Onestaff (Bop) Limited was started on 23 Apr 2015 and issued a New Zealand Business Number of 9429041699560. This registered LTD company has been managed by 6 directors: Richard Llewellyn Scott Brittenden - an active director whose contract started on 23 Apr 2015,
Jonathan Charles Ives - an inactive director whose contract started on 16 Oct 2019 and was terminated on 15 Jun 2020,
Christopher Hurley - an inactive director whose contract started on 24 Jul 2017 and was terminated on 16 Oct 2019,
Matthew Allan Groucott - an inactive director whose contract started on 23 Apr 2015 and was terminated on 24 Jul 2017,
Nicholas James Yankov-Reid - an inactive director whose contract started on 23 Apr 2015 and was terminated on 24 Jul 2017.
According to the BizDb data (updated on 10 Apr 2024), this company registered 4 addresses: 50 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
50 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
50 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
50 Victoria Street, Christchurch Central, Christchurch, 8013 (delivery address) among others.
Until 09 Aug 2021, Onestaff (Bop) Limited had been using 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb found other names for this company: from 31 Mar 2015 to 31 Jul 2017 they were called Onestaff (Tauranga) Limited.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). In the first group, 3000 shares are held by 1 entity, namely:
Talentia Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Onestaff (Bop) Limited has been categorised as "Employment placement service (candidates and contractors)" (ANZSIC N721130).
Other active addresses
Address #4: 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered & service address used from 09 Aug 2021
Previous addresses
Address #1: 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Aug 2018 to 09 Aug 2021
Address #2: 164 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2015 to 17 Aug 2018
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Talentia Limited Shareholder NZBN: 9429042446668 |
Christchurch Central Christchurch 8011 New Zealand |
21 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yankov-reid, Nicholas James |
Rd 1 Richmond 7081 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Individual | Groucott, Penelope Jane |
Kelvin Grove Palmerston North 4414 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
23 Apr 2015 - 21 Oct 2016 | |
Individual | Yankov-reid, Daniela |
Rd 1 Richmond 7081 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Director | Brittenden, Richard Llewellyn Scott |
Merivale Christchurch 8014 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Individual | Groucott, Matthew Allan |
Kelvin Grove Palmerston North 4414 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Individual | Larsen, Alan |
Rd 2 Palmerston North 4472 New Zealand |
23 Apr 2015 - 27 Sep 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Entity | Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 |
23 Apr 2015 - 21 Oct 2016 | |
Director | Matthew Allan Groucott |
Kelvin Grove Palmerston North 4414 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Director | Jonathan Charles Ives |
East Tamaki Auckland 2016 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Director | Nicholas James Yankov-reid |
Rd 1 Richmond 7081 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Individual | Smith, Ngaire Joan |
Heathcote Valley Christchurch 8022 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Entity | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 |
27 Sep 2016 - 21 Oct 2016 | |
Individual | Ives, Jonathan Charles |
East Tamaki Auckland 2016 New Zealand |
23 Apr 2015 - 21 Oct 2016 |
Ultimate Holding Company
Richard Llewellyn Scott Brittenden - Director
Appointment date: 23 Apr 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Aug 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Apr 2015
Jonathan Charles Ives - Director (Inactive)
Appointment date: 16 Oct 2019
Termination date: 15 Jun 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Oct 2019
Christopher Hurley - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 16 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Jul 2017
Matthew Allan Groucott - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 24 Jul 2017
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 23 Apr 2015
Nicholas James Yankov-reid - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 24 Jul 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 23 Apr 2015
Jonathan Charles Ives - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 12 Jul 2017
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 23 Apr 2015
Canterbury Refugee Resettlement And Resource Centre Incorporated
166 St.asaph Street
Russia - New Zealand Regional Business Council (canterbury) Charitable Trust
166 St Aaseph Street
Canterbury Muslim Community Trust
Christchurch Migrant Centre
Froud Software Limited
575 Colombo Street
Easybusiness Consulting Limited
575 Colombo Street
Handmade Studio Charitable Trust
575 Colombo Street
Brannigans Consulting Limited
273 Montreal Street
Graham Consulting (auckland) Limited
52 Cashel Street
New Zealand Careers Limited
159 High Street
Owr (2017) Limited
265 St Asaph Street
R P Gibson Limited
Level 4
Sourced Limited
222 St Asaph Street