O'neil and Associates Human Resources Group Limited was started on 14 Feb 1990 and issued a business number of 9429039238405. The registered LTD company has been run by 3 directors: Annette Louise Frances Sleep - an active director whose contract began on 01 Apr 1992,
Glenn William Watson - an inactive director whose contract began on 11 Jul 1990 and was terminated on 10 Feb 1995,
Marie Jane Howley-Watson - an inactive director whose contract began on 11 Jul 1990 and was terminated on 10 Feb 1995.
As stated in our information (last updated on 18 Apr 2024), the company filed 1 address: Po Box 8421, Newmarket Auckland, 1149, Po Box 8421, Newmarket, Auckland, 1149 (types include: postal, postal).
Until 15 Mar 2018, O'neil and Associates Human Resources Group Limited had been using Level 2, 64 Khyber Pass Rd, Grafton, Auckland as their registered address.
A total of 3000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Sleep, Annette Louise Frances (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 99.97 per cent shares (exactly 2999 shares) and includes
Alfs Auckland Holdings Limited - located at Auckland, Auckland. O'neil and Associates Human Resources Group Limited was classified as "Employment placement service (candidates and contractors)" (business classification N721130).
Other active addresses
Address #4: Po Box 8421, Newmarket, Auckland, 1149 New Zealand
Postal address used from 12 Apr 2023
Address #5: 52 Symonds Street, Grafton, Auckland, 1010 New Zealand
Delivery address used from 12 Apr 2023
Address #6: Po Box 8421, Newmarket Auckland, 1149, Po Box 8421, Newmarket, Auckland, 1149 New Zealand
Postal address used from 03 Apr 2024
Principal place of activity
L4 / 52 Symonds St, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 64 Khyber Pass Rd, Grafton, Auckland New Zealand
Registered & physical address used from 04 May 2009 to 15 Mar 2018
Address #2: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland
Physical & registered address used from 19 Nov 2007 to 04 May 2009
Address #3: C/o Inspired Business Solutions Limited, Level 8, 175 Queen Street, Auckland
Registered & physical address used from 08 Oct 2003 to 19 Nov 2007
Address #4: Level 2, 64 Khyber Pass Road, Grafton, Auckland
Physical address used from 20 Mar 2001 to 08 Oct 2003
Address #5: Level One, 704 Great South Road, Penrose
Registered address used from 20 Mar 2001 to 08 Oct 2003
Address #6: Level One, 704 Great South Road, Penrose
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address #7: Level 1, 704 Great South Road, Penrose, Auckland
Registered address used from 14 Mar 1997 to 20 Mar 2001
Address #8: First Floor, 8 Pacific Rise, Mt Wellington, Auckland
Registered address used from 15 Jan 1997 to 14 Mar 1997
Address #9: 6 Queen Street, Papakura, Auckland
Registered address used from 23 Nov 1994 to 15 Jan 1997
Address #10: -
Physical address used from 21 Feb 1992 to 20 Mar 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sleep, Annette Louise Frances |
Epsom Auckland 1023 New Zealand |
14 Feb 1990 - |
Shares Allocation #2 Number of Shares: 2999 | |||
Entity (NZ Limited Company) | Alfs Auckland Holdings Limited Shareholder NZBN: 9429033182988 |
Auckland Auckland 1010 New Zealand |
26 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bhanabhai, Manu Chhoutbhai |
Remuera |
14 Feb 1990 - 26 Mar 2007 |
Annette Louise Frances Sleep - Director
Appointment date: 01 Apr 1992
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Jun 2020
Address: Auckland, Auckland, 1010 New Zealand
Address used since 07 Mar 2018
Address: Grafton, Auckland, 1023 New Zealand
Address used since 28 Mar 2014
Glenn William Watson - Director (Inactive)
Appointment date: 11 Jul 1990
Termination date: 10 Feb 1995
Address: Sommerville Estate, Howick,
Address used since 11 Jul 1990
Marie Jane Howley-watson - Director (Inactive)
Appointment date: 11 Jul 1990
Termination date: 10 Feb 1995
Address: Sommerville Estate, Howick,
Address used since 11 Jul 1990
Kaival Investments Limited
Level 4
Secure Tech 2013 Limited
Level 4
Fleet Limited
Level 4, Hamburg Sud House
Simple Id Limited
Dfk Oswin Griffiths Carlton
Caltex Capricorn Limited
Level 4
Ranui Investments Limited
Level 4
Bada Global Nz Limited
300a Queen Street
Media Nz Limited
2 Kitchener Street
Outsource It Recruitment Limited
Level 1, 5 Carlton Gore Road
Overseas Work Experience Limited
52 Grafton Road
Talent Propeller Limited
12 Liverpool Street
Temp Market Limited
12 Liverpool Street