Onestaff (Hamilton) Limited (issued an NZ business identifier of 9429041685372) was started on 14 Apr 2015. 6 addresess are in use by the company: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their physical address, up to 09 Aug 2021. 3000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3000 shares (100 per cent of shares), namely:
Talentia Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. "Employment services (on-hired staff - both office and non-office work - minimum 30% office work)" (business classification N721210) is the category the ABS issued Onestaff (Hamilton) Limited. The Businesscheck database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Office & postal | 05 Aug 2020 |
| Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 09 Aug 2021 |
| 34 Allen Street, Christchurch Central, Christchurch, 8011 | Registered & service | 11 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Llewellyn Scott Brittenden
Christchurch Central, Christchurch, 8011
Address used since 01 Aug 2018
Christchurch Central, Christchurch, 8011
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - current |
|
Jonathan Charles Ives
Karaka, Papakura, 2113
Address used since 16 Oct 2019 |
Director | 16 Oct 2019 - 15 Jun 2020 |
|
Christopher Hurley
Wanaka, Wanaka, 9305
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - 16 Oct 2019 |
|
Matthew Wayne Scoble
Pukete, Hamilton, 3200
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - 27 Jul 2017 |
|
Nicholas James Yankov-reid
Rd 1, Richmond, 7081
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - 24 Jul 2017 |
|
Matthew Allan Groucott
Kelvin Grove, Palmerston North, 4414
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - 24 Jul 2017 |
|
Jonathan Charles Ives
Karaka, Papakura, 2113
Address used since 02 Aug 2016 |
Director | 14 Apr 2015 - 12 Jul 2017 |
| Level 3, 50 Victoria Street , Christchurch Central , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 11 May 2016 - 09 Aug 2021 |
| 12a St Albans Street, Saint Albans, Christchurch, 8014 | Physical & registered | 14 Apr 2015 - 11 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Talentia Limited Shareholder NZBN: 9429042446668 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
21 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Groucott, Matthew Allan Individual |
Kelvin Grove Palmerston North 4414 |
14 Apr 2015 - 21 Oct 2016 |
|
Scoble, Maxine Jane Individual |
Pukete Hamilton 3200 |
18 Jul 2016 - 21 Oct 2016 |
|
Ives, Jonathan Charles Individual |
Auckland 2016 |
14 Apr 2015 - 21 Oct 2016 |
|
Brittenden, Richard Llewellyn Scott Director |
Christchurch Central Christchurch 8011 |
14 Apr 2015 - 21 Oct 2016 |
|
Yankov-reid, Daniela Individual |
Rd 1 Richmond 7081 |
14 Apr 2015 - 21 Oct 2016 |
|
Yankov-reid, Nicholas James Individual |
Rd 1 Richmond 7081 |
14 Apr 2015 - 21 Oct 2016 |
|
Smith, Ngaire Joan Individual |
Ferrymead Christchurch 8023 |
14 Apr 2015 - 21 Oct 2016 |
|
Larsen, Alan Individual |
Rd 2 Palmerston North 4472 |
14 Apr 2015 - 27 Sep 2016 |
|
Scoble, Matthew Wayne Individual |
Pukete Hamilton 3200 |
18 Jul 2016 - 21 Oct 2016 |
|
Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 Entity |
14 Apr 2015 - 21 Oct 2016 | |
|
Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 Entity |
27 Sep 2016 - 21 Oct 2016 | |
|
Groucott, Penelope Jane Individual |
Kelvin Grove Palmerston North 4414 |
14 Apr 2015 - 21 Oct 2016 |
|
Matthew Allan Groucott Director |
Kelvin Grove Palmerston North 4414 |
14 Apr 2015 - 21 Oct 2016 |
|
Jonathan Charles Ives Director |
Auckland 2016 |
14 Apr 2015 - 21 Oct 2016 |
|
Matthew Wayne Scoble Director |
Pukete Hamilton 3200 |
18 Jul 2016 - 21 Oct 2016 |
|
Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 Company Number: 1884545 Entity |
27 Sep 2016 - 21 Oct 2016 | |
|
Yankov-reid Trustees Limited Shareholder NZBN: 9429034080399 Company Number: 1824495 Entity |
14 Apr 2015 - 21 Oct 2016 | |
|
Nicholas James Yankov-reid Director |
Rd 1 Richmond 7081 |
14 Apr 2015 - 21 Oct 2016 |
| Effective Date | 31 Mar 2019 |
| Name | Talentia Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6043928 |
| Country of origin | NZ |
| Address |
73 Manchester Street Christchurch Central Christchurch 8011 |
![]() |
The Hermit Ram Limited Level 2, 329 Durham Street |
![]() |
Adriel Investments Limited Level 2, 299 Durham Street North |
![]() |
Adderley Land Limited Level 2, 329 Durham Street |
![]() |
Beasley Commercial Limited Level 1, 149 Victoria Street |
![]() |
Ginkgo Limited 32/868 Colombo St |
![]() |
Central Rentals Limited Flat 49, 868 Colombo Street |
|
Dkw Personnel (christchurch) Limited Level 1, 198 Barbadoes Street |
|
Dkw Recruitment Group Limited 198 Barbadoes St |
|
Agriculture Employment Services Limited 109 Victoria Street |
|
J' N 'j Creative Limited 26 Brougham Street |
|
Cbw Personnel Limited Level 2 185-187 Willis Street |
|
Professional Dispute Resolution Services Limited 211 Pembroke Road |