.g.s. Trading Limited
23a Greenmount Drive
Tk Corporation Limited
23a Greenmount Drive
Applied Consulting Limited
5c Polaris Place
Nz Retail Services Limited
Unit 9, 5 Polaris Place
P & M Associates Limited
17d Greenmount Drive
Dynamic Tool & Die (1987) Limited
17d Greenmount Drive
Happy Mums Limited
Suite 5, 20 Stonedon Drive
Milne Limited
103a Harris Road
Personnel Touch Limited
Level 2, Building 5, 60 Highbrook Drive
Pohlen Partners Limited
Level 2, Building 5, 60 Highbrook Drive
Staffsource Nz Limited
28 Opito Way
The Agency Corp Limited
1 Franshell Crescent