Onestaff (Palmerston North) Limited, a registered company, was registered on 18 Jan 2006. 9429034347089 is the number it was issued. The company has been supervised by 5 directors: Richard Llewellyn Scott Brittenden - an active director whose contract started on 18 Jan 2006,
Jonathan Charles Ives - an inactive director whose contract started on 16 Oct 2019 and was terminated on 15 Jun 2020,
Christopher John Hurley - an inactive director whose contract started on 29 Mar 2006 and was terminated on 16 Oct 2019,
Matthew Groucott - an inactive director whose contract started on 27 Nov 2012 and was terminated on 24 Jul 2017,
Jonathan Charles Ives - an inactive director whose contract started on 29 Mar 2006 and was terminated on 12 Jul 2017.
Last updated on 28 Feb 2024, BizDb's data contains detailed information about 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Onestaff (Palmerston North) Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address until 09 Aug 2021.
Previous aliases used by the company, as we found at BizDb, included: from 05 Mar 2008 to 07 Oct 2015 they were named Coverstaff International (Ni) Limited, from 18 Jan 2006 to 05 Mar 2008 they were named Coverstaff International (Palmerston North) Limited.
A single entity controls all company shares (exactly 3000 shares) - Talentia Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Jul 2015 to 09 Aug 2021
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 29 Feb 2012 to 21 Jul 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 13 May 2011 to 29 Feb 2012
Address: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 New Zealand
Registered & physical address used from 20 Apr 2009 to 13 May 2011
Address: 622b Ferry Road, Christchurch
Physical address used from 15 Jul 2008 to 20 Apr 2009
Address: 164 St Asaph Street, Christchurch
Physical address used from 18 Jan 2006 to 15 Jul 2008
Address: 622b Ferry Road, Christchurch
Registered address used from 18 Jan 2006 to 20 Apr 2009
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Talentia Limited Shareholder NZBN: 9429042446668 |
Christchurch Central Christchurch 8011 New Zealand |
21 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Individual | Ives, Jonathan Charles |
East Tamaki Auckland 2016 New Zealand |
11 May 2006 - 21 Oct 2016 |
Individual | Groucott, Penelope Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
03 Dec 2012 - 21 Oct 2016 |
Individual | Larsen, Alan |
Linton Palmerston North New Zealand |
18 Jan 2006 - 27 Sep 2016 |
Entity | Coghlan Smith Trustees Limited Shareholder NZBN: 9429032732207 Company Number: 2134292 |
28 Jul 2008 - 24 Sep 2011 | |
Individual | Smith, Ngaire Joan |
Christchurch |
18 Jan 2006 - 15 May 2006 |
Entity | Coghlan Smith Trustees Limited Shareholder NZBN: 9429032732207 Company Number: 2134292 |
28 Jul 2008 - 24 Sep 2011 | |
Individual | Hurley, Christopher John |
Prebleton 7604 |
17 Jun 2010 - 21 Oct 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Individual | Smith, Ngaire Joan |
Woolston Christchurch 8023 New Zealand |
24 Sep 2011 - 21 Oct 2016 |
Individual | Hurley, Christopher John |
Prebleton |
30 Mar 2006 - 28 Jul 2008 |
Individual | Hurley, Brenda Carol |
Prebleton |
30 Mar 2006 - 28 Jul 2008 |
Individual | Groucott, Matthew |
Kelvin Grove Palmerston North 4414 New Zealand |
03 Dec 2012 - 21 Oct 2016 |
Individual | Brittenden, Richard Llewellyn Scott |
Christchurch Central Christchurch 8011 New Zealand |
18 Jan 2006 - 21 Oct 2016 |
Ultimate Holding Company
Richard Llewellyn Scott Brittenden - Director
Appointment date: 18 Jan 2006
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Jul 2013
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 14 Oct 2018
Jonathan Charles Ives - Director (Inactive)
Appointment date: 16 Oct 2019
Termination date: 15 Jun 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Oct 2019
Christopher John Hurley - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 16 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Sep 2015
Matthew Groucott - Director (Inactive)
Appointment date: 27 Nov 2012
Termination date: 24 Jul 2017
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 27 Nov 2012
Jonathan Charles Ives - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 12 Jul 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Sep 2015
Canterbury Regional Basketball Foundation
12a St Albans Street
Community Housing Trust
C/o Djca Limited
John B M Limited
18c St Albans Street
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street