General information

Allegis Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030013438
New Zealand Business Number
4725959
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
3402087
Total number of Shares
October
Annual return filing month
December
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3402087
Shareholder Name Address Period
Allegis Group Australia Pty Ltd.
Other (Other)
North Sydney
Nsw
2060
11 Nov 2013 - current

Ultimate Holding Company
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
Location
Companies nearby
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