Alliancez International Recruitment Limited was started on 04 May 2015 and issued an NZ business number of 9429041736678. This registered LTD company has been run by 5 directors: Vincent Ding Peng Hii - an active director whose contract started on 04 May 2015,
Vincent Hii - an active director whose contract started on 04 May 2015,
Richard John Carpinter - an active director whose contract started on 30 Mar 2017,
Jian Huang - an inactive director whose contract started on 04 May 2015 and was terminated on 27 Apr 2017,
Zhengping Peng - an inactive director whose contract started on 04 May 2015 and was terminated on 27 Mar 2017.
According to our database (updated on 10 Apr 2024), the company registered 1 address: 10 Kumar Place, The Gardens, Auckland, 2105 (category: registered, physical).
Up to 03 Jun 2021, Alliancez International Recruitment Limited had been using L1, Quad 7 Building, 6 Leonard Isitt Drive, Auckland Airport, Auckland as their registered address.
BizDb found previous names for the company: from 02 May 2015 to 05 Aug 2015 they were called Alliances International Recruitment Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hii, Vincent Ding Peng (a director) located at The Gardens, Auckland postcode 2105.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Carpinter, Richard John - located at The Gardens, Auckland. Alliancez International Recruitment Limited is categorised as "Employment placement service (candidates and contractors)" (ANZSIC N721130).
Principal place of activity
L1, Quad 7 Building, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand
Previous addresses
Address #1: L1, Quad 7 Building, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 New Zealand
Registered & physical address used from 21 Oct 2019 to 03 Jun 2021
Address #2: 10 Kumar Place, The Gardens, Auckland, 2105 New Zealand
Registered & physical address used from 14 Mar 2019 to 21 Oct 2019
Address #3: 10 Turner Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Apr 2018 to 14 Mar 2019
Address #4: 155 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 May 2015 to 30 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hii, Vincent Ding Peng |
The Gardens Auckland 2105 New Zealand |
04 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Carpinter, Richard John |
The Gardens Auckland 2105 New Zealand |
30 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huang, Jian |
Kumeu Kumeu 0892 New Zealand |
04 May 2015 - 27 Apr 2017 |
Individual | Gourvenec, Samuel | 28 Dec 2019 - 10 Jan 2020 | |
Director | Zhengping Peng |
The Gardens Auckland 2105 New Zealand |
04 May 2015 - 27 Mar 2017 |
Director | Jian Huang |
Kumeu Kumeu 0892 New Zealand |
04 May 2015 - 27 Apr 2017 |
Individual | Peng, Zhengping |
The Gardens Auckland 2105 New Zealand |
04 May 2015 - 27 Mar 2017 |
Vincent Ding Peng Hii - Director
Appointment date: 04 May 2015
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 May 2015
Vincent Hii - Director
Appointment date: 04 May 2015
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 May 2015
Richard John Carpinter - Director
Appointment date: 30 Mar 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 30 Mar 2017
Jian Huang - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 27 Apr 2017
Address: Kumeu, Kumeu, 0892 New Zealand
Address used since 04 May 2015
Zhengping Peng - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 27 Mar 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 04 May 2015
Elephant Investment Nz Limited
Level 12
Hind Hotel Limited
Unit 14a, 155 Queen Street
Unime Association Limited
Level 12
Maurice R Cochran Charitable Trust
C/o Gawith & Co
238 Queen Street Limited
Level 1
The New Zealand International Yacht Racing Trust
C/- Messrs Russell Mcveagh
Adecco Personnel Limited
Qantas House
Compulsory Mjk Limited
Suite 7,level 3, 55-57 High Street
Global Labour Solutions Limited
Level 21 Sap Tower
O'neil And Associates Human Resources Group Limited
C/o Inspired Business Solutions Limited
Radius Recruitment New Zealand Limited
Level 21, Sap Tower
Robert Walters New Zealand Limited
80 Queen Street