Shortcuts

Chandler Macleod Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038802256
NZBN
602340
Company Number
Registered
Company Status
Current address
Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Dec 2016
Australis Nathan Building
37 Galway Street, Takutai Square
Auckland 1010
New Zealand
Office & postal & delivery address used since 27 Feb 2020
Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Registered & service address used since 13 Feb 2024

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Recruitment Solutions (a Division Of Chandler Macleod) Pty Limited 345 George Street
Sydney, Nsw
2000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Recruit Holdings Co., Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

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

Nearby companies

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