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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225000 | |||
Entity (NZ Limited Company) | Personnel Potential Nz Limited Shareholder NZBN: 9429037241186 |
Normandale Lower Hutt |
30 May 2005 - |
Shares Allocation #2 Number of Shares: 255726 | |||
Individual | Black, Bryan Geoffrey |
Auckland 1001 New Zealand |
30 May 2005 - |
Shares Allocation #3 Number of Shares: 281325 | |||
Individual | Gedye, Christopher John |
Remuera Auckland 1005 New Zealand |
30 May 2005 - |
Shares Allocation #4 Number of Shares: 250000 | |||
Individual | Harvey, Colin |
Castor Bay Auckland 1001 New Zealand |
30 May 2005 - |
Shares Allocation #5 Number of Shares: 506840 | |||
Entity (NZ Limited Company) | Scotston Nominees Limited Shareholder NZBN: 9429039136923 |
Takapuna Auckland 0622 New Zealand |
30 May 2005 - |
Shares Allocation #6 Number of Shares: 187500 | |||
Individual | Raphael, Chaikin |
Mairangi Bay Auckland |
30 May 2005 - |
Shares Allocation #7 Number of Shares: 375000 | |||
Individual | Due, Christopher Paul |
Mairangi Bay Auckland New Zealand |
30 May 2005 - |
Shares Allocation #8 Number of Shares: 431800 | |||
Other (Other) | Trustees Of Omanu Account |
Remuera Auckland 1005 |
30 May 2005 - |
Shares Allocation #9 Number of Shares: 193500 | |||
Other (Other) | Trustees Of Humpington Account |
Mairangi Bay Auckland |
30 May 2005 - |
Shares Allocation #10 Number of Shares: 322702 | |||
Other (Other) | Trustees Of Awatea Account |
Fielding 5600 |
30 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Image Holdings Limited Shareholder NZBN: 9429037330422 Company Number: 1021680 |
27 Nov 1996 - 30 May 2005 | |
Entity | New Image Holdings Limited Shareholder NZBN: 9429037330422 Company Number: 1021680 |
27 Nov 1996 - 30 May 2005 |
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
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