Chandler Macleod Group (Nz) Limited was started on 03 Sep 1993 and issued an NZ business number of 9429038802256. This registered LTD company has been supervised by 22 directors: Brent Andrew Leahy - an active director whose contract started on 26 Jul 2023,
Peter Stephen Acheson - an inactive director whose contract started on 04 Mar 2019 and was terminated on 26 Jul 2023,
Shinya Yamamoto - an inactive director whose contract started on 27 Mar 2017 and was terminated on 04 Mar 2019,
Michelle Leanne Loader - an inactive director whose contract started on 14 Jul 2015 and was terminated on 27 Mar 2017,
John Plummer - an inactive director whose contract started on 03 Sep 2002 and was terminated on 07 Mar 2016.
As stated in our database (updated on 18 Apr 2024), the company uses 1 address: Aon Centre, 29 Customs Street West, Auckland, 1010 (type: postal, office).
Up until 02 Dec 2016, Chandler Macleod Group (Nz) Limited had been using (Care Of Duncan Cotterill), Level 1, 12 Queen Street, Auckland as their registered address.
BizDb identified former names used by the company: from 02 Jun 1994 to 16 May 2016 they were called Recruitment Solutions Limited, from 03 Sep 1993 to 02 Jun 1994 they were called Northland Shelf Company No.25 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Recruitment Solutions (A Division Of Chandler Macleod) Pty Limited (an other) located at 345 George Street, Sydney, Nsw postcode 2000.
Other active addresses
Address #4: Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Postal & office & delivery address used from 28 Feb 2024
Principal place of activity
Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: (care Of Duncan Cotterill), Level 1, 12 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Mar 2016 to 02 Dec 2016
Address #2: Director Simpson_grierson, Level 27, 88 Shortland Street, Auckland New Zealand
Physical address used from 23 Jul 2008 to 23 Mar 2016
Address #3: (care Of Simpson Grierson), Level 27, 88 Shortland Street, Auckland, New Zealand
Physical address used from 23 Jul 2008 to 23 Jul 2008
Address #4: (care Of Simpson Grierson), Level 27, 88 Shortland Street, Auckland New Zealand
Registered address used from 23 Jul 2008 to 23 Mar 2016
Address #5: Recruitment Solutions Ltd, Unit M, Ellersille Business Centre, 101, Main, Hwy, Ellersille, Auckland,, New Zealand
Registered address used from 07 Jul 2008 to 23 Jul 2008
Address #6: Recruitment Solutions Ltd, Unit M, Ellersille Business Centre, 101, 101, Main Hwy, Ellersille, Auckland,, New Zea
Physical address used from 07 Jul 2008 to 23 Jul 2008
Address #7: Level 5, Hsbc Building, 290 Queen Street, Auckland
Physical & registered address used from 12 Nov 2003 to 07 Jul 2008
Address #8: Same As Registered Office Address
Physical address used from 10 Jul 1998 to 12 Nov 2003
Address #9: Grant Thornton, 1 James St, Whangarei
Physical address used from 10 Jul 1998 to 10 Jul 1998
Address #10: Grant Thornton Business Centre, 1 James Street, Whangarei
Registered address used from 10 Jul 1998 to 12 Nov 2003
Address #11: Chambers Nicholls Centre, 1 James Street, Whangarei
Registered address used from 05 May 1994 to 10 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Recruitment Solutions (a Division Of Chandler Macleod) Pty Limited |
345 George Street Sydney, Nsw 2000 Australia |
03 Sep 1993 - |
Ultimate Holding Company
Brent Andrew Leahy - Director
Appointment date: 26 Jul 2023
ASIC Name: Rgf Staffing Apej Pty Ltd
Address: Nunawading, Victoria, 3131 Australia
Address used since 26 Jul 2023
Peter Stephen Acheson - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 26 Jul 2023
ASIC Name: Peoplebank Australia Ltd
Address: Hampton, Victoria, 3188 Australia
Address used since 04 Mar 2019
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: North Sydney, New South Wales, 2060 Australia
Shinya Yamamoto - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 04 Mar 2019
ASIC Name: Chandler Macleod Group Limited
Address: Frenchs Forest, Sydney, NSW 2086 Australia
Address used since 27 Mar 2017
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Michelle Leanne Loader - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 27 Mar 2017
ASIC Name: Chandler Macleod Group Limited
Address: Middle Park, Melbourne, VIC 3206 Australia
Address used since 06 Feb 2017
Address: Sydney, NSW 1000 Australia
Address: Sydney, NSW 1000 Australia
John Plummer - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 07 Mar 2016
Address: West Pennant Hills, Sydney Nsw, 2125 Australia
Address used since 10 Mar 2011
Cameron James Cooper Judson - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 14 Jul 2015
Address: Pymble, Nsw, 2073 Australia
Address used since 01 Jan 2014
Ian Basser - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 31 Jul 2012
Address: Hawthorn, Vic 3122, Australia,
Address used since 03 Jul 2008
Stephen Cartwright - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 03 Jul 2008
Address: Naremburn Nsw 2065,
Address used since 26 Jun 2006
John Harland - Director (Inactive)
Appointment date: 23 Sep 2005
Termination date: 03 Jul 2008
Address: Albany, Auckland,
Address used since 23 Sep 2005
Kevin Chandler - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 23 Sep 2005
Address: Sydney Nsw 2068,
Address used since 03 Sep 2002
Brian Kelsey - Director (Inactive)
Appointment date: 20 Mar 2003
Termination date: 23 Sep 2005
Address: Rothesay Bay, Auckland,
Address used since 20 Mar 2003
Bryce Graham Moffat - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 01 Nov 2003
Address: Whangarei,
Address used since 01 Nov 2002
Christopher John Heswall - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 20 Dec 2002
Address: Albany, Auckland,
Address used since 31 May 1994
John Charles Plummer - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 01 Nov 2002
Address: West Pennant Hills, New South Wales 2125, Australia,
Address used since 03 Sep 2002
Address: West Pennant Hills, Sydney Nsw, 2125 Australia
Address used since 10 Mar 2011
Kevin Maxwell Chandler - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 01 Nov 2002
Address: Killarney Heights, New South Wales 2087, Australia,
Address used since 03 Sep 2002
Address: Sydney Nsw 2068,
Address used since 03 Sep 2002
John Barratt Burrows - Director (Inactive)
Appointment date: 03 Sep 2002
Termination date: 01 Nov 2002
Address: Neutral Bay, New South Wales 2089, Australia,
Address used since 03 Sep 2002
John Stewart - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 03 Sep 2002
Address: Oatley, Sydney, Australia,
Address used since 03 Jul 2000
Phillip Gray - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 03 Sep 2002
Address: Gordon, N S W 2072, Australia,
Address used since 28 Aug 2001
John Mac Smith - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 01 Jul 2001
Address: Elizabeth Bay, Sydney, Australia,
Address used since 03 Jul 2000
Michael John Sanders - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 08 Mar 2001
Address: Mt Albert, Auckland,
Address used since 31 May 1994
Graeme Russell Kerr - Director (Inactive)
Appointment date: 03 Sep 1993
Termination date: 31 May 1994
Address: Whangarei,
Address used since 03 Sep 1993
David John Espiner - Director (Inactive)
Appointment date: 03 Sep 1993
Termination date: 31 May 1994
Address: Whangarei,
Address used since 03 Sep 1993
Selkirk Family Trustee Limited
Australis Nathan Building
Barrel Trustee Company Limited
Australis Nathan Building
Truman Trustee Limited
Australis Nathan Building
The Carsyl Trustee Company Limited
Australis Nathan Building
Newgrange Residential Investments Limited
Australis Nathan Building
Noble Investment Trustee Limited
Australis Nathan Building