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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 102 | |||
Individual | Uhlmann, Keith Trevor |
Glenfield Auckland 0627 New Zealand |
28 Apr 2021 - |
Shares Allocation #2 Number of Shares: 357 | |||
Individual | Brooks, Jane Margaret |
Onehunga Auckland 1061 New Zealand |
24 Jan 2019 - |
Shares Allocation #3 Number of Shares: 391 | |||
Individual | Rakich, Mike |
New Lynn Auckland 0600 New Zealand |
24 Jan 2019 - |
Shares Allocation #4 Number of Shares: 204 | |||
Individual | Johnson, Antony Kim |
Rd 3 Pukekohe 2678 New Zealand |
24 Jan 2019 - |
Shares Allocation #5 Number of Shares: 5472 | |||
Other (Other) | Treadbrook Trust |
Matakatia Whangaparaoa 0930 New Zealand |
31 Mar 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Adamson, Vivienne Linda |
Rd 4 Albany 0794 New Zealand |
31 Mar 2006 - |
Shares Allocation #7 Number of Shares: 272 | |||
Individual | Hayward, Mark |
Rd 3 Waimauku 0883 New Zealand |
24 Jan 2019 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Adamson, Philip Ronald Charles |
Matakatia Whangaparaoa 0930 New Zealand |
30 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clegg, Joanne Robyn |
Hampton Downs Te Kauwhata 3782 New Zealand |
23 Dec 2008 - 16 May 2017 |
Individual | Purdue, Phil |
Mount Wellington Auckland 1060 New Zealand |
24 Jan 2019 - 08 Dec 2023 |
Individual | Clegg, Grant Douglas Stuart |
Hampton Downs Te Kauwhata 3782 New Zealand |
23 Dec 2008 - 16 May 2017 |
Entity | Outsource It Limited Shareholder NZBN: 9429038400407 Company Number: 701621 |
24 Feb 2021 - 19 Dec 2022 | |
Individual | Pritchard, Stephen David |
Wattle Cove Auckland |
25 Nov 2003 - 01 Feb 2006 |
Entity | Alliott Thompson Francis Trustee Company Limited Shareholder NZBN: 9429036787715 Company Number: 1159053 |
23 Dec 2008 - 16 May 2017 | |
Individual | Taylor, Catherine Louise |
R D 2 Wellsford |
30 Oct 1995 - 01 Feb 2006 |
Individual | Nicholson, Carley Nicole |
Torbay Auckland 0630 New Zealand |
16 May 2017 - 24 Feb 2021 |
Individual | Nicholson, Carley Nicole |
Torbay Auckland 0630 New Zealand |
16 May 2017 - 24 Feb 2021 |
Other | Null - Outsource It Ltd | 30 Oct 1995 - 01 Feb 2006 | |
Entity | Alliott Thompson Francis Trustee Company Limited Shareholder NZBN: 9429036787715 Company Number: 1159053 |
23 Dec 2008 - 16 May 2017 | |
Other | Outsource It Ltd | 30 Oct 1995 - 01 Feb 2006 | |
Individual | Hulme, William Geoffrey Koloti |
Te Atatu Peninsula Auckland 1008 |
25 Nov 2003 - 27 Jun 2010 |
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
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor