Allegis Group New Zealand Limited (issued a New Zealand Business Number of 9429030013438) was registered on 11 Nov 2013. 2 addresses are in use by the company: Level 4 Jarden House, 21 Queen Street, Auckland, 1010 (type: registered, physical). Level 4 Zurich House, 21 Queen Street, Auckland had been their registered address, up to 21 Sep 2022. Allegis Group New Zealand Limited used other aliases, namely: Talent2 Limited from 21 Oct 2013 to 12 Jul 2016. 3402087 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3402087 shares (100% of shares), namely:
Allegis Group Australia Pty Ltd. (an other) located at North Sydney, Nsw postcode 2060. Our information was last updated on 04 May 2024.
Current address | Type | Used since |
---|---|---|
Level 4 Zurich House, 21 Queen Street, Auckland, 1010 | Service & physical | 09 Jul 2019 |
Level 4 Jarden House, 21 Queen Street, Auckland, 1010 | Registered | 21 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Richard Thomas Waag
3 Stanley Mound Rd, Stanley,
Address used since 09 Aug 2019
88 Wong Ma Kok Road, Stanley
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
James Alfred Warwick
Forestville, Nsw, 2087
Address used since 29 Jun 2017
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 29 Jun 2017 - current |
Helen Sarah Ahlstedt
12 Tregunter Path, Hong Kong,
Address used since 29 Jun 2017 |
Director | 29 Jun 2017 - current |
Scott Michael Anderson
Mosman, Nsw, 2088
Address used since 10 Nov 2014
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 10 Nov 2014 - 30 Jun 2017 |
Martin Charles Brooke
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Killarney Heights, New South Wales, 2087
Address used since 11 Nov 2013
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 11 Nov 2013 - 31 Mar 2016 |
Chad Eckel Lane
Mosman, Nsw, 2088
Address used since 31 Jul 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 10 Nov 2014 - 31 Mar 2016 |
John Robert Rawlinson
Brighton, Victoria, 3186
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 30 Sep 2014 |
Andrew Richard Banks
Sydney, New South Wales, 2000
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 01 Jul 2014 |
Previous address | Type | Period |
---|---|---|
Level 4 Zurich House, 21 Queen Street, Auckland, 1010 | Registered | 09 Jul 2019 - 21 Sep 2022 |
Level 5, 99 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 03 Jan 2019 - 09 Jul 2019 |
Level 2, Solnet House, 70 The Terrace, Wellington, 6011 | Physical & registered | 09 Oct 2017 - 03 Jan 2019 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 05 Nov 2014 - 09 Oct 2017 |
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Nov 2013 - 05 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Allegis Group Australia Pty Ltd. Other (Other) |
North Sydney Nsw 2060 |
11 Nov 2013 - current |
Effective Date | 16 Oct 2019 |
Name | Allegis Group Apac Holdings Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 9, 35 Clarence Street Sydney Nsw 2000 |
Legatus Investments Limited Level 12 Solnet House |
|
Verve It Limited Level 12 Solnet House |
|
Legatus Group Limited Level 12 Solnet House |
|
Legatus Nominees Limited Level 12 Solnet House |
|
Solnet Solutions Limited Level 12 Solnet House |
|
Saunders Unsworth Limited 70 The Terrace |