Lee Hecht Harrison New Zealand Limited was incorporated on 02 Apr 1997 and issued an NZ business identifier of 9429038121364. This registered LTD company has been run by 25 directors: James Patrick Mcilvena - an active director whose contract began on 01 Apr 2019,
Andrew Virgona - an active director whose contract began on 14 Jun 2022,
Thad F. - an inactive director whose contract began on 01 Apr 2019 and was terminated on 06 Apr 2024,
Peter Cameron - an inactive director whose contract began on 01 Nov 2019 and was terminated on 07 Aug 2023,
Michael Davies - an inactive director whose contract began on 19 Jun 2018 and was terminated on 29 Oct 2019.
As stated in our data (updated on 26 Apr 2024), this company uses 4 addresses: 15, 55 Shortland Street, Auckland Central, Auckland, 1010 (office address),
Level 15, Equinox House, 222 Lambton Quay, 6011 (office address),
Level 15, Equinox House, 222 Lambton Quay, 6011 (registered address),
Level 15, Equinox House, 222 Lambton Quay, 6011 (service address) among others.
Up to 01 Jun 2017, Lee Hecht Harrison New Zealand Limited had been using Level 15,, Gen-I Tower,, 66 Wyndham Street, Auckland as their registered address.
BizDb identified other names used by this company: from 02 Apr 1997 to 08 Apr 2014 they were called Dbm New Zealand Limited.
A total of 800100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 800000 shares are held by 1 entity, namely:
Adecco Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 100 shares) and includes
Adecco Nz Limited - located at Auckland Central, Auckland.
Other active addresses
Principal place of activity
15, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 15,, Gen-i Tower,, 66 Wyndham Street, Auckland New Zealand
Registered & physical address used from 08 Jul 2009 to 01 Jun 2017
Address #2: Level 11, Asb Centre, Cnr Albert & Wellesley Streets, Auckland
Registered & physical address used from 04 Feb 2004 to 08 Jul 2009
Address #3: C/ Brookers Limited, Level 1, Guardian Trust House, 15 Willeston Street, Wellington
Registered & physical address used from 10 Mar 2003 to 04 Feb 2004
Address #4: Level 1, Nzi House, 25-33 Victoria Street, Wellington
Registered address used from 20 Jun 2002 to 10 Mar 2003
Address #5: Level 1, Anzi House, 25-33 Victoria Street, Wellington
Registered address used from 05 Feb 2002 to 20 Jun 2002
Address #6: C/- Brookers Limited, Level 1, Nzi House, 25-33 Victoria Street, Wellington
Physical address used from 05 Feb 2002 to 10 Mar 2003
Address #7: Level 11, Asb Bank Centre, Corner, Wellesley And Albert Streets, Auckland
Registered address used from 11 Apr 2000 to 05 Feb 2002
Address #8: Level 11, Asb Bank Centre, Corner, Wellesley And Albert Streets, Auckland
Physical address used from 02 Apr 1997 to 05 Feb 2002
Address #9: Level 11, Asb Bank Centre, Corner, Wellesley And Albert Streets, Auckland
Registered address used from 02 Apr 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 800100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800000 | |||
Entity (NZ Limited Company) | Adecco Nz Limited Shareholder NZBN: 9429039387561 |
Auckland Central Auckland 1010 New Zealand |
08 Mar 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Adecco Nz Limited Shareholder NZBN: 9429039387561 |
Auckland Central Auckland 1010 New Zealand |
08 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dbm Finance Uk Limited | 04 Oct 2010 - 08 Mar 2012 | |
Individual | Drake Beam Morin, Inc |
Suite 450 Maitland, Florida 32751, Usa |
02 Apr 1997 - 04 Oct 2010 |
Other | Null - Dbm Finance Uk Limited | 04 Oct 2010 - 08 Mar 2012 |
Ultimate Holding Company
James Patrick Mcilvena - Director
Appointment date: 01 Apr 2019
ASIC Name: Lee Hecht Harrison Pty Limited
Address: Sydney, 2086 Australia
Address used since 16 Oct 2020
Address: Sydney, 2093 Australia
Address used since 01 Apr 2019
Address: 28 Freshwater Place, Southbank/vic, 3006 Australia
Andrew Virgona - Director
Appointment date: 14 Jun 2022
ASIC Name: Adecco Australia Pty Ltd
Address: Sydney, 2000 Australia
Address: Leichhardt, Nsw, 2040 Australia
Address used since 14 Jun 2022
Thad F. - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 06 Apr 2024
Address: Florida, 33304 United States
Address used since 01 Apr 2019
Peter Cameron - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 07 Aug 2023
ASIC Name: Lee Hecht Harrison Pty Limited
Address: Southbank, 3006 Australia
Address: Nsw, 2075 Australia
Address used since 01 Nov 2019
Michael Davies - Director (Inactive)
Appointment date: 19 Jun 2018
Termination date: 29 Oct 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 Jun 2018
Pamela J. - Director (Inactive)
Appointment date: 15 Oct 2010
Termination date: 01 Apr 2019
Address: Orlando, Florida, 32751 United States
Address used since 15 Oct 2010
Karine S. - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 01 Apr 2019
Address: Winter Park/florida, 32789 United States
Address used since 12 Sep 2013
Ross Alan Heron - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 20 Jun 2018
ASIC Name: Lee Hecht Harrison Pty Limited
Address: Cromer, Sydney, New South Wales, 2099 Australia
Address used since 16 Dec 2015
Address: Southbank, Vic, 3006 Australia
Address: Southbank, Vic, 3006 Australia
Peter A. - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 02 Apr 2018
Address: Monroe/new York, 10950 United States
Address used since 31 Aug 2011
Bruce Anderson - Director (Inactive)
Appointment date: 20 Feb 2012
Termination date: 16 Dec 2015
ASIC Name: Lee Hecht Harrison Pty Limited
Address: Kensington, Victoria, 3031 Australia
Address used since 19 May 2015
Address: 28 Freshwater Place, Southbank, Vic, 3006 Australia
Address: 28 Freshwater Place, Southbank, Vic, 3006 Australia
Todd King - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 31 Aug 2011
Address: Longwood, Florida 32779 Usa,
Address used since 27 Feb 2008
Karen Anne Faehndrich - Director (Inactive)
Appointment date: 16 May 2008
Termination date: 31 Aug 2011
Address: Surrey Hills, Vic 3127, Australia,
Address used since 16 May 2008
Robert Paterson - Director (Inactive)
Appointment date: 16 May 2008
Termination date: 15 Oct 2010
Address: Annandale, Nsw 2038, Australia,
Address used since 16 May 2008
Chris Scott - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 16 May 2008
Address: Adelaide 5000, Australia,
Address used since 27 Feb 2008
Rodney Peter Watson - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 27 Feb 2008
Address: Turramurra, Nsw 2074, Australia,
Address used since 01 Dec 2005
David Stanley Stephens - Director (Inactive)
Appointment date: 28 Nov 2001
Termination date: 31 Jan 2008
Address: Frenchs Forest, N S W, Australia 2086,
Address used since 28 Nov 2001
Derek Reginald Wetterling - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 01 Dec 2005
Address: Mosman, Nsw 2088, Australia,
Address used since 02 Apr 1997
Larry Cambron - Director (Inactive)
Appointment date: 12 Mar 2003
Termination date: 01 Mar 2005
Address: Waverton, Nsw 2060, Sydney, Australia,
Address used since 12 Mar 2003
Simon Haddad - Director (Inactive)
Appointment date: 28 Nov 2001
Termination date: 23 Jan 2004
Address: Denistone East, N S W 2112, Australia,
Address used since 28 Nov 2001
Robert Kerry Critchley - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 31 Mar 2003
Address: Castle Hill, Nsw 2154, Australia,
Address used since 02 Apr 1997
John Rowland Cook - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 28 Nov 2001
Address: #5 Boston, Ma 02116, Usa,
Address used since 02 Apr 1997
Craig Blanchard Sawin - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 28 Nov 2001
Address: Foxboro, Ma 02035, Usa,
Address used since 02 Apr 1997
Robert Alan Smith - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 11 Sep 2001
Address: Wellesley, Ma 02181, Usa,
Address used since 02 Apr 1997
Richard Alan Smith - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 11 Sep 2001
Address: Chestnut Hill, Ma 02167, Usa,
Address used since 02 Apr 1997
Brian Jon Knez - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 11 Sep 2001
Address: Weston, Ma 02193, Usa,
Address used since 02 Apr 1997
Ad Law Trustees (no.27) Limited
Level 8
Ad Law Trustees (no.26) Limited
Level 8
Ad Law Trustees (no.25) Limited
Level 8, Forsyth Barr Tower,
Interretire New Zealand Limited
Level 8 The Shortland Centre
Ad Law Trustees (no.24) Limited
Level 8
Ad Law Trustees (no.21) Limited
Level 8