Shortcuts

Recruit It Group Limited

Type: NZ Limited Company (Ltd)
9429033818122
NZBN
1874108
Company Number
Registered
Company Status
095248063
GST Number
No Abn Number
Australian Business Number
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
56-58 Victoria Street
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 11 Aug 2014
59-67 High Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 24 Aug 2018
Level 4
59-67 High Street
Auckland 1010
New Zealand
Office & delivery address used since 03 Sep 2019

Recruit It Group Limited, a registered company, was started on 25 Oct 2006. 9429033818122 is the number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company was categorised. The company has been run by 6 directors: Benjamin Peter Allen - an active director whose contract started on 25 Oct 2006,
John Nicholas Wyatt - an active director whose contract started on 24 Sep 2007,
Kaleb James Leeming - an active director whose contract started on 03 Apr 2018,
Brett Bothma - an active director whose contract started on 23 Feb 2024,
Martin Bremner - an inactive director whose contract started on 24 Sep 2007 and was terminated on 31 Mar 2015.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 8 addresses this company registered, specifically: Level 1, 3 Lorne Street, Auckland Central, Auckland, 1010 (registered address),
Level 1, 3 Lorne Street, Auckland Central, Auckland, 1010 (shareregister address),
Level 4, 59-67 High Street, Auckland, 1010 (registered address),
Level 4, 59-67 High Street, Auckland, 1010 (physical address) among others.
Recruit It Group Limited had been using Level 3, 104 The Terrace, Wellington as their registered address until 14 Jan 2021.
A total of 600 shares are allocated to 5 shareholders (3 groups). The first group consists of 120 shares (20 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 240 shares (40 per cent). Lastly we have the third share allocation (240 shares 40 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: P O Box 1432, Shortland Street, Auckland, 1140 New Zealand

Postal address used from 03 Sep 2019

Address #5: Level 4, 59-67 High Street, Auckland, 1010 New Zealand

Shareregister & other (Address For Share Register) address used from 03 Sep 2019

Address #6: Level 4, 59-67 High Street, Auckland, 1010 New Zealand

Registered & physical & service address used from 14 Jan 2021

Address #7: Level 1, 3 Lorne Street, Auckland Central, Auckland, 1010 New Zealand

Shareregister address used from 04 Sep 2023

Address #8: Level 1, 3 Lorne Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 12 Sep 2023

Principal place of activity

Level 4, 59-67 High Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 104 The Terrace, Wellington, 6011 New Zealand

Registered address used from 18 Feb 2019 to 14 Jan 2021

Address #2: Level 4, 59-67 High Street, Auckland, 1010 New Zealand

Physical address used from 24 Apr 2018 to 14 Jan 2021

Address #3: Level 3, 56-58 Victoria Street, Wellington New Zealand

Physical address used from 08 Dec 2008 to 24 Apr 2018

Address #4: Level 5, 104 The Terrace, Wellington, 6011 New Zealand

Registered address used from 23 Apr 2008 to 18 Feb 2019

Address #5: C/-munro Benge Limited, 104 The Terrace, Wellington, 6140

Registered address used from 29 Oct 2007 to 29 Oct 2007

Address #6: Level 2, 56 Victoria Street, Wellington, 6143

Physical address used from 29 Oct 2007 to 08 Dec 2008

Address #7: 104 The Terrace, Wellington, 6140

Registered address used from 29 Oct 2007 to 23 Apr 2008

Address #8: C/-matrix Business Developments Ltd, Mezzanine Floor, 330 Lambton Quay, Wellington

Registered address used from 25 Oct 2006 to 29 Oct 2007

Address #9: C/-matrix Business Developments Limited, Mezzanine Floor, 330 Lambton Quay, Wellington

Physical address used from 25 Oct 2006 to 29 Oct 2007

Contact info
64 21 2490808
08 Feb 2019 Phone
larissa@recruitit.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
john@recruitit.co.nz
08 Feb 2019 Email
www.recruitit.co.nz
08 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: August

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120
Entity (NZ Limited Company) Kel Trustee Co Limited
Shareholder NZBN: 9429042492603
Henderson
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Wyatt, Kirsten Ria Wanaka
Wanaka
9305
New Zealand
Individual Wyatt, John Nicholas Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 240
Individual Allen, Benjamin Peter Mount Albert
Auckland
1025
New Zealand
Individual Allen, Tania Michelle Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, John Arthur Rd 2
Waipu
0582
New Zealand
Individual Leeming, Elysia Jane Grenada Village
Wellington
6037
New Zealand
Individual Dowell, Peter Andrew Wadestown
Wellington
6012
New Zealand
Individual O'brien, Philip Mortimer Island Bay
Wellington

New Zealand
Entity Dwl Trustee Company 16 Limited
Shareholder NZBN: 9429042163701
Company Number: 5880865
Individual Bremner, Sarah Jane Rd 2
Napier
4182
New Zealand
Individual Allen, John Arthur Rd 2
Waipu
0582
New Zealand
Entity Dwl Trustee Company 16 Limited
Shareholder NZBN: 9429042163701
Company Number: 5880865
Henderson
Auckland
0610
New Zealand
Individual O'brien, Philip Mortimer Island Bay
Wellington

New Zealand
Individual O'brien, Philip Mortimer Island Bay
Wellington

New Zealand
Individual Leeming, Kaleb James Grenada Village
Wellington
6037
New Zealand
Individual Bremner, Martin Rd 2
Napier
4182
New Zealand
Individual Wyatt, Kirsten Wanaka
9305
New Zealand
Directors

Benjamin Peter Allen - Director

Appointment date: 25 Oct 2006

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Jun 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Feb 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 30 Aug 2011


John Nicholas Wyatt - Director

Appointment date: 24 Sep 2007

Address: Beacon Point Road, Wanaka, 9305 New Zealand

Address used since 24 Aug 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 11 Aug 2014


Kaleb James Leeming - Director

Appointment date: 03 Apr 2018

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Feb 2021

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 03 Apr 2018

Address: Grenada Village, Wellington, 6037 New Zealand

Address used since 15 Oct 2018


Brett Bothma - Director

Appointment date: 23 Feb 2024

Address: Torbay, Auckland, 0630 New Zealand

Address used since 23 Feb 2024


Martin Bremner - Director (Inactive)

Appointment date: 24 Sep 2007

Termination date: 31 Mar 2015

Address: Bay View, Napier, New Zealand

Address used since 13 Nov 2009


John Nicholas Wyatt - Director (Inactive)

Appointment date: 25 Oct 2006

Termination date: 12 Feb 2007

Address: Wadestown, Wellington,

Address used since 25 Oct 2006

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

180 Resource Solutions Limited
Level 6

E3 Recruit Limited
Level 4, 204 Thorndon Quay

Find It Recruitment Auckland Limited
Level 9, 111 The Terrace

Find It Recruitment Limited
Level 9, 111 The Terrace

Find Recruitment Auckland Limited
Level 9, 111 The Terrace

Presto Resourcing Limited
Level 12, 215-229 Lambton Quay