Adecco Personnel Limited was registered on 14 Oct 1985 and issued a business number of 9429039817808. This registered LTD company has been run by 30 directors: Raj Raniga - an active director whose contract began on 01 Jan 2023,
Ashley Alan Alcock - an active director whose contract began on 01 Dec 2024,
Andrew Virgona - an inactive director whose contract began on 01 Mar 2022 and was terminated on 01 Dec 2024,
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.
As stated in BizDb's information (updated on 28 May 2025), the company registered 1 address: Ground Floor, Building C, Millenium Centre Phase 1, 602 Great South Road, Ellerslie, Auckland, 1051 (type: postal, office).
Up until 13 May 2021, Adecco Personnel Limited had been using Level 1, 110 Customs Street West, Auckland as their registered address.
BizDb found previous names used by the company: from 06 Mar 1992 to 28 Apr 1997 they were named Adia Personnel Limited, from 14 Oct 1985 to 06 Mar 1992 they were named Alfred Marks Personnel Services Limited.
A total of 21050000 shares are allocated to 1 group (1 sole shareholder). In the first group, 21050000 shares are held by 1 entity, namely:
Adecco Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. Adecco Personnel Limited was classified as "Employment placement service (candidates and contractors)" (ANZSIC N721130).
Other active addresses
Address #4: Ground Floor, Building C, Millenium Centre Phase 1, 602 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Postal & office & delivery address used from 13 Mar 2025
Principal place of activity
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 110 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jan 2019 to 13 May 2021
Address #2: Level 10,191 Queen St, Auckland, Auckland City, 1010 New Zealand
Physical address used from 11 Jun 2018 to 09 Jan 2019
Address #3: Level 8,191 Queen St, Auckland, Auckland City, 1010 New Zealand
Physical address used from 02 Jun 2011 to 11 Jun 2018
Address #4: Qantas House, Level 8, 191 Queen St, Auckland New Zealand
Physical address used from 17 Dec 2009 to 02 Jun 2011
Address #5: Qantas House, Level 8, 191, Queen Street, Auckland
Physical address used from 03 Jul 2008 to 17 Dec 2009
Address #6: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 29 May 2003 to 09 Jan 2019
Address #7: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 29 May 2003 to 03 Jul 2008
Address #8: Price Waterhouse, Level 22, Pricewaterhousecoopers Centre, 188 Quay Street, Auckland
Registered & physical address used from 07 Jun 2002 to 29 May 2003
Address #9: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 01 Jul 1997 to 07 Jun 2002
Address #10: Price Waterhouse First Floor, Parkview Tower 28 Davies Avenue, Manukau City, Auckland
Registered address used from 29 Aug 1995 to 07 Jun 2002
Address #11: Level 6,kpmg Peat Marwick Centre, 9 Princes Street, Auckland
Registered address used from 16 Jan 1992 to 29 Aug 1995
Basic Financial info
Total number of Shares: 21050000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 25 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 21050000 | |||
| Entity (NZ Limited Company) | Adecco Nz Limited Shareholder NZBN: 9429039387561 |
Auckland Central Auckland 1010 New Zealand |
14 Oct 1985 - |
Ultimate Holding Company
Raj Raniga - Director
Appointment date: 01 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2023
Ashley Alan Alcock - Director
Appointment date: 01 Dec 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Dec 2024
Andrew Virgona - Director (Inactive)
Appointment date: 01 Mar 2022
Termination date: 01 Dec 2024
ASIC Name: Adecco Holdings Pty Ltd
Address: Leichhardt, Nsw, 2040 Australia
Address used since 01 Mar 2022
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, Auckland, 1071 New Zealand
Address used since 24 May 2016
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, New Zealand,
Address used since 23 Nov 2005
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
Ramond Anthony Dixon - Director (Inactive)
Appointment date: 01 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: 09 Nov 2005
Address: Oneroa, Waiheke Island,
Address used since 01 Jan 2005
Raymond Thomas 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: 01 May 2000
Address: Mont Albert, Victoria 3129, Australia,
Address used since 01 May 1993
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: 03 Aug 1992
Termination date: 01 Oct 1997
Address: Drummoyne, New South Wales, Australia,
Address used since 03 Aug 1992
Jonathan Ronald Heaney - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 11 Jul 1997
Address: Crows Nest, New South Wales 2065, Australia,
Address used since 03 Aug 1992
John Philip Bowmer - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 02 Jun 1997
Address: Atherton, Ca 94027, Usa,
Address used since 03 Aug 1992
Peter Mueller - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 01 Jun 1996
Address: Zollikon Zh, Switzerland,
Address used since 03 Aug 1992
Nicholas Dryburgh - Director (Inactive)
Appointment date: 03 Aug 1992
Termination date: 01 May 1993
Address: Caringbah Nsw, Australia,
Address used since 03 Aug 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Accordant Group Limited
Level 6, 51 Shortland Street
Convergence Partners Limited
Level 2, 53 Fort Street
Finch Recruitment Limited
Level 3, 175 Queen Street
Match Recruitment Limited
Level 1, 104 Quay Street
Niche Consulting Group Limited
Level 14, 57 Fort Street
Thirlwall Lane No. 2 Limited
Level 4, 203 Queen Street