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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Kel Trustee Co Limited Shareholder NZBN: 9429042492603 |
Henderson Auckland 0610 New Zealand |
28 Sep 2020 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Wyatt, Kirsten Ria |
Wanaka Wanaka 9305 New Zealand |
06 Sep 2019 - |
Individual | Wyatt, John Nicholas |
Wanaka 9305 New Zealand |
25 Oct 2006 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Allen, Benjamin Peter |
Mount Albert Auckland 1025 New Zealand |
25 Oct 2006 - |
Individual | Allen, Tania Michelle |
Mount Albert Auckland 1025 New Zealand |
16 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, John Arthur |
Rd 2 Waipu 0582 New Zealand |
16 Apr 2008 - 23 Sep 2021 |
Individual | Leeming, Elysia Jane |
Grenada Village Wellington 6037 New Zealand |
03 Apr 2018 - 28 Sep 2020 |
Individual | Dowell, Peter Andrew |
Wadestown Wellington 6012 New Zealand |
04 Feb 2021 - 07 Sep 2023 |
Individual | O'brien, Philip Mortimer |
Island Bay Wellington New Zealand |
16 Apr 2008 - 04 Feb 2021 |
Entity | Dwl Trustee Company 16 Limited Shareholder NZBN: 9429042163701 Company Number: 5880865 |
03 Apr 2018 - 28 Sep 2020 | |
Individual | Bremner, Sarah Jane |
Rd 2 Napier 4182 New Zealand |
16 Apr 2008 - 29 Apr 2015 |
Individual | Allen, John Arthur |
Rd 2 Waipu 0582 New Zealand |
16 Apr 2008 - 23 Sep 2021 |
Entity | Dwl Trustee Company 16 Limited Shareholder NZBN: 9429042163701 Company Number: 5880865 |
Henderson Auckland 0610 New Zealand |
03 Apr 2018 - 28 Sep 2020 |
Individual | O'brien, Philip Mortimer |
Island Bay Wellington New Zealand |
16 Apr 2008 - 04 Feb 2021 |
Individual | O'brien, Philip Mortimer |
Island Bay Wellington New Zealand |
16 Apr 2008 - 04 Feb 2021 |
Individual | Leeming, Kaleb James |
Grenada Village Wellington 6037 New Zealand |
03 Apr 2018 - 28 Sep 2020 |
Individual | Bremner, Martin |
Rd 2 Napier 4182 New Zealand |
23 Oct 2007 - 29 Apr 2015 |
Individual | Wyatt, Kirsten |
Wanaka 9305 New Zealand |
03 Sep 2019 - 06 Sep 2019 |
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
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
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