Onestaff (Christchurch) Limited, a registered company, was registered on 06 Mar 1997. 9429038148385 is the NZBN it was issued. This company has been managed by 5 directors: Richard Llewellyn Scott Brittenden - an active director whose contract started on 13 Mar 1998,
Jonathan Charles Ives - an inactive director whose contract started on 16 Oct 2019 and was terminated on 15 Jun 2020,
Christopher John Hurley - an inactive director whose contract started on 06 Mar 1997 and was terminated on 16 Oct 2019,
Clive Murden - an inactive director whose contract started on 27 Sep 2013 and was terminated on 04 Sep 2017,
James Flynn - an inactive director whose contract started on 05 May 1999 and was terminated on 01 Mar 2005.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Onestaff (Christchurch) Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up until 09 Aug 2021.
Former names for this company, as we found at BizDb, included: from 06 Mar 1997 to 07 Oct 2015 they were called Cover Staff International Limited.
One entity owns all company shares (exactly 3000 shares) - Talentia Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Jul 2015 to 09 Aug 2021
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 29 Feb 2012 to 21 Jul 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 10 May 2011 to 29 Feb 2012
Address: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 New Zealand
Physical & registered address used from 14 Apr 2009 to 10 May 2011
Address: Paul Duggan & Associates, 49 Merrin Street, Christchurch
Physical address used from 01 Jun 2000 to 01 Jun 2000
Address: 622b Perry Road, Christchurch
Physical address used from 01 Jun 2000 to 14 Apr 2009
Address: Paul Duggan & Associates, 49 Merrin Street, Christchurch
Registered address used from 11 Apr 2000 to 14 Apr 2009
Address: Paul Duggan & Associates, 49 Merrin Street, Christchurch
Registered address used from 27 Feb 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Talentia Limited Shareholder NZBN: 9429042446668 |
Christchurch Central Christchurch 8011 New Zealand |
21 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flynn, James Kieran |
Oratia West Auckland |
19 Oct 2004 - 19 Oct 2004 |
Individual | Hurley, Christopher John |
Prebbleton Christchurch |
06 Mar 1997 - 01 Jun 2010 |
Individual | Flynn, James Kieran |
Christchurch |
06 Mar 1997 - 19 Oct 2004 |
Individual | Brittenden, Richard Llewellyn Scott |
Christchurch |
06 Mar 1997 - 21 Oct 2016 |
Entity | Triplet Trustees Limited Shareholder NZBN: 9429042179054 Company Number: 5886108 |
28 Jul 2016 - 21 Oct 2016 | |
Individual | Smith, Ngaire |
Christchurch |
15 Jun 2006 - 15 Jun 2006 |
Individual | Smith, Ngaire Joan |
Woolston Christchurch 8023 New Zealand |
24 Sep 2011 - 21 Oct 2016 |
Individual | Brittenden, Annabelle Jane |
Christchurch |
06 Mar 1997 - 19 May 2005 |
Individual | Murden, Clive Anthony |
Redcliffs Christchurch 8081 New Zealand |
12 May 2010 - 21 Oct 2016 |
Individual | Flynn, Michael Kieran |
Hartfordshire England |
19 Oct 2004 - 19 Oct 2004 |
Individual | Hurley, Christopher John |
Wanaka Wanaka 9305 New Zealand |
17 Jun 2010 - 21 Oct 2016 |
Other | Hereford Trustees (2007) Limited | 12 May 2010 - 28 Jul 2016 | |
Entity | Coghlan Smith Trustees Limited Shareholder NZBN: 9429032732207 Company Number: 2134292 |
07 Jul 2008 - 24 Sep 2011 | |
Individual | Flynn, Dina Belinda |
Oratia West Auckland |
19 Oct 2004 - 19 Oct 2004 |
Entity | Triplet Trustees Limited Shareholder NZBN: 9429042179054 Company Number: 5886108 |
28 Jul 2016 - 21 Oct 2016 | |
Individual | Murden, Katharine Mary |
Redcliffs Christchurch 8081 New Zealand |
12 May 2010 - 21 Oct 2016 |
Other | Null - Hereford Trustees (2007) Limited | 12 May 2010 - 28 Jul 2016 | |
Entity | Coghlan Smith Trustees Limited Shareholder NZBN: 9429032732207 Company Number: 2134292 |
07 Jul 2008 - 24 Sep 2011 | |
Individual | Hurley, Brenda Carol |
Prebbleton Christchurch |
06 Mar 1997 - 01 Jun 2010 |
Ultimate Holding Company
Richard Llewellyn Scott Brittenden - Director
Appointment date: 13 Mar 1998
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 07 Oct 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Jul 2013
Jonathan Charles Ives - Director (Inactive)
Appointment date: 16 Oct 2019
Termination date: 15 Jun 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Oct 2019
Christopher John Hurley - Director (Inactive)
Appointment date: 06 Mar 1997
Termination date: 16 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Jun 2012
Clive Murden - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 04 Sep 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 27 Sep 2013
James Flynn - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 01 Mar 2005
Address: Christchurch,
Address used since 05 May 1999
Canterbury Regional Basketball Foundation
12a St Albans Street
Community Housing Trust
C/o Djca Limited
John B M Limited
18c St Albans Street
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street