Reliance Recruitment (Manukau) Limited, a registered company, was incorporated on 05 Aug 2005. 9429034609705 is the NZBN it was issued. The company has been supervised by 2 directors: Warren Denis Kemp - an active director whose contract began on 05 Aug 2005,
Andrew Scott Mcgill - an active director whose contract began on 05 Aug 2005.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Reliance Recruitment (Manukau) Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
A total of 100 shares are allotted to 6 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address: Level 1 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Sep 2010 to 07 May 2012
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 17 Sep 2009 to 20 Sep 2010
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 18 Jul 2008 to 17 Sep 2009
Address: 1st Floor Old Sydenham Town, 454 Colombo Street, Sydenham, Christchurch
Physical & registered address used from 31 Aug 2006 to 18 Jul 2008
Address: C/ Peter Blacklaws Chartered Accountant, 1st Floor, Colombo Street, Sydenham
Registered address used from 01 May 2006 to 31 Aug 2006
Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 31 Aug 2006
Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical & registered address used from 05 Aug 2005 to 01 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kemp, Lynne Yvonne |
Cashmere Christchurch 8022 New Zealand |
24 Aug 2006 - |
Entity (NZ Limited Company) | Dorset Trustee Services Limited Shareholder NZBN: 9429036268498 |
Christchurch Central Christchurch 8011 New Zealand |
24 Aug 2006 - |
Individual | Kemp, Warren Denis |
Cashmere Christchurch 8022 New Zealand |
05 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Dorset Trustee Services Limited Shareholder NZBN: 9429036268498 |
Christchurch Central Christchurch 8011 New Zealand |
24 Aug 2006 - |
Individual | Mcgill, Joanna Lisa |
Merivale Christchurch 8014 New Zealand |
24 Aug 2006 - |
Individual | Mcgill, Andrew Scott |
Merivale Christchurch 8014 New Zealand |
05 Aug 2005 - |
Warren Denis Kemp - Director
Appointment date: 05 Aug 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 Sep 2011
Andrew Scott Mcgill - Director
Appointment date: 05 Aug 2005
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Sep 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 09 Sep 2015
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House