Shortcuts

Lee Hecht Harrison New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038121364
NZBN
850685
Company Number
Registered
Company Status
Current address
Level 15,
Shortland Centre
55 Shortland Street, 1010
New Zealand
Physical & registered & service address used since 01 Jun 2017
Level 15
Equinox House
222 Lambton Quay 6011
New Zealand
Registered & service address used since 01 Jun 2023
Level 15
Equinox House
222 Lambton Quay 6011
New Zealand
Office address used since 12 Jul 2023

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.

Addresses

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

Contact info
LHHAU.FinanceGB@lhh.com
12 Jul 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 800000
Entity (NZ Limited Company) Adecco Nz Limited
Shareholder NZBN: 9429039387561
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Adecco Nz Limited
Shareholder NZBN: 9429039387561
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dbm Finance Uk Limited
Individual Drake Beam Morin, Inc Suite 450
Maitland, Florida 32751, Usa
Other Null - Dbm Finance Uk Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Adecco Sa
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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