Shortcuts

Randstad Limited

Type: NZ Limited Company (Ltd)
9429037147334
NZBN
1067142
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 14
120 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Oct 2019
Level 14
120 Albert Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 04 Feb 2020

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.

Addresses

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

Contact info
https://www.randstad.co.nz/
05 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Other (Other) Randstad Asia Pacific B.v.
Shares Allocation #2 Number of Shares: 1850000
Other (Other) Randstad Asia Pacific B.v.
Shares Allocation #3 Number of Shares: 800000
Other (Other) Randstad Asia Pacific B.v.
Shares Allocation #4 Number of Shares: 3000000
Other (Other) Randstad Asia Pacific B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Legal Opportunities Limited
Other Null - Legal Opportunities Limited

Ultimate Holding Company

10 Apr 2018
Effective Date
Randstad N.v.
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

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

Nearby companies