Shortcuts

Global Recruitment Solutions Limited

Type: NZ Limited Company (Ltd)
9429033144498
NZBN
1983774
Company Number
Registered
Company Status
Current address
19 Zita Avenue
Matakatia
Whangaparaoa 0930
New Zealand
Physical address used since 08 Aug 2018
35 Recite Ave
Leamington 3432
New Zealand
Registered address used since 26 Aug 2022
35 Recite Ave
Leamington 3432
New Zealand
Service address used since 10 Jul 2024

Global Recruitment Solutions Limited was launched on 07 Sep 2007 and issued an NZ business identifier of 9429033144498. This registered LTD company has been supervised by 4 directors: Fleur Ana Wiig - an active director whose contract started on 07 Sep 2007,
Murray Wiig - an active director whose contract started on 17 Dec 2019,
Alison Mary Brown - an inactive director whose contract started on 26 Oct 2015 and was terminated on 01 Sep 2020,
Hamish W. - an inactive director whose contract started on 07 Sep 2007 and was terminated on 29 Dec 2019.
According to our data (updated on 24 May 2025), the company registered 3 addresses: 35 Recite Ave, Leamington, 3432 (service address),
35 Recite Ave, Leamington, 3432 (registered address),
19 Zita Avenue, Matakatia, Whangaparaoa, 0930 (physical address).
Up to 26 Aug 2022, Global Recruitment Solutions Limited had been using 19 Zita Avenue, Matakatia, Whangaparaoa as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wiig, Fleur Ana (a director) located at Leamington, Cambridge postcode 3432.

Addresses

Previous addresses

Address #1: 19 Zita Avenue, Matakatia, Whangaparaoa, 0930 New Zealand

Registered address used from 08 Aug 2018 to 26 Aug 2022

Address #2: 19 Zita Avenue, Matakatia, Whangaparaoa, 0930 New Zealand

Service address used from 08 Aug 2018 to 10 Jul 2024

Address #3: 28 Chipping Lane, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 07 Sep 2007 to 08 Aug 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 15 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Wiig, Fleur Ana Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wiig, Hamish Johan Matakatia
Auckland
0930
New Zealand
Individual Wiig, Hamish Johan Matakatia
Auckland
0930
New Zealand
Directors

Fleur Ana Wiig - Director

Appointment date: 07 Sep 2007

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 15 Jul 2024

Address: Leamington, 3432 New Zealand

Address used since 18 Aug 2022

Address: Matakatia, Auckland, 0930 New Zealand

Address used since 01 Sep 2020

Address: Houston, Tx, 77094 United States

Address used since 29 Jul 2014


Murray Wiig - Director

Appointment date: 17 Dec 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 Dec 2019


Alison Mary Brown - Director (Inactive)

Appointment date: 26 Oct 2015

Termination date: 01 Sep 2020

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 26 Oct 2015


Hamish W. - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 29 Dec 2019

Address: Houston, Tx, 77094 United States

Address used since 29 Jul 2014

Nearby companies

50's Up Brass Band Incorporated
11a Dunedin Street

K's Landscape Construction Limited
32 Munro Street

Kyle & Angel Limited
33 Munro Street

Gold Dream New Zealand Limited
23 James Condon Place

Future Life Foundation Trust
17 Salford Avenue

Musculoskeletal Group Incorporated
1/11 Salford Avenue