National Personnel Limited was incorporated on 22 Oct 2002 and issued an NZ business identifier of 9429036272716. The registered LTD company has been managed by 6 directors: Peter James O'connor - an active director whose contract began on 01 Apr 2021,
Stephen James Cox - an active director whose contract began on 12 Sep 2022,
Leslie Watson Archer - an active director whose contract began on 12 Sep 2022,
Kevin Edmund O'connor - an inactive director whose contract began on 22 Oct 2002 and was terminated on 16 Jul 2022,
Stephen James Cox - an inactive director whose contract began on 13 Jul 2022 and was terminated on 16 Jul 2022.
As stated in the BizDb data (last updated on 28 May 2025), this company uses 2 addresses: 1D Olive Rd, Penrose, Auckland, 1061 (registered address),
1D Olive Rd, Penrose, Auckland, 1061 (service address),
61 O'shannessey Street, Papakura, Papakura, 2110 (physical address).
Up until 15 Mar 2023, National Personnel Limited had been using 61 O'shannessey Street, Papakura, Papakura as their service address.
BizDb found former names for this company: from 22 Oct 2002 to 18 Dec 2006 they were called O'connor Holdings Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 3 entities, namely:
Powley, Martin Sinclair (an individual) located at Rd 1, Clinton postcode 9583,
O'connor, Raewyn Isobel Moengaroa (an individual) located at Swanson, Auckland postcode 0614,
O'connor, Peter James (an individual) located at Swanson, Auckland postcode 0614.
Another group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Kevin O'connor Trustee Limited - located at Rd 5, Orere Point.
The 3rd share allocation (48 shares, 48%) belongs to 1 entity, namely:
Kevin O'connor Trustee Limited, located at Rd 5, Orere Point (an entity).
Previous addresses
Address #1: 61 O'shannessey Street, Papakura, Papakura, 2110 New Zealand
Service address used from 16 Dec 2021 to 15 Mar 2023
Address #2: 61 O'shannessey Street, Papakura, Papakura, 2110 New Zealand
Registered address used from 06 Oct 2021 to 15 Mar 2023
Address #3: Building A 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 22 Oct 2014 to 06 Oct 2021
Address #4: Building A 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 22 Oct 2014 to 16 Dec 2021
Address #5: 42a Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 09 Nov 2012 to 22 Oct 2014
Address #6: 42a Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 08 Nov 2012 to 22 Oct 2014
Address #7: Building A 42 Tawa Drive, Albany, North Shore City, 0630 New Zealand
Physical address used from 07 Nov 2012 to 09 Nov 2012
Address #8: Building A 42 Tawa Drive, Albany, North Shore City, 0630 New Zealand
Registered address used from 07 Nov 2012 to 08 Nov 2012
Address #9: 168 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 19 Dec 2011 to 07 Nov 2012
Address #10: Clarkes, Chartered Accountants, 168 Hibiscus Coast Highway, Orewa 0931 New Zealand
Physical & registered address used from 01 Apr 2010 to 19 Dec 2011
Address #11: Clarkes, Chartered Accountants, First Floor, The Village, 294 Main Road, Orewa
Physical & registered address used from 29 Oct 2003 to 01 Apr 2010
Address #12: C/- Eaves & Clarke, The Village, Hibiscus Coast Highway, Orewa
Registered & physical address used from 22 Oct 2002 to 29 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Powley, Martin Sinclair |
Rd 1 Clinton 9583 New Zealand |
10 Feb 2023 - |
| Individual | O'connor, Raewyn Isobel Moengaroa |
Swanson Auckland 0614 New Zealand |
10 Feb 2023 - |
| Individual | O'connor, Peter James |
Swanson Auckland 0614 New Zealand |
22 Oct 2002 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Kevin O'connor Trustee Limited Shareholder NZBN: 9429032653687 |
Rd 5 Orere Point 2585 New Zealand |
09 Dec 2011 - |
| Shares Allocation #3 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | Kevin O'connor Trustee Limited Shareholder NZBN: 9429032653687 |
Rd 5 Orere Point 2585 New Zealand |
09 Dec 2011 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | O'connor, Peter James |
Swanson Auckland 0614 New Zealand |
22 Oct 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'connor, Moengaroa Raewyn Isobel |
Silverdale |
22 Oct 2002 - 19 Oct 2004 |
| Individual | O'connor, Kevin Edmund |
Rd 5 Orere Point 2585 New Zealand |
21 Oct 2003 - 10 Feb 2023 |
| Individual | O'connor, Kevin Edmund |
Rd 5 Orere Point 2585 New Zealand |
21 Oct 2003 - 10 Feb 2023 |
Peter James O'connor - Director
Appointment date: 01 Apr 2021
Address: Swanson, Auckland, 0614 New Zealand
Address used since 01 Apr 2021
Stephen James Cox - Director
Appointment date: 12 Sep 2022
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 12 Sep 2022
Leslie Watson Archer - Director
Appointment date: 12 Sep 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Sep 2022
Kevin Edmund O'connor - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 16 Jul 2022
Address: Rd 5, Orere Point, 2585 New Zealand
Address used since 01 Feb 2019
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 06 Feb 2017
Stephen James Cox - Director (Inactive)
Appointment date: 13 Jul 2022
Termination date: 16 Jul 2022
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 13 Jul 2022
Peter James O'connor - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 01 Apr 2021
Address: Swanson, Auckland, 0614 New Zealand
Address used since 04 Oct 2012
Comprehensive Care Limited
Building A, 42 Tawa Drive
Innovation Health Systems Limited
Building A, 42 Tawa Drive
North Shore Wine And Food Society Incorporated
42 Tawa Drive
Prostate Cancer Foundation Of New Zealand Incorporated
Suite B
Comprehensive Care Pho Limited
42 Tawa Drive
Prius Ventures Limited
111 Bushlands Park Drive