Shortcuts

Addstaff Limited

Type: NZ Limited Company (Ltd)
9429037443139
NZBN
987358
Company Number
Registered
Company Status
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Physical & registered & service address used since 01 Apr 2022

Addstaff Limited was incorporated on 01 Nov 1999 and issued an NZ business number of 9429037443139. This registered LTD company has been supervised by 3 directors: Jane Patricia Dillon - an active director whose contract started on 01 Nov 1999,
Kimberley Jane Teagle - an active director whose contract started on 01 Nov 1999,
Jane Patricia Bamford - an active director whose contract started on 01 Nov 1999.
According to our database (updated on 21 May 2024), the company filed 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: physical, registered).
Up until 01 Apr 2022, Addstaff Limited had been using 65 Centennial Avenue, Alexandra as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Teagle, Kimberley Jane (an individual) located at Lakes Hayes Estate, Queenstown postcode 9304.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Bamford, Jane Patricia - located at Lake Hayes, Queenstown.

Addresses

Previous addresses

Address: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 29 Aug 2018 to 01 Apr 2022

Address: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 14 Sep 2015 to 29 Aug 2018

Address: C/-affleck & Dodd Limited, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 19 Aug 2010 to 14 Sep 2015

Address: C/-afflect Accountancy Limited, 65 Centennial Avenue, Alexandra New Zealand

Physical & registered address used from 12 Feb 2005 to 19 Aug 2010

Address: 11 York Street, Queenstown

Registered address used from 10 Aug 2000 to 12 Feb 2005

Address: 11 York Street, Queenstown

Physical address used from 10 Aug 2000 to 10 Aug 2000

Address: Level 2, 22 The Mall, Louis Vuitton Bldg, Queenstown

Physical address used from 10 Aug 2000 to 12 Feb 2005

Address: 11 York Street, Queenstown

Registered address used from 12 Apr 2000 to 10 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

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: 500
Individual Teagle, Kimberley Jane Lakes Hayes Estate
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Bamford, Jane Patricia Lake Hayes
Queenstown
9304
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dillon, Jane Patricia Queenstown

New Zealand
Directors

Jane Patricia Dillon - Director

Appointment date: 01 Nov 1999

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 23 Aug 2016


Kimberley Jane Teagle - Director

Appointment date: 01 Nov 1999

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 10 Aug 2021

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 04 Sep 2015


Jane Patricia Bamford - Director

Appointment date: 01 Nov 1999

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 10 Aug 2021

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 23 Aug 2016

Nearby companies

Havago Limited
Level 1

Central Speedway Club Cromwell Incorporated
Affleck And Dodd

Elevated Images Limited
65 Centennial Avenue

Meridian Consulting Group Limited
65 Centennial Avenue

Dhaulagiri Annapurna Limited
57 Centennial Avenue

Cronfa Fach Limited
21 Brandon Street