Shortcuts

Auckland Labour Hire Limited

Type: NZ Limited Company (Ltd)
9429042510734
NZBN
6082449
Company Number
Registered
Company Status
E329936
Industry classification code
Labouring On Construction Or Building Site Nec
Industry classification description
Current address
7 Cypress Place
Sunnynook
Auckland 0620
New Zealand
Other address (Address For Share Register) used since 15 Aug 2016
26 Great South Road
Otahuhu
Auckland 1062
New Zealand
Physical & registered & service address used since 04 Apr 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 62
Individual Nash, Harrison Royal Oak
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 158
Director Bloom, Jason John Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 2231
Entity (NZ Limited Company) Monkey Trustee Limited
Shareholder NZBN: 9429030141384
Wanganui
4540
New Zealand
Shares Allocation #4 Number of Shares: 157
Individual Wilkie, Charles Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #5 Number of Shares: 8200
Director Whitley, Israel Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #6 Number of Shares: 1023
Individual Edgar, Eion Sinclair Remuera
Auckland
1050
New Zealand
Individual Mckenzie, Alan James Remuera
Auckland
1050
New Zealand
Individual Edgar, Jonathan George Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jasper, Sam Henry Greenhithe
Auckland
0632
New Zealand
Individual Tetro, Sara Danielle Takapuna
Auckland
0622
New Zealand
Individual Tetro, Sara Danielle Takapuna
Auckland
0622
New Zealand
Individual Fyfe, Robert Ian Takapuna
Auckland
0622
New Zealand
Individual Fyfe, Robert Ian Takapuna
Auckland
0622
New Zealand
Individual Poole, Brodie Sunnynook
Auckland
0620
New Zealand
Director Brodie Poole Sunnynook
Auckland
0620
New Zealand
Directors

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

Nearby companies

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

Similar companies

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