The Recruitment Network Limited (issued a business number of 9429033707273) was launched on 13 Dec 2006. 5 addresess are in use by the company: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 3, 50 Victoria Street, Christchurch had been their service address, up to 09 Apr 2024. The Recruitment Network Limited used more names, namely: The Recruitment Network Limited from 13 Dec 2006 to 24 Oct 2019. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 90 shares (90% of shares), namely:
Pugh, Michael Llewellyn (a director) located at Strowan, Christchurch postcode 8052,
Stegerhoek, Elizabeth (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 5% of all shares (exactly 5 shares); it includes
Baxter, Holly (an individual) - located at Halswell, Christchurch. Next there is the third group of shareholders, share allotment (5 shares, 5%) belongs to 1 entity, namely:
Methven, Andrew, located at Pakuranga Heights, Auckland (an individual). "Employment placement service (candidates and contractors)" (business classification N721130) is the category the Australian Bureau of Statistics issued to The Recruitment Network Limited. Businesscheck's information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Postal & office & delivery | 11 Apr 2019 |
| Level 3, 50 Victoria Street, Christchurch, 8013 | Physical | 19 Jun 2020 |
| 34 Allen Street, Christchurch Central, Christchurch, 8011 | Registered & service | 09 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Elizabeth Stegerhoek
Strowan, Christchurch, 8052
Address used since 28 Mar 2024
Halswell, Christchurch, 8025
Address used since 01 Oct 2018
Halswell, Christchurch, 8025
Address used since 07 Mar 2013 |
Director | 13 Dec 2006 - current |
|
Michael Llewellyn Pugh
Strowan, Christchurch, 8052
Address used since 28 Mar 2024
Halswell, Christchurch, 8025
Address used since 01 Oct 2018
Halswell, Christchurch, 8025
Address used since 07 Mar 2013 |
Director | 01 Mar 2012 - current |
|
David Anthony Jessep
Merivale, Christchurch, 8014
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - 23 May 2024 |
| 100 Fitzgerald Ave , Unit 8 , Christchurch , 8140 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 50 Victoria Street, Christchurch, 8013 | Service & registered | 19 Jun 2020 - 09 Apr 2024 |
| Level 3, 50 Victoria Street, Christchurch, 8013 | Registered & physical | 13 Nov 2019 - 19 Jun 2020 |
| 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 23 Apr 2019 - 13 Nov 2019 |
| 94 Disraeli Street, Sydenham, Christchurch, 8023 | Physical & registered | 01 Oct 2014 - 23 Apr 2019 |
| 50 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 06 May 2014 - 01 Oct 2014 |
| 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Registered | 22 Mar 2013 - 06 May 2014 |
| 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Physical | 18 Mar 2013 - 06 May 2014 |
| Unit 1, 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Physical | 15 Mar 2013 - 18 Mar 2013 |
| Unit 1, 100 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Registered | 15 Mar 2013 - 22 Mar 2013 |
| Western Suite, 31 Dundas Street, Christchurch | Physical & registered | 24 Feb 2009 - 15 Mar 2013 |
| Christchurch Business Centre, Level 4 199-201 Cashel Street, Christchurch, New Zealand | Physical | 28 Mar 2007 - 24 Feb 2009 |
| 38 North Parade, Richmond, Christchurch, New Zealand | Physical | 13 Dec 2006 - 28 Mar 2007 |
| Christchurch Business Centre, Level 4 199-201 Cashel Street, Christchurch, New Zealand | Registered | 13 Dec 2006 - 24 Feb 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pugh, Michael Llewellyn Director |
Strowan Christchurch 8052 |
28 Apr 2014 - current |
|
Stegerhoek, Elizabeth Individual |
Strowan Christchurch 8052 |
13 Dec 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baxter, Holly Individual |
Halswell Christchurch 8025 |
03 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Methven, Andrew Individual |
Pakuranga Heights Auckland 2010 |
03 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moore, Teresa Ann Individual |
Marshland Christchurch 8083 |
13 Mar 2023 - 25 Sep 2023 |
|
Alexander, Robert Individual |
Rangiora Rangiora 7400 |
03 Sep 2020 - 14 Sep 2022 |
![]() |
Young Baker Limited 94 Disraeli Street |
![]() |
Help Apps Limited 94 Disraeli Street |
![]() |
Sydenham Service Centre Limited 94 Disraeli Street |
![]() |
Trade In Centre Limited 94 Disraeli Street |
![]() |
Canterbury Concrete Specialists Limited 94 Disraeli Street |
![]() |
Boss Developments Limited 94 Disraeli Street |
|
Graham Consulting (auckland) Limited 52 Cashel Street |
|
Owr (2017) Limited 265 St Asaph Street |
|
Decipher Group Limited 151 Cambridge Terrace |
|
Stat Recruitment Pty Limited 1/48 Lismore Street |
|
The Talent Hive Limited 2/299 Durham Street |
|
Haven Legal Recruitment Limited Level 3, 148 Victoria Street |