The Recruitment Network Limited was incorporated on 13 Dec 2006 and issued an NZ business identifier of 9429033707273. The registered LTD company has been run by 3 directors: Elizabeth Stegerhoek - an active director whose contract started on 13 Dec 2006,
Michael Llewellyn Pugh - an active director whose contract started on 01 Mar 2012,
David Anthony Jessep - an active director whose contract started on 01 Sep 2022.
As stated in our data (last updated on 04 Apr 2024), the company filed 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Up to 09 Apr 2024, The Recruitment Network Limited had been using Level 3, 50 Victoria Street, Christchurch as their service address.
BizDb identified old names used by the company: from 13 Dec 2006 to 24 Oct 2019 they were named The Recruitment Network Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 90 shares are held by 2 entities, namely:
Pugh, Michael Llewellyn (a director) located at Strowan, Christchurch postcode 8052,
Stegerhoek, Elizabeth (an individual) located at Strowan, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Baxter, Holly - located at Halswell, Christchurch.
The third share allotment (5 shares, 5%) belongs to 1 entity, namely:
Methven, Andrew, located at Pakuranga Heights, Auckland (an individual). The Recruitment Network Limited is classified as "Employment placement service (candidates and contractors)" (business classification N721130).
Principal place of activity
100 Fitzgerald Ave, Unit 8, Christchurch, 8140 New Zealand
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand
Service & registered address used from 19 Jun 2020 to 09 Apr 2024
Address #2: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Nov 2019 to 19 Jun 2020
Address #3: 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 13 Nov 2019
Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 01 Oct 2014 to 23 Apr 2019
Address #5: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 May 2014 to 01 Oct 2014
Address #6: 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 22 Mar 2013 to 06 May 2014
Address #7: 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 18 Mar 2013 to 06 May 2014
Address #8: Unit 1, 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 15 Mar 2013 to 18 Mar 2013
Address #9: Unit 1, 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 15 Mar 2013 to 22 Mar 2013
Address #10: Western Suite, 31 Dundas Street, Christchurch New Zealand
Physical & registered address used from 24 Feb 2009 to 15 Mar 2013
Address #11: Christchurch Business Centre, Level 4 199-201 Cashel Street, Christchurch, New Zealand
Physical address used from 28 Mar 2007 to 24 Feb 2009
Address #12: 38 North Parade, Richmond, Christchurch, New Zealand
Physical address used from 13 Dec 2006 to 28 Mar 2007
Address #13: Christchurch Business Centre, Level 4 199-201 Cashel Street, Christchurch, New Zealand
Registered address used from 13 Dec 2006 to 24 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Pugh, Michael Llewellyn |
Strowan Christchurch 8052 New Zealand |
28 Apr 2014 - |
Individual | Stegerhoek, Elizabeth |
Strowan Christchurch 8052 New Zealand |
13 Dec 2006 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Baxter, Holly |
Halswell Christchurch 8025 New Zealand |
03 Sep 2020 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Methven, Andrew |
Pakuranga Heights Auckland 2010 New Zealand |
03 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Teresa Ann |
Marshland Christchurch 8083 New Zealand |
13 Mar 2023 - 25 Sep 2023 |
Individual | Alexander, Robert |
Rangiora Rangiora 7400 New Zealand |
03 Sep 2020 - 14 Sep 2022 |
Elizabeth Stegerhoek - Director
Appointment date: 13 Dec 2006
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Mar 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Mar 2013
Michael Llewellyn Pugh - Director
Appointment date: 01 Mar 2012
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Mar 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Mar 2013
David Anthony Jessep - Director
Appointment date: 01 Sep 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2022
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Ag-recruit 2008 Limited
Duns Limited
Ipl Products & Services Management Limited
Same As Registered Office
Lawson Williams Consulting Group Limited
Same As Registered Office Address
Onestaff (bop) Limited
164 St Asaph Street
Portfolio Recruitment (auckland) Limited
Same As Registered Office
Sourced Limited
71 St Asaph Street