Adecco Personnel Limited (issued an NZBN of 9429039817808) was registered on 14 Oct 1985. 6 addresess are currently in use by the company: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 1, 110 Customs Street West, Auckland had been their registered address, up to 13 May 2021. Adecco Personnel Limited used other aliases, namely: Adia Personnel Limited from 06 Mar 1992 to 28 Apr 1997, Alfred Marks Personnel Services Limited (14 Oct 1985 to 06 Mar 1992). 2050000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2050000 shares (100 per cent of shares), namely:
Adecco Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Employment placement service (candidates and contractors)" (ANZSIC N721130) is the classification the Australian Bureau of Statistics issued Adecco Personnel Limited. Businesscheck's information was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 10, 191 Queen Street, Auckland Central, Auckland, 1010 | Office & postal | 03 Jun 2020 |
Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 13 May 2021 |
Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 14 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Andrew Virgona
Leichhardt, Nsw, 2040
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Raj Raniga
Remuera, Auckland, 1050
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Nicholas Lee
North Manly, New South Wales, 2100
Address used since 04 Aug 2023
Manly, New South Wales, 2095
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 08 Mar 2024 |
Janet Pottinger
Parnell, Auckland, 1052
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - 11 Aug 2023 |
Chi Chun Victor Tse
Newmarket, Auckland, 1052
Address used since 28 Oct 2021 |
Director | 28 Oct 2021 - 22 Jul 2022 |
Preeti Bajaj
Chatswood, New South Wales, 2067
Address used since 28 Oct 2021 |
Director | 28 Oct 2021 - 15 Mar 2022 |
Teresa Ann Moore
Harewood, Christchurch, 8051
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 05 Nov 2021 |
Marnie Webber
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 05 Jun 2020 |
Michael Davies
Mission Bay, Auckland, Auckland, 1071
Address used since 24 May 2016 |
Director | 01 Sep 2007 - 01 Nov 2019 |
Jensen Lee
Remuera, Auckland, 1050
Address used since 06 Aug 2018
Three Kings, Auckland, 1024
Address used since 01 Mar 2018
Auckland, 1010
Address used since 14 Jun 2017 |
Director | 14 Jun 2017 - 09 Aug 2019 |
Justine Amanda Herbstreit
Freemans Bay, Auckland, 1011
Address used since 16 Oct 2013 |
Director | 16 Oct 2013 - 21 Jul 2017 |
Donna Cherie Lynch
Terrace End, Palmerston North, 4410
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 29 Jan 2015 |
Emilie Charlotte Grillo
Auckland Central, Auckland, 1010
Address used since 09 Mar 2012 |
Director | 17 Mar 2010 - 17 Oct 2013 |
Jeffrey Noel Doyle
Sandringham,victoria, Australia 3191,
Address used since 01 May 2009 |
Director | 01 May 2009 - 30 Sep 2013 |
Jennifer Cory
Northcote Point, Auckland, 0627
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 17 Mar 2010 |
Raymond Thomas Roe
Wangawallan, Queensland 4210, Australia,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 30 Apr 2009 |
Roselyn Shirley Storey
Herne Bay, Auckland, New Zealand,
Address used since 23 Nov 2005 |
Director | 23 Nov 2005 - 31 Dec 2008 |
Raymond Thomas Roe
Wangawallan, Queensland 4210, Australia,
Address used since 01 Apr 2007 |
Director | 01 Apr 2007 - 05 Apr 2007 |
Ramond Anthony Dixon
South Melbourne, Vic 3205, Australia,
Address used since 09 Feb 2005 |
Director | 01 May 2000 - 31 Mar 2007 |
Fleur Board
Epsom, Auckland,
Address used since 01 Jul 2004 |
Director | 01 Jul 2004 - 02 Mar 2007 |
Roselyn Shirley Storey
Oneroa, Waiheke Island,
Address used since 01 Jan 2005 |
Director | 30 May 2002 - 09 Nov 2005 |
Raymond Thomas Roe
East Melbourne, Victoria 3002, Australia,
Address used since 01 Jul 1998 |
Director | 01 Jul 1998 - 30 May 2002 |
Stephen William Arrowsmith
Mont Albert, Victoria 3129, Australia,
Address used since 01 May 1993 |
Director | 01 May 1993 - 01 May 2000 |
Robert Charles Gregory Watson
Brighton, East Vic 3187, Australia,
Address used since 11 Jul 1997 |
Director | 11 Jul 1997 - 30 Jun 1998 |
Leslie James Clayton
Drummoyne, New South Wales, Australia,
Address used since 03 Aug 1992 |
Director | 03 Aug 1992 - 01 Oct 1997 |
Jonathan Ronald Heaney
Crows Nest, New South Wales 2065, Australia,
Address used since 03 Aug 1992 |
Director | 03 Aug 1992 - 11 Jul 1997 |
John Philip Bowmer
Atherton, Ca 94027, Usa,
Address used since 03 Aug 1992 |
Director | 03 Aug 1992 - 02 Jun 1997 |
Peter Mueller
Zollikon Zh, Switzerland,
Address used since 03 Aug 1992 |
Director | 03 Aug 1992 - 01 Jun 1996 |
Nicholas Dryburgh
Caringbah Nsw, Australia,
Address used since 03 Aug 1992 |
Director | 03 Aug 1992 - 01 May 1993 |
Level 8, 191 Queen Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 110 Customs Street West, Auckland, 1010 | Registered & physical | 09 Jan 2019 - 13 May 2021 |
Level 10,191 Queen St, Auckland, Auckland City, 1010 | Physical | 11 Jun 2018 - 09 Jan 2019 |
Level 8,191 Queen St, Auckland, Auckland City, 1010 | Physical | 02 Jun 2011 - 11 Jun 2018 |
Qantas House, Level 8, 191 Queen St, Auckland | Physical | 17 Dec 2009 - 02 Jun 2011 |
Qantas House, Level 8, 191, Queen Street, Auckland | Physical | 03 Jul 2008 - 17 Dec 2009 |
Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Registered | 29 May 2003 - 09 Jan 2019 |
Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical | 29 May 2003 - 03 Jul 2008 |
Price Waterhouse, Level 22, Pricewaterhousecoopers Centre, 188 Quay Street, Auckland | Registered & physical | 07 Jun 2002 - 29 May 2003 |
Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 01 Jul 1997 - 07 Jun 2002 |
Price Waterhouse First Floor, Parkview Tower 28 Davies Avenue, Manukau City, Auckland | Registered | 29 Aug 1995 - 07 Jun 2002 |
Level 6,kpmg Peat Marwick Centre, 9 Princes Street, Auckland | Registered | 16 Jan 1992 - 29 Aug 1995 |
Shareholder Name | Address | Period |
---|---|---|
Adecco NZ Limited Shareholder NZBN: 9429039387561 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
14 Oct 1985 - current |
Effective Date | 21 Jul 1991 |
Name | Adecco Group Ag |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | SZ |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Convergence Partners Limited Level 2, 53 Fort Street |
Accordant Group Limited Level 6, 51 Shortland Street |
Madison Recruitment Limited Level 6, 51 Shortland Street |
Identifi Limited Level 4, 4 Graham St |
Analog Enterprises Limited Level 7, 55 Shortland Street |
Kiwi United Limited Level 4 Amp Building, 220 Queen Street |