Extrastaff Management Limited, a registered company, was launched on 09 Mar 2006. 9429034277423 is the NZBN it was issued. This company has been run by 4 directors: Thomas Tschudin - an active director whose contract began on 09 Mar 2006,
Andrew Kevin Christie - an active director whose contract began on 26 Aug 2020,
David John Bridgman - an active director whose contract began on 01 Feb 2024,
Philippa Anne Tschudin - an inactive director whose contract began on 09 Mar 2006 and was terminated on 26 Sep 2017.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 500 Colombo Street, Sydenham, Christchurch, 8023 (type: physical, service).
Extrastaff Management Limited had been using 238 Barrington Street, Spreydon, Christchurch as their physical address up to 12 Sep 2022.
Past names for the company, as we established at BizDb, included: from 09 Mar 2006 to 08 Aug 2011 they were called Frog Media Limited.
A single entity owns all company shares (exactly 100 shares) - Infrawork Limited - located at 8023, Sydenham, Christchurch.
Previous addresses
Address #1: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 18 Sep 2017 to 12 Sep 2022
Address #2: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 18 Sep 2017 to 11 Aug 2021
Address #3: Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Apr 2016 to 18 Sep 2017
Address #4: 500 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 26 Aug 2015 to 20 Apr 2016
Address #5: 362 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 15 Apr 2014 to 26 Aug 2015
Address #6: 100 Idris Road, Bryndwr, Christchurch, 8052 New Zealand
Physical & registered address used from 03 Jan 2014 to 15 Apr 2014
Address #7: 60 Severn St, St Albans, Christchurch New Zealand
Physical & registered address used from 17 Oct 2007 to 03 Jan 2014
Address #8: 130 Westminster Street, Christchurch
Physical & registered address used from 09 Mar 2006 to 17 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Infrawork Limited Shareholder NZBN: 9429048495660 |
Sydenham Christchurch 8023 New Zealand |
03 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Robert William |
St Albans Christchurch 8014 New Zealand |
13 Feb 2018 - 03 Sep 2020 |
Individual | Tschudin, Thomas |
Sydenham Christchurch 8023 New Zealand |
09 Mar 2006 - 03 Sep 2020 |
Individual | Tschudin, Thomas |
Sydenham Christchurch 8023 New Zealand |
09 Mar 2006 - 03 Sep 2020 |
Individual | Tschudin, Thomas |
Sydenham Christchurch 8023 New Zealand |
09 Mar 2006 - 03 Sep 2020 |
Other | Null - Tschudin Family Trust |
Bryndwr Christchurch 8052 New Zealand |
04 Jul 2012 - 26 Sep 2017 |
Individual | Tschudin, Philippa Anne |
Bryndwr Christchurch 8052 New Zealand |
09 Mar 2006 - 26 Sep 2017 |
Other | Tschudin Family Trust | 04 Jul 2012 - 26 Sep 2017 |
Ultimate Holding Company
Thomas Tschudin - Director
Appointment date: 09 Mar 2006
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Aug 2015
Andrew Kevin Christie - Director
Appointment date: 26 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Aug 2020
David John Bridgman - Director
Appointment date: 01 Feb 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2024
Philippa Anne Tschudin - Director (Inactive)
Appointment date: 09 Mar 2006
Termination date: 26 Sep 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Aug 2015
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Tricon Construction Services Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street