Shortcuts

Outsource It Limited

Type: NZ Limited Company (Ltd)
9429038400407
NZBN
701621
Company Number
Registered
Company Status
Current address
C/o Marsden Robinson Chow Limited
Level 2, Chamber Of Commerce Building
100 Mayoral Drive, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 03 Oct 2011
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Jun 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Jul 2017

Outsource It Limited, a registered company, was started on 30 Oct 1995. 9429038400407 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Philip Ronald Charles Adamson - an active director whose contract began on 01 Jul 1996,
Carley Nicole Nicholson - an inactive director whose contract began on 01 Apr 2017 and was terminated on 22 Jan 2021,
Joanne Robyn Clegg - an inactive director whose contract began on 31 Dec 2005 and was terminated on 01 Apr 2017,
Anthony Guy Nelson - an inactive director whose contract began on 02 Apr 2011 and was terminated on 31 Mar 2014,
Catherine Louise Taylor - an inactive director whose contract began on 30 Oct 1995 and was terminated on 31 Dec 2005.
Last updated on 25 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: Ground Floor, 3 City Road, Auckland, 1010 (physical address),
Ground Floor, 3 City Road, Auckland, 1010 (registered address),
Ground Floor, 3 City Road, Auckland, 1010 (service address),
Ground Floor, 3 City Road, Auckland, 1010 (other address) among others.
Outsource It Limited had been using Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland as their registered address up until 04 Jul 2017.
A total of 6800 shares are allotted to 8 shareholders (8 groups). The first group is comprised of 102 shares (1.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 357 shares (5.25 per cent). Lastly there is the next share allocation (391 shares 5.75 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand

Registered & physical address used from 11 Oct 2011 to 04 Jul 2017

Address #2: Level 7, Outsource It Tower, 44 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 09 Dec 2010 to 11 Oct 2011

Address #3: Level 7, Outsource It Tower, 44 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 08 Dec 2010 to 09 Dec 2010

Address #4: Level 7, Newcall Tower, 44 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 11 Feb 2009 to 08 Dec 2010

Address #5: 5 Carlton Gore Rd, Grafton, Auckland

Registered & physical address used from 07 Dec 2005 to 11 Feb 2009

Address #6: 34c Seabreeze Road, Devonport, Auckland

Physical address used from 22 Nov 2001 to 22 Nov 2001

Address #7: Level 3, 73 Symonds Street, Keystone Tower, Auckland

Physical address used from 22 Nov 2001 to 07 Dec 2005

Address #8: Level 6, 73 Symonds St, Food Solutions Building, Auckland

Registered address used from 22 Nov 2001 to 07 Dec 2005

Address #9: Level 8 - Wilson White House, 68 Shortland Street, Auckland

Registered address used from 29 Jan 2000 to 22 Nov 2001

Address #10: 34c Seabreeze Road, Devonport, Auckland

Registered address used from 01 Dec 1997 to 29 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 6800

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 102
Individual Uhlmann, Keith Trevor Glenfield
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 357
Individual Brooks, Jane Margaret Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 391
Individual Rakich, Mike New Lynn
Auckland
0600
New Zealand
Shares Allocation #4 Number of Shares: 204
Individual Johnson, Antony Kim Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #5 Number of Shares: 5472
Other (Other) Treadbrook Trust Matakatia
Whangaparaoa
0930
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Adamson, Vivienne Linda Rd 4
Albany 0794

New Zealand
Shares Allocation #7 Number of Shares: 272
Individual Hayward, Mark Rd 3
Waimauku
0883
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Adamson, Philip Ronald Charles Matakatia
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clegg, Joanne Robyn Hampton Downs
Te Kauwhata
3782
New Zealand
Individual Purdue, Phil Mount Wellington
Auckland
1060
New Zealand
Individual Clegg, Grant Douglas Stuart Hampton Downs
Te Kauwhata
3782
New Zealand
Entity Outsource It Limited
Shareholder NZBN: 9429038400407
Company Number: 701621
Individual Pritchard, Stephen David Wattle Cove
Auckland
Entity Alliott Thompson Francis Trustee Company Limited
Shareholder NZBN: 9429036787715
Company Number: 1159053
Individual Taylor, Catherine Louise R D 2
Wellsford
Individual Nicholson, Carley Nicole Torbay
Auckland
0630
New Zealand
Individual Nicholson, Carley Nicole Torbay
Auckland
0630
New Zealand
Other Null - Outsource It Ltd
Entity Alliott Thompson Francis Trustee Company Limited
Shareholder NZBN: 9429036787715
Company Number: 1159053
Other Outsource It Ltd
Individual Hulme, William Geoffrey Koloti Te Atatu Peninsula
Auckland 1008
Directors

Philip Ronald Charles Adamson - Director

Appointment date: 01 Jul 1996

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 10 Jun 2019

Address: Rd 4, Albany, 0794 New Zealand

Address used since 13 Nov 2009


Carley Nicole Nicholson - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 22 Jan 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Apr 2017


Joanne Robyn Clegg - Director (Inactive)

Appointment date: 31 Dec 2005

Termination date: 01 Apr 2017

Address: Hampton Downs, Te Kauwhata, 3782 New Zealand

Address used since 09 May 2012


Anthony Guy Nelson - Director (Inactive)

Appointment date: 02 Apr 2011

Termination date: 31 Mar 2014

Address: Wanaka, Otago, 9305 New Zealand

Address used since 02 Apr 2011


Catherine Louise Taylor - Director (Inactive)

Appointment date: 30 Oct 1995

Termination date: 31 Dec 2005

Address: R D 2, Wellsford,

Address used since 24 Oct 2002


Stephen David Pritchard - Director (Inactive)

Appointment date: 30 Oct 1995

Termination date: 31 Dec 2005

Address: Wattle Cove, Auckland,

Address used since 25 Nov 2003

Nearby companies