Staffsync Limited, a registered company, was incorporated on 07 May 2015. 9429041744208 is the New Zealand Business Number it was issued. "Internet publishing and broadcasting" (ANZSIC J570010) is how the company was classified. The company has been run by 4 directors: Rhys Anthony Greensill - an active director whose contract started on 07 May 2015,
Stephen Persson - an active director whose contract started on 07 May 2015,
Martin Robert Telford - an inactive director whose contract started on 01 Jul 2017 and was terminated on 01 Apr 2025,
Ian Stewart Frame - an inactive director whose contract started on 01 Jul 2018 and was terminated on 01 Apr 2025.
Updated on 28 May 2025, BizDb's data contains detailed information about 7 addresses this company registered, specifically: Suite 204, 100 Parnell Road, Parnell, Auckland, 1052 (office address),
Suite 204, 100 Parnell Road, Parnell, Auckland, 1052 (delivery address),
Suite 204, 100 Parnell Road, Parnell, Auckland, Auckland (registered address),
Suite 2.4, 8A Cleveland Road, Parnell, Auckland, 1052 (office address) among others.
Staffsync Limited had been using Level 1, 109 Carlton Gore Road,, Newmarket,, Auckland, as their physical address up to 09 Jul 2021.
A single entity controls all company shares (exactly 1040000 shares) - Simplified Technologies Limited - located at 1052, New Plymouth, New Plymouth.
Other active addresses
Address #4: Suite 2.4 8a Cleveland Rd, Parnell, Auckland, 1052 New Zealand
Registered address used from 23 Feb 2023
Address #5: Suite 2.4, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 30 Mar 2023
Address #6: Suite 204, 100 Parnell Road, Parnell, Auckland, Auckland New Zealand
Registered address used from 15 Feb 2024
Address #7: Suite 204, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 08 Apr 2024
Principal place of activity
96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous address
Address #1: Level 1, 109 Carlton Gore Road,, Newmarket,, Auckland,, 1023 New Zealand
Physical & registered address used from 07 May 2015 to 09 Jul 2021
Basic Financial info
Total number of Shares: 1040000
Annual return filing month: March
Annual return last filed: 21 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1040000 | |||
| Entity (NZ Limited Company) | Simplified Technologies Limited Shareholder NZBN: 9429052473081 |
New Plymouth New Plymouth 4310 New Zealand |
22 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Juson, William Angus |
Rd 3 Te Puke 3183 New Zealand |
29 Oct 2015 - 22 Apr 2025 |
| Director | Persson, Stephen |
Fendalton Christchurch 8041 New Zealand |
07 May 2015 - 22 Apr 2025 |
| Director | Greensill, Rhys Anthony |
Saint Johns Auckland 1072 New Zealand |
07 May 2015 - 22 Apr 2025 |
| Director | Greensill, Rhys Anthony |
Saint Johns Auckland 1072 New Zealand |
07 May 2015 - 22 Apr 2025 |
| Other | Rags Ii Trust |
Saint Johns Auckland 1072 New Zealand |
30 Mar 2023 - 22 Apr 2025 |
| Other | Mr And Sp Telford Partnership |
Rd 3 Napier 4183 New Zealand |
20 Jul 2017 - 22 Apr 2025 |
| Other | Ian Stewart Frame And Pamela Anne Frame |
Rd 4 New Plymouth 4374 New Zealand |
15 Dec 2020 - 22 Apr 2025 |
| Other | Ian Stewart Frame And Pamela Anne Frame |
Rd 4 New Plymouth 4374 New Zealand |
15 Dec 2020 - 22 Apr 2025 |
| Entity | Fear Consulting Limited Shareholder NZBN: 9429037153250 Company Number: 1062943 |
Rotorua 3010 New Zealand |
29 Oct 2015 - 22 Apr 2025 |
Rhys Anthony Greensill - Director
Appointment date: 07 May 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 May 2015
Stephen Persson - Director
Appointment date: 07 May 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 07 May 2015
Martin Robert Telford - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Apr 2025
Address: Rd 3, Napier, 4183 New Zealand
Address used since 01 Jul 2017
Ian Stewart Frame - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 01 Apr 2025
Address: Rd4, New Plymouth, 4374 New Zealand
Address used since 01 Jul 2018
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Attitude Pictures Limited
Level 2, 142 Broadway
C & D Residential Limited
C/- Gilligan Rowe & Associates Ltd
Merlin Media Group Limited
1st Floor
Sola Fida Consulting Limited
Flat 6a, 38 James Cook Crescent
Universal Writers. Com Limited
Level 2, 18 Broadway
Waiheke Artisan Limited
Level 1, 109 Carlton Gore Road