General information

Adecco Personnel Limited

Type: NZ Limited Company (Ltd)
9429039817808
New Zealand Business Number
280885
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N721130 - Employment Placement Service (candidates And Contractors)
Industry classification codes with description

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
Contact info
64 9 3097572
Phone (Phone)
acpayable@adecco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
enquiries@adecco.co.nz
Email
www.adecco.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
2050000
Total number of Shares
July
Annual return filing month
December
Financial report filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2050000
Shareholder Name Address Period
Adecco NZ Limited
Shareholder NZBN: 9429039387561
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
14 Oct 1985 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Adecco Group Ag
Type Company
Ultimate Holding Company Number 91524515
Country of origin SZ
Location
Companies nearby
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
Similar companies
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