Tradestaff Group Limited, a registered company, was registered on 23 May 2000. 9429037258030 is the NZBN it was issued. "Temporary labour - non-office work - including up to 30% office work" (ANZSIC N721250) is how the company is classified. The company has been supervised by 1 director, named Kevin James Eder - an active director whose contract began on 23 May 2000.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: Po Box 36, Christchurch, Christchurch, 8140 (types include: postal, delivery).
Tradestaff Group Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address until 28 Jul 2017.
Former names used by the company, as we found at BizDb, included: from 05 Apr 2001 to 14 Mar 2006 they were called Tradestaff Holdings Limited, from 23 May 2000 to 05 Apr 2001 they were called Tradestaff (Canterbury) Limited.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group is comprised of 399 shares (33.25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 800 shares (66.67%). Lastly there is the next share allotment (1 share 0.08%) made up of 1 entity.
Other active addresses
Address #4: 596 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Delivery address used from 04 Aug 2020
Principal place of activity
596 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Jan 2015 to 28 Jul 2017
Address #2: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 07 May 2012 to 16 Jan 2015
Address #3: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand
Registered & physical address used from 08 Nov 2006 to 07 May 2012
Address #4: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 28 Nov 2003 to 08 Nov 2006
Address #5: C/- Ainger Tomlin, Chartered Accountant, 116 Riccarton Road, Christchurch
Registered & physical address used from 23 May 2000 to 28 Nov 2003
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399 | |||
Entity (NZ Limited Company) | Kj & Br Eder Trustee Company Limited Shareholder NZBN: 9429046172297 |
Christchurch 8011 New Zealand |
29 Aug 2017 - |
Shares Allocation #2 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Tradestaff Trust Limited Shareholder NZBN: 9429035551751 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
22 Nov 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Eder, Kevin James |
Northwood Christchurch 8051 New Zealand |
23 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Latimer Trustees 2013 Limited Shareholder NZBN: 9429030376649 Company Number: 4230018 |
17 Aug 2015 - 19 Jun 2017 | |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
22 Nov 2004 - 29 Aug 2017 |
Entity | Latimer Trustees 2012 Limited Shareholder NZBN: 9429030826915 Company Number: 3704396 |
19 Jun 2017 - 29 Aug 2017 | |
Entity | P Squared Limited Shareholder NZBN: 9429038164897 Company Number: 841984 |
23 May 2000 - 22 Nov 2004 | |
Individual | Eder, Margaret Eileen |
Northwood Christchurch 8051 New Zealand |
22 Nov 2004 - 17 Aug 2015 |
Entity | P Squared Limited Shareholder NZBN: 9429038164897 Company Number: 841984 |
23 May 2000 - 22 Nov 2004 | |
Entity | Latimer Trustees 2013 Limited Shareholder NZBN: 9429030376649 Company Number: 4230018 |
17 Aug 2015 - 19 Jun 2017 | |
Entity | Latimer Trustees 2012 Limited Shareholder NZBN: 9429030826915 Company Number: 3704396 |
19 Jun 2017 - 29 Aug 2017 | |
Individual | French, Michael John |
Hill Christchurch New Zealand |
22 Nov 2004 - 17 Aug 2015 |
Kevin James Eder - Director
Appointment date: 23 May 2000
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Apr 2012
Tradestaff Projects Limited
596 Colombo Street
Tradestaff Training Limited
596 Colombo Street
Tradestaff Bop Limited
596 Colombo Street
Addington Investments Limited
596 Colombo Street
Aw Limited
190 St Asaph Street
Deflux Holdings Limited
L1, 190 St Asaph Street
Danaar Limited
97 Harman Street
J.d.r. Labour Solutions Limited
Canterbury Taxation Service Ltd
Onestaff (dunedin) Limited
164 St Asaph Street
Tradestaff Bop Limited
596 Colombo Street
Tradestaff Projects Limited
596 Colombo Street
Tradestaff Training Limited
596 Colombo Street