Safe & Healthy Home Solutions Limited was registered on 23 May 2012 and issued an NZBN of 9429030652347. This registered LTD company has been run by 2 directors: Miles David Stratford - an active director whose contract began on 23 May 2012,
Kenneth Armstrong Hetherington - an active director whose contract began on 28 Jan 2016.
As stated in BizDb's information (updated on 02 Apr 2024), the company registered 1 address: 7 Woodlanding Road, Rd 1, Whitford, 2571 (types include: registered, service).
Until 16 May 2019, Safe & Healthy Home Solutions Limited had been using 402A Titirangi Road, Titirangi, Auckland as their registered address.
BizDb found other names used by the company: from 23 May 2012 to 15 May 2019 they were called Methsolutions Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Anrai Limited (an entity) located at Pakuranga, Auckland postcode 2010.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ngatitipu Holdings Limited - located at Cockle Bay, Auckland. Safe & Healthy Home Solutions Limited was categorised as "Building consultancy service" (ANZSIC M692310).
Other active addresses
Address #4: 7 Woodlanding Road, Rd 1, Whitford, 2571 New Zealand
Registered & service address used from 07 Mar 2024
Principal place of activity
69 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 08 Apr 2016 to 16 May 2019
Address #2: 5 Nola Road, Oratia, Auckland, 0604 New Zealand
Registered address used from 24 Dec 2015 to 08 Apr 2016
Address #3: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Physical address used from 28 Aug 2012 to 24 Dec 2015
Address #4: 41 A Pah Road, Cockle Bay, Manukau, Auckland, 2014 New Zealand
Registered address used from 28 Aug 2012 to 24 Dec 2015
Address #5: 639 Glenfield Road, Glenfield, Auckland, 1310 New Zealand
Registered & physical address used from 23 May 2012 to 28 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Anrai Limited Shareholder NZBN: 9429033047959 |
Pakuranga Auckland 2010 New Zealand |
28 Jan 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Ngatitipu Holdings Limited Shareholder NZBN: 9429034411896 |
Cockle Bay Auckland 2014 New Zealand |
28 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stratford, Miles David |
Cockle Bay, Manukau Auckland 2014 New Zealand |
23 May 2012 - 28 Jan 2016 |
Ultimate Holding Company
Miles David Stratford - Director
Appointment date: 23 May 2012
Address: Whitford, 2571 New Zealand
Address used since 01 Sep 2023
Address: Whitford, 2571 New Zealand
Address used since 02 Sep 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 15 Mar 2017
Kenneth Armstrong Hetherington - Director
Appointment date: 28 Jan 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 28 Jan 2016
Pacific Sann Trustee Limited
402 Titirangi Road
Terikona Trustees Limited
402 Titirangi Road
Overstone Trustees Limited
Flat 1, 402a Titirangi Road
Omelly Nz Limited
2/402 Titiragi Road
Cnz Itera Limited
3/402 Titirangi Road
Becker Family Trustees Limited
402 Titirangi Road
Auckland Home Check Limited
50 Woodfern Crescent
Build Online Limited
402a Titirangi Road
Contaminated Property Investigations Nz Limited
402a Titirangi Road
Cookie Cutter Construction Limited
23 Scenic Drive
John's Electrical Services Limited
58 Kohu Road
Light Rock Limited
50 Woodfern Crescent