Staff Hq Limited, a registered company, was registered on 26 Jan 2016. 9429042160397 is the number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company was classified. This company has been run by 4 directors: Steven Doland - an active director whose contract started on 20 Jan 2021,
Kenneth Pippos - an inactive director whose contract started on 08 Jan 2019 and was terminated on 25 Jan 2021,
Sagar Patel - an inactive director whose contract started on 29 Nov 2017 and was terminated on 08 Jan 2019,
Kenneth Pippos - an inactive director whose contract started on 26 Jan 2016 and was terminated on 05 Mar 2018.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: Suite 4, 18 Northcroft Street, Takapuna, Auckland, 0622 (registered address),
Suite 4, 18 Northcroft Street, Takapuna, Auckland, 0622 (service address),
Suite 4, 18 Northcroft Street, Takapuna, Auckland, 0622 (shareregister address),
Suite 4, 18 Northcroft Street, Takapuna, Auckland, 0622 (office address) among others.
Staff Hq Limited had been using Level 2, 666 Great South Road, Ellerslie, Auckland as their registered address until 25 May 2022.
Past names for the company, as we established at BizDb, included: from 05 May 2017 to 20 Nov 2017 they were called Ampd Limited, from 26 Jan 2016 to 05 May 2017 they were called Www.ampd.global Limited.
One entity controls all company shares (exactly 100 shares) - Pippos, Kenneth John - located at 0622, Milford, Auckland.
Other active addresses
Address #4: Suite 4, 18 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 18 Apr 2023
Principal place of activity
Building 10, Level 2, 666 Great South Road, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 28 Jan 2021 to 25 May 2022
Address #2: Suite 6, 18 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 07 Dec 2017 to 28 Jan 2021
Address #3: Suite 3, 18 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 28 Nov 2017 to 07 Dec 2017
Address #4: Suite 6, 18 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 15 May 2017 to 28 Nov 2017
Address #5: Suite 6, 18 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 26 Jan 2016 to 15 May 2017
Address #6: Suite 6, 18 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 26 Jan 2016 to 28 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pippos, Kenneth John |
Milford Auckland 0620 New Zealand |
17 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doland, Steven |
Hillcrest Auckland 0627 New Zealand |
20 Jan 2021 - 17 May 2022 |
Individual | Patel, Sagar |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2017 - 13 Jul 2018 |
Entity | Pjm & Associates (2003) Limited Shareholder NZBN: 9429046024107 Company Number: 6256243 |
22 Sep 2020 - 20 Jan 2021 | |
Entity | Pjm & Associates (2003) Limited Shareholder NZBN: 9429046024107 Company Number: 6256243 |
Milford Auckland 0620 New Zealand |
04 Sep 2017 - 20 Jan 2021 |
Entity | Pjm & Associates (2003) Limited Shareholder NZBN: 9429046024107 Company Number: 6256243 |
Milford Auckland 0620 New Zealand |
04 Sep 2017 - 20 Jan 2021 |
Entity | Pjm & Associates (2003) Limited Shareholder NZBN: 9429046024107 Company Number: 6256243 |
Milford Auckland 0620 New Zealand |
22 Sep 2020 - 20 Jan 2021 |
Entity | Pjm & Associates (2003) Limited Shareholder NZBN: 9429046024107 Company Number: 6256243 |
Milford Auckland 0620 New Zealand |
04 Sep 2017 - 20 Jan 2021 |
Entity | Pjm & Associates (2003) Limited Shareholder NZBN: 9429046024107 Company Number: 6256243 |
Milford Auckland 0620 New Zealand |
04 Sep 2017 - 20 Jan 2021 |
Entity | Pjm & Associates (2003) Limited Shareholder NZBN: 9429046024107 Company Number: 6256243 |
Milford Auckland 0620 New Zealand |
04 Sep 2017 - 20 Jan 2021 |
Individual | Patel, Sagar |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2018 - 22 Sep 2020 |
Entity | The Institute Of Professional Development Limited Shareholder NZBN: 9429041083604 Company Number: 4942839 |
26 Jan 2016 - 04 Sep 2017 | |
Entity | The Institute Of Professional Development Limited Shareholder NZBN: 9429041083604 Company Number: 4942839 |
26 Jan 2016 - 04 Sep 2017 | |
Individual | Anderton, Grant |
Birkenhead Auckland 0626 New Zealand |
29 Nov 2017 - 05 Mar 2018 |
Steven Doland - Director
Appointment date: 20 Jan 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 20 Jan 2021
Kenneth Pippos - Director (Inactive)
Appointment date: 08 Jan 2019
Termination date: 25 Jan 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Jan 2019
Sagar Patel - Director (Inactive)
Appointment date: 29 Nov 2017
Termination date: 08 Jan 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Nov 2017
Kenneth Pippos - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 05 Mar 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 26 Jan 2016
Intelligent Beauty Labs Limited
20 Northcroft Street
Sw&ps Limited
2/20 Northcroft Street
Reprints Unlimited Asia Pacific Limited
2/20 Northcroft Street
North Harbour Holdings 2003 Limited
2/20 Northcroft St
Newline America Limited
2/20 Northcroft St
Abacus Educational Book Supply Limited
2/20 Northcroft St
Bmk Consulting Limited
25 Huron Street
Ipl Products & Services Management Limited
1st Floor
Jade Eleven Limited
Level 1
Quay Personnel Limited
29 Northcroft Street
Strathbran Limited
21a College Road
Synergy Consumer Limited
5/160 Kitchener Road