Adecco Nz Limited (issued a business number of 9429039387561) was incorporated on 21 Dec 1988. 10 addresess are currently in use by the company: Ground Floor, Building C, Millenium Centre Phase 1, 602 Great South Road, Ellerslie, Auckland, 1051 (type: office, delivery). Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland had been their registered address, until 14 Aug 2023. Adecco Nz Limited used other names, namely: Adia New Zealand Limited from 21 Dec 1988 to 22 Apr 1997. 21900100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 21900100 shares (100% of shares), namely:
Adecco Group Ag (an other) located at Zurich postcode 8008. Our database was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 110 Customs Street West, Auckland, 1010 | Postal & office & delivery | 03 Jun 2020 |
| Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Physical | 13 May 2021 |
| Level 35, Vero Centre, 48 Shortland Street, Auckland, 1010, Nz, Auckland, 1010 | Postal & delivery | 04 Aug 2023 |
| Hamilton Locke New Zealand, Level 35, Vero Centre, 48 Shortland Street, Auckland, 1010 | Office | 04 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Raj Raniga
Remuera, Auckland, 1050
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
|
Ashley Alan Alcock
Meadowbank, Auckland, 1072
Address used since 01 Dec 2024 |
Director | 01 Dec 2024 - current |
|
Andrew Virgona
Leichhardt, Nsw, 2040
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - 01 Dec 2024 |
|
Nicholas Lee
North Manly, New South Wales, 2100
Address used since 04 Aug 2023
Manly, New South Wales, 2095
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 08 Mar 2024 |
|
Janet Pottinger
Parnell, Auckland, 1052
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - 11 Aug 2023 |
|
Chi Chun Victor Tse
Newmarket, Auckland, 1052
Address used since 28 Oct 2021 |
Director | 28 Oct 2021 - 22 Jul 2022 |
|
Preeti Bajaj
Chatswood, New South Wales, 2067
Address used since 28 Oct 2021 |
Director | 28 Oct 2021 - 15 Mar 2022 |
|
Teresa Ann Moore
Harewood, Christchurch, 8051
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - 05 Nov 2021 |
|
Marnie Webber
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 05 Jun 2020 |
|
Michael Davies
Mission Bay, Auckland, 1071
Address used since 01 Sep 2007 |
Director | 01 Sep 2007 - 01 Nov 2019 |
|
Jensen Lee
Remuera, Auckland, 1050
Address used since 06 Aug 2018
Three Kings, Auckland, 1024
Address used since 01 Mar 2018
Auckland, 1010
Address used since 14 Jun 2017 |
Director | 14 Jun 2017 - 09 Aug 2019 |
|
Justine Amanda Herbstreit
Freemans Bay, Auckland, 1011
Address used since 16 Oct 2013 |
Director | 16 Oct 2013 - 21 Jul 2017 |
|
Donna Cherie Lynch
Terrace End, Palmerston North, 4410
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 29 Jan 2015 |
|
Emilie Charlotte Grillo
Auckland Central, Auckland, 1010
Address used since 09 Mar 2012 |
Director | 17 Mar 2010 - 17 Oct 2013 |
|
Jeffrey Noel Doyle
Sandringham, Victoria, Australia 3191,
Address used since 01 May 2009 |
Director | 01 May 2009 - 30 Sep 2013 |
|
Jennifer Cory
Northcote Point, Auckland, 0627
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 17 Mar 2010 |
|
Raymond Thomas Roe
Wangawallan, Queensland 4210, Australia,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 30 Apr 2009 |
|
Roselyn Shirley Storey
Herne Bay Auckland,
Address used since 23 Nov 2005 |
Director | 23 Nov 2005 - 31 Dec 2008 |
|
Felix A Weber
Redwood City, California 94061, U S A,
Address used since 01 Jul 1998 |
Director | 01 Jul 1998 - 09 Nov 2007 |
|
Raymond Thomas Roe
Wangawallan, Queensland 4210, Australia,
Address used since 01 Apr 2007 |
Director | 01 Apr 2007 - 05 Apr 2007 |
|
Raymond Anthony Dixon
South Melbourne, Vic 3205, Australia,
Address used since 09 Feb 2005 |
Director | 04 May 2000 - 31 Mar 2007 |
|
Fleur Board
Epsom, Auckland,
Address used since 01 Jul 2004 |
Director | 01 Jul 2004 - 02 Mar 2007 |
|
Roselyn Shirley Storey
Oneroa, Waiheke Island,
Address used since 01 Jan 2005 |
Director | 30 May 2002 - 10 Nov 2005 |
|
Raymond T Roe
East Melbourne, Victoria 3002, Australia,
Address used since 01 Jul 1998 |
Director | 01 Jul 1998 - 30 May 2002 |
|
Stephen William Arrowsmith
Mont Albert, Victoria 3129, Australia,
Address used since 01 May 1993 |
Director | 01 May 1993 - 04 May 2000 |
|
John Philip Bowmer
Atherton, Ca 94027 Usa,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 30 Jun 1998 |
|
Peter August Pfister
Hillsborough, California 94010, Usa,
Address used since 02 Jun 1997 |
Director | 02 Jun 1997 - 30 Jun 1998 |
|
Robert Charles Gregory Watson
Brighton East, Vic 3187, Australia,
Address used since 11 Jul 1997 |
Director | 11 Jul 1997 - 30 Jun 1998 |
|
Leslie James Clayton
Drummoyne Nsw 2047, Australia,
Address used since 11 Jun 1992 |
Director | 11 Jun 1992 - 07 Oct 1997 |
|
Jonathan Ronald Heaney
Crows Nest, Nsw 2065, Australia,
Address used since 03 Aug 1992 |
Director | 03 Aug 1992 - 11 Jul 1997 |
|
Barry Johnston Hammond
1098 La Conversion, Switzerland,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 02 Jun 1997 |
|
Nicholas Dryburgh
Caringbah Nsw, Australia,
Address used since 12 Apr 1991 |
Director | 12 Apr 1991 - 01 May 1993 |
|
Peter Muller
Ch 8702 Zollikon/zh, Switzerland,
Address used since 15 Jul 1991 |
Director | 15 Jul 1991 - 14 Sep 1992 |
| Type | Used since | |
|---|---|---|
| Hamilton Locke New Zealand, Level 35, Vero Centre, 48 Shortland Street, Auckland, 1010 | Office | 04 Aug 2023 |
| Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 14 Aug 2023 |
| Ground Floor, Building C, Millenium Centre Phase 1, 602 Great South Road, Ellerslie, Auckland, 1051 | Office & delivery | 13 Mar 2025 |
| Level 1, 110 Customs Street West , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 13 May 2021 - 14 Aug 2023 |
| Level 1, 110 Customs Street West, Auckland, 1010 | Registered & physical | 09 Jan 2019 - 13 May 2021 |
| Level 10, 191 Queen Street, Auckland Central, Auckland, 1010 | Physical | 11 Jun 2018 - 09 Jan 2019 |
| Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 | Physical | 02 Jun 2011 - 11 Jun 2018 |
| Qantas House, Level 8, 191 Queen St, Auckland | Physical | 17 Dec 2009 - 02 Jun 2011 |
| Qantas House, Level 8, 191, Queen Street, Auckland | Physical | 03 Jul 2008 - 17 Dec 2009 |
| Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Registered | 29 May 2003 - 09 Jan 2019 |
| Pricewaterhousecoopers, Level 8 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical | 29 May 2003 - 03 Jul 2008 |
| Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical | 11 Jul 2002 - 29 May 2003 |
| Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Registered | 11 Jun 2002 - 29 May 2003 |
| Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical | 11 Jun 2002 - 11 Jul 2002 |
| Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Physical & registered | 01 Jul 1997 - 11 Jun 2002 |
| Price Waterhouse, First Floor Parkview Tower, 28 Davies Avenue, Manukau City Auckland | Registered | 29 Aug 1995 - 01 Jul 1997 |
| Level 6, Kpmg Peat Marwick Centre, 9 Prince St, Auckland | Registered | 16 Jan 1992 - 29 Aug 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adecco Group Ag Other (Other) |
Zurich 8008 |
15 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adecco, S A Individual |
Switzerland |
21 Dec 1988 - 15 Feb 2018 |
| Effective Date | 23 May 2016 |
| Name | Adecco Group Ag |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CH |
![]() |
Remuera Hillary Foundation Level 12 |
![]() |
Albany Investments Limited Level 29 |
![]() |
Athena Trustee Limited 188 Quay Street |
![]() |
Tp Dominion (april 2015) Limited Level 29 |
![]() |
Sommerville Trustee Services Limited 188 Quay Street |
![]() |
Prentice Trustee Limited Level 20 |