Randstad Limited, a registered company, was registered on 26 Sep 2000. 9429037147334 is the New Zealand Business Number it was issued. This company has been run by 13 directors: Adam Leslie Homer - an active director whose contract started on 16 May 2012,
Nicholas John Pesch - an active director whose contract started on 19 Mar 2020,
Richard Kennedy - an active director whose contract started on 01 Aug 2022,
Katherine Swan - an inactive director whose contract started on 05 Sep 2017 and was terminated on 01 Aug 2022,
Frank Robert Ribuot - an inactive director whose contract started on 31 Jan 2016 and was terminated on 19 Mar 2020.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 14, 120 Albert Street, Auckland, 1010 (types include: postal, office).
Randstad Limited had been using Level 13, 120 Albert Street, Auckland as their registered address up to 14 Oct 2019.
Past names used by the company, as we found at BizDb, included: from 26 Sep 2000 to 10 May 2010 they were called Hughes-Castell (New Zealand) Limited.
A total of 5651000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 1000 shares (0.02%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1850000 shares (32.74%). Lastly the 3rd share allotment (800000 shares 14.16%) made up of 1 entity.
Principal place of activity
Level 14, 120 Albert Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 13, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Mar 2019 to 14 Oct 2019
Address #2: Level 24, Hsbc Tower, 195 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 05 May 2010 to 01 Mar 2019
Address #3: Level 24, Hsbc Tower, 195 Lambton Quay, Wellington New Zealand
Registered address used from 05 May 2010 to 01 Mar 2019
Address #4: C/- Bell Gully, Solicitors, 171 Featherston Street, Wellington
Physical address used from 16 Apr 2001 to 05 May 2010
Address #5: C/- Bell Gully Buddle Weir, Solicitors, 171 Featherston Street, Wellington
Registered address used from 16 Apr 2001 to 05 May 2010
Address #6: C/- Bell Gully Buddle Weir, Solicitors, 171 Featherston Street, Wellington
Physical address used from 16 Apr 2001 to 16 Apr 2001
Basic Financial info
Total number of Shares: 5651000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | Randstad Asia Pacific B.v. | 20 Apr 2010 - | |
Shares Allocation #2 Number of Shares: 1850000 | |||
Other (Other) | Randstad Asia Pacific B.v. | 20 Apr 2010 - | |
Shares Allocation #3 Number of Shares: 800000 | |||
Other (Other) | Randstad Asia Pacific B.v. | 20 Apr 2010 - | |
Shares Allocation #4 Number of Shares: 3000000 | |||
Other (Other) | Randstad Asia Pacific B.v. | 20 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Legal Opportunities Limited | 26 Sep 2000 - 27 Jun 2010 | |
Other | Null - Legal Opportunities Limited | 26 Sep 2000 - 27 Jun 2010 |
Ultimate Holding Company
Adam Leslie Homer - Director
Appointment date: 16 May 2012
ASIC Name: Randstad Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Gymea Bay, Nsw, 2227 Australia
Address used since 26 Feb 2014
Address: Sydney, Nsw, 2000 Australia
Nicholas John Pesch - Director
Appointment date: 19 Mar 2020
Address: Norman Park, Queensland, 4170 Australia
Address used since 19 Mar 2020
Richard Kennedy - Director
Appointment date: 01 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2022
Katherine Swan - Director (Inactive)
Appointment date: 05 Sep 2017
Termination date: 01 Aug 2022
Address: 35 Kitchener Road, Takapuna, 0622 New Zealand
Address used since 05 Feb 2019
Address: Mangerton, New South Wales, 2500 Australia
Address used since 05 Sep 2017
Frank Robert Ribuot - Director (Inactive)
Appointment date: 31 Jan 2016
Termination date: 19 Mar 2020
ASIC Name: Randstad Pty Limited
Address: Manly, New South Wales, 2095 Australia
Address used since 31 Jan 2016
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Debra Ann Loveridge - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 31 Jan 2016
Address: Singapore, 589878 Singapore
Address used since 23 Feb 2015
Brian Wilkinson - Director (Inactive)
Appointment date: 01 May 2005
Termination date: 13 Nov 2012
Address: Keighley, West Yorkshire, Bdd 0qt, London,
Address used since 01 May 2005
Edward Fred Van Der Tang - Director (Inactive)
Appointment date: 24 Feb 2012
Termination date: 13 Nov 2012
Address: Mosman, New South Wales, Australia
Address used since 24 Feb 2012
Edmund Patrick Khalaf - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 16 May 2012
Address: Taren Point, Nsw 2299, Australia,
Address used since 20 Apr 2010
John Kinsey Lingard - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 20 Apr 2010
Address: Ewell, Surrey, England,
Address used since 26 Sep 2000
Colin Graham Reader - Director (Inactive)
Appointment date: 01 May 2005
Termination date: 20 Apr 2010
Address: London, Nw1 7es,
Address used since 01 May 2005
Derek Lawrence Kleist - Director (Inactive)
Appointment date: 27 Sep 2002
Termination date: 01 May 2005
Address: Woolowin, 4030, Queensland, Australia,
Address used since 27 Sep 2002
Peter Philip Carter - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 27 Sep 2002
Address: Lowry Bay, Wellington,
Address used since 26 Sep 2000
Agilent Technologies New Zealand Limited
Level 24, Hsbc Tower
Wellington Merchants Limited
195 Lambton Quay
Employsure Limited
Level 24, Hsbc Tower
Foreign Service Association Incorporated
195 Lambton Quay
South Pacific Taekwon-do Federation Limited
Simpson Grierson, Barristers And
Titiro Whakarunga Scholarship Trust
Simpson Grierson