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.
Previous address
Address: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Dec 2015 to 08 Apr 2022
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3647028 | |||
| Entity (NZ Limited Company) | Persolkelly New Zealand Limited Shareholder NZBN: 9429032533156 |
New Plymouth 4310 New Zealand |
01 Apr 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Kelly Services (singapore) Pte Ltd |
Twenty Anson 079912 Singapore |
18 Dec 2015 - 01 Apr 2020 |
Ultimate Holding Company
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
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