Shortcuts

Programmed Skilled Workforce New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042118831
NZBN
5837827
Company Number
Registered
Company Status
Current address
T/a Peter Ansley Legal
Level 1, 21 Devon Street West
New Plymouth 4310
New Zealand
Registered & physical & service address used since 08 Apr 2022

Programmed Skilled Workforce New Zealand Limited, a registered company, was started on 18 Dec 2015. 9429042118831 is the NZBN it was issued. The company has been supervised by 18 directors: Penlope Anne O'reilly - an active director whose contract began on 07 Nov 2016,
Stephen Michael Leach - an active director whose contract began on 04 Mar 2022,
Mohammad Shah Bin Ismail Abdul Rahman - an active director whose contract began on 01 Jul 2024,
Helen Anne Delmenico - an inactive director whose contract began on 16 Aug 2022 and was terminated on 01 Jul 2024,
Anna Louise Young - an inactive director whose contract began on 20 Jun 2022 and was terminated on 16 Aug 2022.
Updated on 29 May 2025, our data contains detailed information about 1 address: T/A Peter Ansley Legal, Level 1, 21 Devon Street West, New Plymouth, 4310 (category: registered, physical).
Programmed Skilled Workforce New Zealand Limited had been using Level 7, 36 Brandon Street, Wellington as their physical address until 08 Apr 2022.
Previous aliases for this company, as we identified at BizDb, included: from 13 Apr 2016 to 01 Feb 2021 they were called Kelly Services (New Zealand) Limited, from 06 Apr 2016 to 13 Apr 2016 they were called Ksnz Pte Limited and from 06 Apr 2016 to 06 Apr 2016 they were called Kelly Outsourcing and Consulting Group New Zealand, Limited.
A single entity controls all company shares (exactly 3647028 shares) - Persolkelly New Zealand Limited - located at 4310, New Plymouth.

Addresses

Previous address

Address: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 18 Dec 2015 to 08 Apr 2022

Financial Data

Basic Financial info

Total number of Shares: 3647028

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 17 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3647028
Entity (NZ Limited Company) Persolkelly New Zealand Limited
Shareholder NZBN: 9429032533156
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kelly Services (singapore) Pte Ltd Twenty Anson
079912
Singapore

Ultimate Holding Company

31 Mar 2020
Effective Date
Persol Holdings Co., Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
20 Anson Road #11-01/04
Twenty Anson 079912
Singapore
Address
Directors

Penlope Anne O'reilly - Director

Appointment date: 07 Nov 2016

ASIC Name: Kelly Services Australia Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Rozelle, Nsw, 2039 Australia

Address used since 07 Nov 2016

Address: Sydney, Nsw, 2000 Australia


Stephen Michael Leach - Director

Appointment date: 04 Mar 2022

Address: Watermans Bay, Western Australia, 6020 Australia

Address used since 01 Jul 2024

Address: #28-08, Singapore, 239197 Singapore

Address used since 08 Mar 2023

Address: #18-03 Tower 3-ardmore Luxury Apts, Singapore, 259959 Singapore

Address used since 04 Mar 2022


Mohammad Shah Bin Ismail Abdul Rahman - Director

Appointment date: 01 Jul 2024

ASIC Name: Programmed Skilled Workforce Pty Ltd

Address: Glen Waverley, Vic, 3150 Australia

Address used since 01 Jul 2024


Helen Anne Delmenico - Director (Inactive)

Appointment date: 16 Aug 2022

Termination date: 01 Jul 2024

ASIC Name: Programmed Integrated Workforce Limited

Address: Burswood, Western Australia, 6100 Australia

Address: Wembley, Western Australia, 6014 Australia

Address used since 05 Sep 2022


Anna Louise Young - Director (Inactive)

Appointment date: 20 Jun 2022

Termination date: 16 Aug 2022

ASIC Name: Programmed Integrated Workforce Limited

Address: Newtown, Victoria, 3000 Australia

Address used since 20 Jun 2022

Address: Burswood, Western Australia, Australia


Nicolas John Fairbank - Director (Inactive)

Appointment date: 03 Apr 2020

Termination date: 20 Jun 2022

ASIC Name: Programmed Integrated Workforce Limited

Address: South Perth, Wa, 6151 Australia

Address used since 03 Apr 2020

Address: Burswood, Wa, 6100 Australia


Glenn Stuart Thompson - Director (Inactive)

Appointment date: 03 Apr 2020

Termination date: 04 Mar 2022

Address: Black Rock, Victoria, 3193 Australia

Address used since 03 Jul 2020

Address: Black Rock, Victoria, 3193 Australia

Address used since 03 Apr 2020


Paul Andrew Axup - Director (Inactive)

Appointment date: 10 Jul 2020

Termination date: 04 Mar 2022

Address: Vic, 3143 Australia

Address used since 10 Jul 2020


Stephen Michael Leach - Director (Inactive)

Appointment date: 03 Apr 2020

Termination date: 10 Jul 2020

Address: Watermans Bay, Wa, 6020 Australia

Address used since 03 Apr 2020


Penelope Anne O'reilly - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 27 May 2020

ASIC Name: Kelly Services Australia Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Rozelle, Nsw, 2039 Australia

Address used since 07 Nov 2016

Address: Rozelle, Nsw, 2039 Australia

Address used since 09 Jul 2018


Takayuki Yamazaki - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 03 Apr 2020

Address: #13-03 Cairnhill Nine, Singapore, 229723 Singapore

Address used since 06 Mar 2019

Address: Ardmore Ii, 259962 Singapore

Address used since 07 Nov 2016


Richard W. - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 03 Apr 2020

Address: Bloomfield Hills, Mi, 48301 United States

Address used since 15 Mar 2017


Wendy Louise Hewson - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 03 Apr 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Oct 2019


John Adrian Fehon - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 03 Sep 2019

ASIC Name: Kelly Services Australia Pty Ltd

Address: Lindfield, Nsw, 2070 Australia

Address used since 05 May 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Natalia Alexandrovna Shuman-fabbri - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 10 Mar 2017

Address: Chelsea Garden, 257662 Singapore

Address used since 18 Dec 2015


George C. - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 07 Nov 2016

Address: Rochester Hills, Michigan, 48306 United States

Address used since 18 Dec 2015


Laura L. - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 07 Nov 2016

Address: Bloomfield Township, Michigan, 48304 United States

Address used since 18 Dec 2015


Mark Joseph O'sullivan - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 05 May 2016

ASIC Name: Apam Strategic Pty Ltd

Address: Clontarf, Nsw, 2093 Australia

Address used since 18 Dec 2015

Address: Clontarf, Nsw, 2093 Australia

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace