Shortcuts

Adecco Nz Limited

Type: NZ Limited Company (Ltd)
9429039387561
NZBN
413602
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, 110 Customs Street West
Auckland 1010
New Zealand
Postal & office & delivery address used since 03 Jun 2020
Level 35, Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 13 May 2021
Level 35, Vero Centre, 48 Shortland Street, Auckland, 1010, Nz
Auckland 1010
New Zealand
Postal & delivery address used since 04 Aug 2023

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.

Addresses

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

Contact info
acpayable@adecco.co.nz
03 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2900000
Other (Other) Adecco Group Ag Zurich
8008
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adecco, S A Switzerland

Ultimate Holding Company

23 May 2016
Effective Date
Adecco Group Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

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