Adecco Nz Limited, a registered company, was started on 21 Dec 1988. 9429039387561 is the New Zealand Business Number it was issued. The company has been run by 32 directors: Andrew Virgona - an active director whose contract began on 01 Mar 2022,
Raj Raniga - an active director whose contract began on 01 Jan 2023,
Nicholas Lee - an inactive director whose contract began on 01 Jul 2022 and was terminated on 08 Mar 2024,
Janet Pottinger - an inactive director whose contract began on 01 Mar 2022 and was terminated on 11 Aug 2023,
Chi Chun Victor Tse - an inactive director whose contract began on 28 Oct 2021 and was terminated on 22 Jul 2022.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Adecco Nz Limited had been using Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland as their registered address up to 14 Aug 2023.
Former names for the company, as we identified at BizDb, included: from 21 Dec 1988 to 22 Apr 1997 they were called Adia New Zealand Limited.
A single entity controls all company shares (exactly 2900000 shares) - Adecco Group Ag - located at 1010, Zurich.
Other active addresses
Address #4: Hamilton Locke New Zealand, Level 35, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Office address used from 04 Aug 2023
Address #5: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 14 Aug 2023
Principal place of activity
Level 1, 110 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 13 May 2021 to 14 Aug 2023
Address #2: Level 1, 110 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jan 2019 to 13 May 2021
Address #3: Level 10, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Jun 2018 to 09 Jan 2019
Address #4: Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 02 Jun 2011 to 11 Jun 2018
Address #5: Qantas House, Level 8, 191 Queen St, Auckland New Zealand
Physical address used from 17 Dec 2009 to 02 Jun 2011
Address #6: Qantas House, Level 8, 191, Queen Street, Auckland
Physical address used from 03 Jul 2008 to 17 Dec 2009
Address #7: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 29 May 2003 to 09 Jan 2019
Address #8: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 29 May 2003 to 03 Jul 2008
Address #9: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 11 Jul 2002 to 29 May 2003
Address #10: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered address used from 11 Jun 2002 to 29 May 2003
Address #11: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 11 Jun 2002 to 11 Jul 2002
Address #12: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical & registered address used from 01 Jul 1997 to 11 Jun 2002
Address #13: Price Waterhouse, First Floor Parkview Tower, 28 Davies Avenue, Manukau City Auckland
Registered address used from 29 Aug 1995 to 01 Jul 1997
Address #14: Level 6, Kpmg Peat Marwick Centre, 9 Prince St, Auckland
Registered address used from 16 Jan 1992 to 29 Aug 1995
Basic Financial info
Total number of Shares: 2900000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2900000 | |||
Other (Other) | Adecco Group Ag |
Zurich 8008 Switzerland |
15 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adecco, S A |
Switzerland |
21 Dec 1988 - 15 Feb 2018 |
Ultimate Holding Company
Andrew Virgona - Director
Appointment date: 01 Mar 2022
ASIC Name: Adecco Holdings Pty Ltd
Address: Leichhardt, Nsw, 2040 Australia
Address used since 01 Mar 2022
Raj Raniga - Director
Appointment date: 01 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2023
Nicholas Lee - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 08 Mar 2024
ASIC Name: Adecco Holdings Pty Ltd
Address: North Manly, New South Wales, 2100 Australia
Address used since 04 Aug 2023
Address: Manly, New South Wales, 2095 Australia
Address used since 01 Jul 2022
Janet Pottinger - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 11 Aug 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2022
Chi Chun Victor Tse - Director (Inactive)
Appointment date: 28 Oct 2021
Termination date: 22 Jul 2022
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 28 Oct 2021
Preeti Bajaj - Director (Inactive)
Appointment date: 28 Oct 2021
Termination date: 15 Mar 2022
Address: Chatswood, New South Wales, 2067 Australia
Address used since 28 Oct 2021
Teresa Ann Moore - Director (Inactive)
Appointment date: 13 Dec 2018
Termination date: 05 Nov 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 13 Dec 2018
Marnie Webber - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 05 Jun 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2019
Michael Davies - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 01 Nov 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Sep 2007
Jensen Lee - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 09 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Aug 2018
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 01 Mar 2018
Address: Auckland, 1010 New Zealand
Address used since 14 Jun 2017
Justine Amanda Herbstreit - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 21 Jul 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 16 Oct 2013
Donna Cherie Lynch - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 29 Jan 2015
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 01 Jan 2014
Emilie Charlotte Grillo - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 17 Oct 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Mar 2012
Jeffrey Noel Doyle - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 30 Sep 2013
Address: Sandringham, Victoria, Australia 3191,
Address used since 01 May 2009
Jennifer Cory - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 17 Mar 2010
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Apr 2008
Raymond Thomas Roe - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 30 Apr 2009
Address: Wangawallan, Queensland 4210, Australia,
Address used since 30 Apr 2007
Roselyn Shirley Storey - Director (Inactive)
Appointment date: 23 Nov 2005
Termination date: 31 Dec 2008
Address: Herne Bay Auckland,
Address used since 23 Nov 2005
Felix A Weber - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 09 Nov 2007
Address: Redwood City, California 94061, U S A,
Address used since 01 Jul 1998
Raymond Thomas Roe - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 05 Apr 2007
Address: Wangawallan, Queensland 4210, Australia,
Address used since 01 Apr 2007
Raymond Anthony Dixon - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 31 Mar 2007
Address: South Melbourne, Vic 3205, Australia,
Address used since 09 Feb 2005
Fleur Board - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 02 Mar 2007
Address: Epsom, Auckland,
Address used since 01 Jul 2004
Roselyn Shirley Storey - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 10 Nov 2005
Address: Oneroa, Waiheke Island,
Address used since 01 Jan 2005
Raymond T Roe - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 30 May 2002
Address: East Melbourne, Victoria 3002, Australia,
Address used since 01 Jul 1998
Stephen William Arrowsmith - Director (Inactive)
Appointment date: 01 May 1993
Termination date: 04 May 2000
Address: Mont Albert, Victoria 3129, Australia,
Address used since 01 May 1993
John Philip Bowmer - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 30 Jun 1998
Address: Atherton, Ca 94027 Usa,
Address used since 15 Jul 1991
Peter August Pfister - Director (Inactive)
Appointment date: 02 Jun 1997
Termination date: 30 Jun 1998
Address: Hillsborough, California 94010, Usa,
Address used since 02 Jun 1997
Robert Charles Gregory Watson - Director (Inactive)
Appointment date: 11 Jul 1997
Termination date: 30 Jun 1998
Address: Brighton East, Vic 3187, Australia,
Address used since 11 Jul 1997
Leslie James Clayton - Director (Inactive)
Appointment date: 11 Jun 1992
Termination date: 07 Oct 1997
Address: Drummoyne Nsw 2047, Australia,
Address used since 11 Jun 1992
Jonathan Ronald Heaney - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 11 Jul 1997
Address: Crows Nest, Nsw 2065, Australia,
Address used since 03 Aug 1992
Barry Johnston Hammond - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 02 Jun 1997
Address: 1098 La Conversion, Switzerland,
Address used since 22 Apr 1992
Nicholas Dryburgh - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 01 May 1993
Address: Caringbah Nsw, Australia,
Address used since 12 Apr 1991
Peter Muller - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 14 Sep 1992
Address: Ch 8702 Zollikon/zh, Switzerland,
Address used since 15 Jul 1991
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20