Auckland Labour Hire Limited was incorporated on 15 Aug 2016 and issued a New Zealand Business Number of 9429042510734. This registered LTD company has been run by 4 directors: Israel Whitley - an active director whose contract started on 15 Aug 2016,
Jason John Bloom - an active director whose contract started on 01 Apr 2021,
Robert Ian Fyfe - an active director whose contract started on 01 Apr 2021,
Brodie Poole - an inactive director whose contract started on 15 Aug 2016 and was terminated on 28 Mar 2017.
As stated in the BizDb data (updated on 17 Mar 2024), this company registered 2 addresses: 26 Great South Road, Otahuhu, Auckland, 1062 (physical address),
26 Great South Road, Otahuhu, Auckland, 1062 (registered address),
26 Great South Road, Otahuhu, Auckland, 1062 (service address),
7 Cypress Place, Sunnynook, Auckland, 0620 (other address) among others.
Until 04 Apr 2022, Auckland Labour Hire Limited had been using 6 Shaddock Street, Eden Terrace, Auckland as their registered address.
A total of 11831 shares are allocated to 6 groups (8 shareholders in total). When considering the first group, 62 shares are held by 1 entity, namely:
Nash, Harrison (an individual) located at Royal Oak, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 1.34% shares (exactly 158 shares) and includes
Bloom, Jason John - located at Devonport, Auckland.
The next share allocation (2231 shares, 18.86%) belongs to 1 entity, namely:
Monkey Trustee Limited, located at Wanganui (an entity). Auckland Labour Hire Limited was categorised as "Labouring on construction or building site nec" (ANZSIC E329936).
Previous addresses
Address #1: 6 Shaddock Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 25 Aug 2020 to 04 Apr 2022
Address #2: 6 Shaddock, Morningside, Auckland, 1022 New Zealand
Registered & physical address used from 12 Aug 2020 to 25 Aug 2020
Address #3: 640 New North Road, Morningside, Auckland, 1022 New Zealand
Physical & registered address used from 14 Aug 2019 to 12 Aug 2020
Address #4: 105 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Nov 2017 to 14 Aug 2019
Address #5: 204 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 27 Nov 2017 to 14 Aug 2019
Address #6: 105 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Oct 2017 to 27 Nov 2017
Address #7: 204 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 15 Aug 2016 to 27 Nov 2017
Address #8: 204 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 15 Aug 2016 to 16 Oct 2017
Basic Financial info
Total number of Shares: 11831
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62 | |||
Individual | Nash, Harrison |
Royal Oak Auckland 1023 New Zealand |
30 Jun 2022 - |
Shares Allocation #2 Number of Shares: 158 | |||
Director | Bloom, Jason John |
Devonport Auckland 0624 New Zealand |
30 Jun 2022 - |
Shares Allocation #3 Number of Shares: 2231 | |||
Entity (NZ Limited Company) | Monkey Trustee Limited Shareholder NZBN: 9429030141384 |
Wanganui 4540 New Zealand |
30 Jun 2022 - |
Shares Allocation #4 Number of Shares: 157 | |||
Individual | Wilkie, Charles |
Half Moon Bay Auckland 2012 New Zealand |
30 Jun 2022 - |
Shares Allocation #5 Number of Shares: 8200 | |||
Director | Whitley, Israel |
Grey Lynn Auckland 1021 New Zealand |
15 Aug 2016 - |
Shares Allocation #6 Number of Shares: 1023 | |||
Individual | Edgar, Eion Sinclair |
Remuera Auckland 1050 New Zealand |
03 Aug 2018 - |
Individual | Mckenzie, Alan James |
Remuera Auckland 1050 New Zealand |
03 Aug 2018 - |
Individual | Edgar, Jonathan George |
Remuera Auckland 1050 New Zealand |
03 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jasper, Sam Henry |
Greenhithe Auckland 0632 New Zealand |
22 Mar 2018 - 23 May 2018 |
Individual | Tetro, Sara Danielle |
Takapuna Auckland 0622 New Zealand |
22 Mar 2018 - 30 Jun 2022 |
Individual | Tetro, Sara Danielle |
Takapuna Auckland 0622 New Zealand |
22 Mar 2018 - 30 Jun 2022 |
Individual | Fyfe, Robert Ian |
Takapuna Auckland 0622 New Zealand |
22 Mar 2018 - 30 Jun 2022 |
Individual | Fyfe, Robert Ian |
Takapuna Auckland 0622 New Zealand |
22 Mar 2018 - 30 Jun 2022 |
Individual | Poole, Brodie |
Sunnynook Auckland 0620 New Zealand |
15 Aug 2016 - 24 Sep 2016 |
Director | Brodie Poole |
Sunnynook Auckland 0620 New Zealand |
15 Aug 2016 - 24 Sep 2016 |
Israel Whitley - Director
Appointment date: 15 Aug 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Nov 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 30 Jul 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Aug 2016
Jason John Bloom - Director
Appointment date: 01 Apr 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2021
Robert Ian Fyfe - Director
Appointment date: 01 Apr 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Apr 2021
Brodie Poole - Director (Inactive)
Appointment date: 15 Aug 2016
Termination date: 28 Mar 2017
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 15 Aug 2016
Rex Regis Investments Limited
2 Faulkner Road
Working Dog Investments Limited
2 Faulkner Road
Boudica Limited
200 Queen Street
Dr Hu Limited
185 Queen Street
Hu Trustee Limited
185 Queen Street
Joshua Hu Trustee Limited
185 Queen Street
Asset Civils Limited
Level 1, 49 Victoria Road
Dh First Limited
7 Hague Place
Ernest Builders Limited
19e Blake Street
K2 Sales Limited
44b Seaview Road
Newcom Development Limited
213 Jervois Road
The Rubbish Killer Limited
2/22 Valecrest Pl