Shortcuts

Selector Hr Technologies Limited

Type: NZ Limited Company (Ltd)
9429038206061
NZBN
832964
Company Number
Registered
Company Status
77553622
GST Number
Current address
Unit C, 56 Forge Road
Silverdale
Auckland 0932
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Jun 2018
Unit C,
56 Forge Road
Silverdale, Auckland 0932
New Zealand
Physical & registered & service address used since 12 Jun 2018
P O Box 301265
Albany, North Shore
Auckland 0752
New Zealand
Postal address used since 02 Apr 2019

Selector Hr Technologies Limited, a registered company, was started on 27 Nov 1996. 9429038206061 is the number it was issued. This company has been supervised by 13 directors: Antony Paul Bishop - an active director whose contract started on 16 May 1997,
Robin Brian Mudgway - an active director whose contract started on 17 May 1999,
Robin Brian Mudgeway - an active director whose contract started on 17 May 1999,
Ross Donald Keith - an inactive director whose contract started on 15 Aug 2017 and was terminated on 05 Feb 2019,
Peter Anthony Sullivan - an inactive director whose contract started on 28 Nov 2001 and was terminated on 11 Nov 2004.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Unit1, 11A Killarney Street, Takapuna, Auckland, 0622 (type: registered, service).
Selector Hr Technologies Limited had been using Unit 16, Building D, 43 Apollo Drive, Mairangi Bay, Auckland as their registered address until 12 Jun 2018.
Old names used by the company, as we identified at BizDb, included: from 02 Oct 1998 to 17 Jul 2000 they were named Selector Group Limited, from 27 Nov 1996 to 02 Oct 1998 they were named Selector Pas Limited.
A total of 8227575 shares are allocated to 10 shareholders (10 groups). The first group consists of 225000 shares (2.73%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 255726 shares (3.11%). Finally we have the next share allocation (281325 shares 3.42%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Unit C, 56 Forge Road, Silverdale, Auckland, 0932 New Zealand

Office address used from 02 Apr 2019

Address #5: Unit1, 11a Killarney Street, Takapuna, Auckland, 0622 New Zealand

Shareregister address used from 16 May 2023

Address #6: Unit1, 11a Killarney Street, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 24 May 2023

Principal place of activity

Unit C, 56 Forge Road, Silverdale, Auckland, 0932 New Zealand


Previous addresses

Address #1: Unit 16, Building D, 43 Apollo Drive, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 19 Jan 2005 to 12 Jun 2018

Address #2: Level 8, 68 Shortland St, Auckland

Physical address used from 04 May 2000 to 19 Jan 2005

Address #3: 10 Manchester Square, Feilding

Physical address used from 04 May 2000 to 04 May 2000

Address #4: 10 Manchester Square, Feilding

Registered address used from 11 Apr 2000 to 19 Jan 2005

Address #5: 8 Manchester Square, Fielding

Registered address used from 28 Feb 2000 to 11 Apr 2000

Address #6: 10 Manchester Square, Feilding

Registered address used from 05 Jun 1998 to 28 Feb 2000

Contact info
64 09 3795270
02 Apr 2019 Phone
info@selectorgroup.com
02 Apr 2019 Email
rkeith@selectorgroup.com
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.selectorgroup.com
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8227575

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 225000
Entity (NZ Limited Company) Personnel Potential Nz Limited
Shareholder NZBN: 9429037241186
Normandale
Lower Hutt
Shares Allocation #2 Number of Shares: 255726
Individual Black, Bryan Geoffrey Auckland 1001

New Zealand
Shares Allocation #3 Number of Shares: 281325
Individual Gedye, Christopher John Remuera
Auckland 1005

New Zealand
Shares Allocation #4 Number of Shares: 250000
Individual Harvey, Colin Castor Bay
Auckland 1001

New Zealand
Shares Allocation #5 Number of Shares: 506840
Entity (NZ Limited Company) Scotston Nominees Limited
Shareholder NZBN: 9429039136923
Takapuna
Auckland
0622
New Zealand
Shares Allocation #6 Number of Shares: 187500
Individual Raphael, Chaikin Mairangi Bay
Auckland
Shares Allocation #7 Number of Shares: 375000
Individual Due, Christopher Paul Mairangi Bay
Auckland

New Zealand
Shares Allocation #8 Number of Shares: 431800
Other (Other) Trustees Of Omanu Account Remuera
Auckland 1005
Shares Allocation #9 Number of Shares: 193500
Other (Other) Trustees Of Humpington Account Mairangi Bay
Auckland
Shares Allocation #10 Number of Shares: 322702
Other (Other) Trustees Of Awatea Account Fielding 5600

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Image Holdings Limited
Shareholder NZBN: 9429037330422
Company Number: 1021680
Entity New Image Holdings Limited
Shareholder NZBN: 9429037330422
Company Number: 1021680
Directors

Antony Paul Bishop - Director

Appointment date: 16 May 1997

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Apr 2017


Robin Brian Mudgway - Director

Appointment date: 17 May 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2023


Robin Brian Mudgeway - Director

Appointment date: 17 May 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 May 1999


Ross Donald Keith - Director (Inactive)

Appointment date: 15 Aug 2017

Termination date: 05 Feb 2019

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 15 Aug 2017


Peter Anthony Sullivan - Director (Inactive)

Appointment date: 28 Nov 2001

Termination date: 11 Nov 2004

Address: Warkworth,

Address used since 28 Nov 2001


Jon Richard Vincent - Director (Inactive)

Appointment date: 20 Oct 1999

Termination date: 28 Nov 2001

Address: St Marys Bay, Auckland,

Address used since 20 Oct 1999


Harvey Gifford Bell - Director (Inactive)

Appointment date: 28 Nov 1996

Termination date: 31 Jul 2000

Address: Kimbolton Road Rd7, Feilding,

Address used since 28 Nov 1996


Anthony James Chapman - Director (Inactive)

Appointment date: 28 Nov 1996

Termination date: 31 Jul 2000

Address: Pharazyn Street, Feilding,

Address used since 28 Nov 1996


Roderick Kirkland Morrow - Director (Inactive)

Appointment date: 30 Nov 1998

Termination date: 31 Jul 2000

Address: Remuera, Auckland,

Address used since 30 Nov 1998


Allan Richard Botica - Director (Inactive)

Appointment date: 29 Mar 1999

Termination date: 31 Jul 2000

Address: Grafton, Auckland,

Address used since 29 Mar 1999


Jacquiline Margaret Campion - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 26 Aug 1998

Address: Rd 5, Feilding,

Address used since 16 May 1997


Stephen James Mcphail - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 28 Apr 1998

Address: Paremata,

Address used since 16 May 1997


Rosalind Mary Chapman - Director (Inactive)

Appointment date: 28 Nov 1996

Termination date: 13 May 1997

Address: Pharazyn Street, Feilding,

Address used since 28 Nov 1996

Nearby companies

Iter8 Limited
Unit 2, 43 Apollo Drive

By's Trustee Limited
Unit 2, 43 Apollo Drive

Kowhai Limited
Unit 2, 43 Apollo Drive

Burmester Realty Limited
Unit 2, 43 Apollo Drive

Jelr Services Limited
Unit 2, 43 Apollo Drive

Taylor Brown Limited
Unit 12/43 Apollo Drive