Kalandra Recruitment Limited (New Zealand Business Number 9429041404522) was launched on 18 Sep 2014. 2 addresses are in use by the company: 196 Charles Prevost Drive, The Gardens, Auckland, 2105 (type: physical, service). 7 Sophia Place, Karaka, Papakura had been their physical address, up until 14 May 2018. Kalandra Recruitment Limited used other aliases, namely: Kalandra Health Services Limited from 12 May 2017 to 01 Feb 2021, Cag No. 1 Limited (29 Jun 2016 to 12 May 2017) and Academy Of Vocational Studies International Limited (09 Sep 2014 - 29 Jun 2016). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Clark, Christine Frances (a director) located at The Gardens, Auckland postcode 2105. "Employment agency operation (no on-hired staff)" (ANZSIC N721120) is the category the Australian Bureau of Statistics issued to Kalandra Recruitment Limited. The Businesscheck database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 196 Charles Prevost Drive, The Gardens, Auckland, 2105 | Physical & service & registered | 14 May 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Christine Frances Clark
The Gardens, Auckland, 2105
Address used since 18 Sep 2014 |
Director | 18 Sep 2014 - current |
|
Christine Ozich
Ranui, Auckland, 0612
Address used since 04 Feb 2021 |
Director | 04 Feb 2021 - current |
|
Alexandra Clark
Omokoroa, Omokoroa, 3114
Address used since 04 Feb 2021 |
Director | 04 Feb 2021 - 15 May 2024 |
|
Julia Hennessy
Petone, Lower Hutt, 5012
Address used since 04 Feb 2021 |
Director | 04 Feb 2021 - 15 May 2024 |
|
Kelly Storey
The Gardens, Auckland, 2105
Address used since 04 Feb 2021 |
Director | 04 Feb 2021 - 15 May 2024 |
|
Sharon Mary Brownie
Rd 1, Whangarei, 0185
Address used since 02 Apr 2021 |
Director | 02 Apr 2021 - 15 May 2024 |
|
Catherine Frances Cooney
Holdens Bay, Rotorua, 3010
Address used since 02 Sep 2022 |
Director | 02 Sep 2022 - 15 May 2024 |
|
Nuwanthie Samarakone
Auckland Central, Auckland, 1010
Address used since 04 Feb 2021 |
Director | 04 Feb 2021 - 31 Jan 2024 |
|
Michael Charles Clark
Mt Eden, Auckland, 1024
Address used since 01 May 2017
The Gardens, Auckland, 2105
Address used since 18 Sep 2014 |
Director | 18 Sep 2014 - 09 May 2017 |
| 196 Charles Prevost Drive , The Gardens , Auckland , 2105 |
| Previous address | Type | Period |
|---|---|---|
| 7 Sophia Place, Karaka, Papakura, 2113 | Physical & registered | 20 Sep 2016 - 14 May 2018 |
| 98 Great South Road, Papakura, Papakura, 2110 | Registered & physical | 18 Sep 2014 - 20 Sep 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Christine Frances Director |
The Gardens Auckland 2105 |
18 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ssl Holdings Limited Shareholder NZBN: 9429048990868 Company Number: 8158872 Entity |
04 Mar 2021 - 29 Nov 2022 | |
|
Storey, Kelly Individual |
The Gardens Auckland 2105 |
29 Nov 2022 - 21 May 2024 |
|
Clark, Alexandra Individual |
Omokoroa Omokoroa 3114 |
04 Mar 2021 - 21 May 2024 |
|
Ozich, Christine Director |
Ranui Auckland 0612 |
04 Mar 2021 - 08 Mar 2021 |
|
Michael Charles Clark Director |
Mt Eden Auckland 1024 |
18 Sep 2014 - 11 May 2017 |
|
Clark, Michael Charles Individual |
Mt Eden Auckland 1024 |
18 Sep 2014 - 11 May 2017 |
![]() |
The Business Connection Group Limited 2 Verona Place |
![]() |
Joyce Family Limited 8 Sophia Place |
![]() |
Seaway Cleaning Services Limited 40 Toscana Drive |
![]() |
Saxon Rentals Limited 24 Toscana Drive |
![]() |
Moray Arms Inc. Limited 60 Normanby Road |
![]() |
Couper Trustees Limited 42 Toscana Drive |
|
Nevaehs Heaven Limited 10 Kirikiri Drive |
|
Quick Staff Limited 6 Hill Road |
|
Creative Business Specialists Limited 28 Ewhurst Place |
|
Reliable Business Services Limited 8 Hirimate Place |
|
Nasus Employement And Recruitment Agency Limited 57 Dissmeyer Drive |
|
Link2 Services (nz) Limited 46 Coachman Drive |