Shortcuts

Extrastaff Management Limited

Type: NZ Limited Company (Ltd)
9429034277423
NZBN
1775058
Company Number
Registered
Company Status
Current address
500 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Aug 2021
500 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 11 Aug 2021
500 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Physical & service address used since 12 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Infrawork Limited
Shareholder NZBN: 9429048495660
Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Robert William St Albans
Christchurch
8014
New Zealand
Individual Tschudin, Thomas Sydenham
Christchurch
8023
New Zealand
Individual Tschudin, Thomas Sydenham
Christchurch
8023
New Zealand
Individual Tschudin, Thomas Sydenham
Christchurch
8023
New Zealand
Other Null - Tschudin Family Trust Bryndwr
Christchurch
8052
New Zealand
Individual Tschudin, Philippa Anne Bryndwr
Christchurch
8052
New Zealand
Other Tschudin Family Trust

Ultimate Holding Company

02 Aug 2021
Effective Date
Infrawork Limited
Name
Ltd
Type
8060759
Ultimate Holding Company Number
NZ
Country of origin
500 Colombo Street
Sydenham
Christchurch 8023
New Zealand
Address
Directors

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

Nearby companies

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