General information

Chandler Macleod Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038802256
New Zealand Business Number
602340
Company Number
Registered
Company Status

Chandler Macleod Group (Nz) Limited (New Zealand Business Number 9429038802256) was started on 03 Sep 1993. 10 addresess are currently in use by the company: Aon Centre, 29 Customs Street West, Auckland, 1010 (type: postal, office). (Care Of Duncan Cotterill), Level 1, 12 Queen Street, Auckland had been their registered address, until 02 Dec 2016. Chandler Macleod Group (Nz) Limited used other names, namely: Recruitment Solutions Limited from 02 Jun 1994 to 16 May 2016, Northland Shelf Company No.25 Limited (03 Sep 1993 to 02 Jun 1994). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Recruitment Solutions (A Division Of Chandler Macleod) Pty Limited (an other) located at 345 George Street, Sydney, Nsw postcode 2000. The Businesscheck database was updated on 18 Apr 2024.

Current address Type Used since
Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 Registered & physical & service 02 Dec 2016
Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 Office & postal & delivery 27 Feb 2020
Aon Centre, 29 Customs Street West, Auckland, 1010 Registered & service 13 Feb 2024
Aon Centre, 29 Customs Street West, Auckland, 1010 Postal & office & delivery 28 Feb 2024
Contact info
No website
Website
Directors
Name and Address Role Period
Brent Andrew Leahy
Nunawading, Victoria, 3131
Address used since 26 Jul 2023
Director 26 Jul 2023 - current
Peter Stephen Acheson
Hampton, Victoria, 3188
Address used since 04 Mar 2019
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 04 Mar 2019 - 26 Jul 2023
Shinya Yamamoto
Frenchs Forest, Sydney, NSW 2086
Address used since 27 Mar 2017
Sydney, NSW 2000
Address used since 01 Jan 1970
Sydney, NSW 2000
Address used since 01 Jan 1970
Director 27 Mar 2017 - 04 Mar 2019
Michelle Leanne Loader
Middle Park, Melbourne, VIC 3206
Address used since 06 Feb 2017
Sydney, NSW 1000
Address used since 01 Jan 1970
Sydney, NSW 1000
Address used since 01 Jan 1970
Director 14 Jul 2015 - 27 Mar 2017
John Plummer
West Pennant Hills, Sydney Nsw, 2125
Address used since 10 Mar 2011
Director 03 Sep 2002 - 07 Mar 2016
Cameron James Cooper Judson
Pymble, Nsw, 2073
Address used since 01 Jan 2014
Director 31 Jul 2012 - 14 Jul 2015
Ian Basser
Hawthorn, Vic 3122, Australia,
Address used since 03 Jul 2008
Director 03 Jul 2008 - 31 Jul 2012
Stephen Cartwright
Naremburn Nsw 2065,
Address used since 26 Jun 2006
Director 01 Feb 2003 - 03 Jul 2008
John Harland
Albany, Auckland,
Address used since 23 Sep 2005
Director 23 Sep 2005 - 03 Jul 2008
Kevin Chandler
Sydney Nsw 2068,
Address used since 03 Sep 2002
Director 03 Sep 2002 - 23 Sep 2005
Brian Kelsey
Rothesay Bay, Auckland,
Address used since 20 Mar 2003
Director 20 Mar 2003 - 23 Sep 2005
Bryce Graham Moffat
Whangarei,
Address used since 01 Nov 2002
Director 23 Feb 2001 - 01 Nov 2003
Christopher John Heswall
Albany, Auckland,
Address used since 31 May 1994
Director 31 May 1994 - 20 Dec 2002
John Charles Plummer
West Pennant Hills, New South Wales 2125, Australia,
Address used since 03 Sep 2002
West Pennant Hills, Sydney Nsw, 2125
Address used since 10 Mar 2011
Director 03 Sep 2002 - 01 Nov 2002
Kevin Maxwell Chandler
Killarney Heights, New South Wales 2087, Australia,
Address used since 03 Sep 2002
Sydney Nsw 2068,
Address used since 03 Sep 2002
Director 03 Sep 2002 - 01 Nov 2002
John Barratt Burrows
Neutral Bay, New South Wales 2089, Australia,
Address used since 03 Sep 2002
Director 03 Sep 2002 - 01 Nov 2002
John Stewart
Oatley, Sydney, Australia,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 03 Sep 2002
Phillip Gray
Gordon, N S W 2072, Australia,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 03 Sep 2002
John Mac Smith
Elizabeth Bay, Sydney, Australia,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 01 Jul 2001
Michael John Sanders
Mt Albert, Auckland,
Address used since 31 May 1994
Director 31 May 1994 - 08 Mar 2001
Graeme Russell Kerr
Whangarei,
Address used since 03 Sep 1993
Director 03 Sep 1993 - 31 May 1994
David John Espiner
Whangarei,
Address used since 03 Sep 1993
Director 03 Sep 1993 - 31 May 1994
Addresses
Other active addresses
Type Used since
Aon Centre, 29 Customs Street West, Auckland, 1010 Postal & office & delivery 28 Feb 2024
Principal place of activity
Australis Nathan Building , 37 Galway Street, Takutai Square , Auckland , 1010
Previous address Type Period
(care Of Duncan Cotterill), Level 1, 12 Queen Street, Auckland, 1010 Registered & physical 23 Mar 2016 - 02 Dec 2016
Director Simpson_grierson, Level 27, 88 Shortland Street, Auckland Physical 23 Jul 2008 - 23 Mar 2016
(care Of Simpson Grierson), Level 27, 88 Shortland Street, Auckland, New Zealand Physical 23 Jul 2008 - 23 Jul 2008
(care Of Simpson Grierson), Level 27, 88 Shortland Street, Auckland Registered 23 Jul 2008 - 23 Mar 2016
Recruitment Solutions Ltd, Unit M, Ellersille Business Centre, 101, Main, Hwy, Ellersille, Auckland,, New Zealand Registered 07 Jul 2008 - 23 Jul 2008
Recruitment Solutions Ltd, Unit M, Ellersille Business Centre, 101, 101, Main Hwy, Ellersille, Auckland,, New Zea Physical 07 Jul 2008 - 23 Jul 2008
Level 5, Hsbc Building, 290 Queen Street, Auckland Physical & registered 12 Nov 2003 - 07 Jul 2008
Same As Registered Office Address Physical 10 Jul 1998 - 12 Nov 2003
Grant Thornton, 1 James St, Whangarei Physical 10 Jul 1998 - 10 Jul 1998
Grant Thornton Business Centre, 1 James Street, Whangarei Registered 10 Jul 1998 - 12 Nov 2003
Chambers Nicholls Centre, 1 James Street, Whangarei Registered 05 May 1994 - 10 Jul 1998
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Recruitment Solutions (a Division Of Chandler Macleod) Pty Limited
Other (Other)
345 George Street
Sydney, Nsw
2000
03 Sep 1993 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Recruit Holdings Co., Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin JP
Location
Companies nearby
Selkirk Family Trustee Limited
Australis Nathan Building
Barrel Trustee Company Limited
Australis Nathan Building
Truman Trustee Limited
Australis Nathan Building
The Carsyl Trustee Company Limited
Australis Nathan Building
Newgrange Residential Investments Limited
Australis Nathan Building
Noble Investment Trustee Limited
Australis Nathan Building