Shortcuts

Adecco Personnel Limited

Type: NZ Limited Company (Ltd)
9429039817808
NZBN
280885
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
Level 10, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office & postal address used since 03 Jun 2020
Level 35, Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 May 2021
Level 35, Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Aug 2023

Adecco Personnel Limited was registered on 14 Oct 1985 and issued a business number of 9429039817808. This registered LTD company has been run by 29 directors: Andrew Virgona - an active director whose contract began on 01 Mar 2022,
Raj Raniga - an active director whose contract began on 01 Jan 2023,
Nicholas Lee - an inactive director whose contract began on 01 Jul 2022 and was terminated on 08 Mar 2024,
Janet Pottinger - an inactive director whose contract began on 01 Mar 2022 and was terminated on 11 Aug 2023,
Chi Chun Victor Tse - an inactive director whose contract began on 28 Oct 2021 and was terminated on 22 Jul 2022.
As stated in BizDb's information (updated on 23 Apr 2024), the company registered 1 address: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 13 May 2021, Adecco Personnel Limited had been using Level 1, 110 Customs Street West, Auckland as their registered address.
BizDb found previous names used by the company: from 06 Mar 1992 to 28 Apr 1997 they were named Adia Personnel Limited, from 14 Oct 1985 to 06 Mar 1992 they were named Alfred Marks Personnel Services Limited.
A total of 2050000 shares are allocated to 1 group (1 sole shareholder). In the first group, 2050000 shares are held by 1 entity, namely:
Adecco Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. Adecco Personnel Limited was classified as "Employment placement service (candidates and contractors)" (ANZSIC N721130).

Addresses

Principal place of activity

Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 110 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jan 2019 to 13 May 2021

Address #2: Level 10,191 Queen St, Auckland, Auckland City, 1010 New Zealand

Physical address used from 11 Jun 2018 to 09 Jan 2019

Address #3: Level 8,191 Queen St, Auckland, Auckland City, 1010 New Zealand

Physical address used from 02 Jun 2011 to 11 Jun 2018

Address #4: Qantas House, Level 8, 191 Queen St, Auckland New Zealand

Physical address used from 17 Dec 2009 to 02 Jun 2011

Address #5: Qantas House, Level 8, 191, Queen Street, Auckland

Physical address used from 03 Jul 2008 to 17 Dec 2009

Address #6: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 29 May 2003 to 09 Jan 2019

Address #7: Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical address used from 29 May 2003 to 03 Jul 2008

Address #8: Price Waterhouse, Level 22, Pricewaterhousecoopers Centre, 188 Quay Street, Auckland

Registered & physical address used from 07 Jun 2002 to 29 May 2003

Address #9: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 01 Jul 1997 to 07 Jun 2002

Address #10: Price Waterhouse First Floor, Parkview Tower 28 Davies Avenue, Manukau City, Auckland

Registered address used from 29 Aug 1995 to 07 Jun 2002

Address #11: Level 6,kpmg Peat Marwick Centre, 9 Princes Street, Auckland

Registered address used from 16 Jan 1992 to 29 Aug 1995

Contact info
64 9 3097572
09 Jan 2019 Phone
acpayable@adecco.co.nz
03 Jun 2020 nzbn-reserved-invoice-email-address-purpose
enquiries@adecco.co.nz
09 Jan 2019 Email
www.adecco.co.nz
09 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2050000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2050000
Entity (NZ Limited Company) Adecco Nz Limited
Shareholder NZBN: 9429039387561
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Adecco Group Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
SZ
Country of origin
Directors

Andrew Virgona - Director

Appointment date: 01 Mar 2022

ASIC Name: Adecco Holdings Pty Ltd

Address: Leichhardt, Nsw, 2040 Australia

Address used since 01 Mar 2022


Raj Raniga - Director

Appointment date: 01 Jan 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2023


Nicholas Lee - Director (Inactive)

Appointment date: 01 Jul 2022

Termination date: 08 Mar 2024

ASIC Name: Adecco Holdings Pty Ltd

Address: North Manly, New South Wales, 2100 Australia

Address used since 04 Aug 2023

Address: Manly, New South Wales, 2095 Australia

Address used since 01 Jul 2022


Janet Pottinger - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 11 Aug 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2022


Chi Chun Victor Tse - Director (Inactive)

Appointment date: 28 Oct 2021

Termination date: 22 Jul 2022

Address: Newmarket, Auckland, 1052 New Zealand

Address used since 28 Oct 2021


Preeti Bajaj - Director (Inactive)

Appointment date: 28 Oct 2021

Termination date: 15 Mar 2022

Address: Chatswood, New South Wales, 2067 Australia

Address used since 28 Oct 2021


Teresa Ann Moore - Director (Inactive)

Appointment date: 13 Dec 2018

Termination date: 05 Nov 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 13 Dec 2018


Marnie Webber - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 05 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2019


Michael Davies - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 01 Nov 2019

Address: Mission Bay, Auckland, Auckland, 1071 New Zealand

Address used since 24 May 2016


Jensen Lee - Director (Inactive)

Appointment date: 14 Jun 2017

Termination date: 09 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Aug 2018

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 01 Mar 2018

Address: Auckland, 1010 New Zealand

Address used since 14 Jun 2017


Justine Amanda Herbstreit - Director (Inactive)

Appointment date: 16 Oct 2013

Termination date: 21 Jul 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 16 Oct 2013


Donna Cherie Lynch - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 29 Jan 2015

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 01 Jan 2014


Emilie Charlotte Grillo - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 17 Oct 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 Mar 2012


Jeffrey Noel Doyle - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 30 Sep 2013

Address: Sandringham,victoria, Australia 3191,

Address used since 01 May 2009


Jennifer Cory - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 17 Mar 2010

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Apr 2008


Raymond Thomas Roe - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 30 Apr 2009

Address: Wangawallan, Queensland 4210, Australia,

Address used since 30 Apr 2007


Roselyn Shirley Storey - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 31 Dec 2008

Address: Herne Bay, Auckland, New Zealand,

Address used since 23 Nov 2005


Raymond Thomas Roe - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 05 Apr 2007

Address: Wangawallan, Queensland 4210, Australia,

Address used since 01 Apr 2007


Ramond Anthony Dixon - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 31 Mar 2007

Address: South Melbourne, Vic 3205, Australia,

Address used since 09 Feb 2005


Fleur Board - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 02 Mar 2007

Address: Epsom, Auckland,

Address used since 01 Jul 2004


Roselyn Shirley Storey - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 09 Nov 2005

Address: Oneroa, Waiheke Island,

Address used since 01 Jan 2005


Raymond Thomas Roe - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 30 May 2002

Address: East Melbourne, Victoria 3002, Australia,

Address used since 01 Jul 1998


Stephen William Arrowsmith - Director (Inactive)

Appointment date: 01 May 1993

Termination date: 01 May 2000

Address: Mont Albert, Victoria 3129, Australia,

Address used since 01 May 1993


Robert Charles Gregory Watson - Director (Inactive)

Appointment date: 11 Jul 1997

Termination date: 30 Jun 1998

Address: Brighton, East Vic 3187, Australia,

Address used since 11 Jul 1997


Leslie James Clayton - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 01 Oct 1997

Address: Drummoyne, New South Wales, Australia,

Address used since 03 Aug 1992


Jonathan Ronald Heaney - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 11 Jul 1997

Address: Crows Nest, New South Wales 2065, Australia,

Address used since 03 Aug 1992


John Philip Bowmer - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 02 Jun 1997

Address: Atherton, Ca 94027, Usa,

Address used since 03 Aug 1992


Peter Mueller - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 01 Jun 1996

Address: Zollikon Zh, Switzerland,

Address used since 03 Aug 1992


Nicholas Dryburgh - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 01 May 1993

Address: Caringbah Nsw, Australia,

Address used since 03 Aug 1992

Nearby companies

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

Accordant Group Limited
Level 6, 51 Shortland Street

Convergence Partners Limited
Level 2, 53 Fort Street

Erica Willoughby Consulting Limited
Level 4, 53 Fort Street

Finch Recruitment Limited
Level 3, 175 Queen Street

Match Recruitment Limited
Level 1, 104 Quay Street

Niche Consulting Group Limited
Level 14, 57 Fort Street