Stay Safe Systems Limited was registered on 19 Mar 2014 and issued a number of 9429041104699. This registered LTD company has been supervised by 4 directors: Joel Paul Matsis - an active director whose contract began on 15 May 2023,
Seth Jesse Matsis - an active director whose contract began on 07 Aug 2023,
Diego Nunez - an inactive director whose contract began on 19 Mar 2014 and was terminated on 15 May 2023,
Joel Matsis - an inactive director whose contract began on 19 Mar 2014 and was terminated on 17 Feb 2023.
According to our database (updated on 02 Apr 2024), the company uses 3 addresses: 6E Pope Street, Addington (Rodgers & Co), Addington (Rodgers & Co Ltd), Addington, Christchurch, 8011 (registered address),
6E Pope Street, Addington (Rodgers & Co), Addington (Rodgers & Co Ltd), Addington, Christchurch, 8011 (service address),
8 Malvern Road, Ngauranga, Wellington, 6035 (physical address),
8 Malvern Road, Ngauranga, Wellington, 6035 (service address) among others.
Up to 25 Jul 2018, Stay Safe Systems Limited had been using Level 1, 8 Raroa Road, Hutt Central, Lower Hutt as their physical address.
BizDb identified previous names used by the company: from 19 Feb 2014 to 10 Nov 2022 they were named Stay Safe Systems Goleman Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 38 shares are held by 1 entity, namely:
Matsis, Seth Jesse (an individual) located at Woolston, Christchurch postcode 8062.
Another group consists of 2 shareholders, holds 62% shares (exactly 62 shares) and includes
Shaw, Benjamin James - located at Waterloo, Lower Hutt,
Matsis, Joel - located at Kennedys Bush, Christchurch. Stay Safe Systems Limited was classified as "Building installation services nec" (business classification E323925).
Previous addresses
Address #1: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 21 Mar 2016 to 25 Jul 2018
Address #2: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 29 Sep 2015 to 21 Mar 2016
Address #3: 120 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 19 Mar 2014 to 29 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Individual | Matsis, Seth Jesse |
Woolston Christchurch 8062 New Zealand |
08 Nov 2022 - |
Shares Allocation #2 Number of Shares: 62 | |||
Individual | Shaw, Benjamin James |
Waterloo Lower Hutt 5011 New Zealand |
29 Nov 2019 - |
Individual | Matsis, Joel |
Kennedys Bush Christchurch 8025 New Zealand |
09 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matsis, Seth Jesse |
Woolston Christchurch 8062 New Zealand |
04 Dec 2019 - 31 Mar 2022 |
Individual | Elimelech, Siman Tov |
Whitby Porirua 5024 New Zealand |
09 Jun 2015 - 02 Jun 2023 |
Individual | Nunez, Diego |
Ngauranga Wellington 6035 New Zealand |
19 Mar 2014 - 02 Jun 2023 |
Entity | Goleman Wellington Limited Shareholder NZBN: 9429032718867 Company Number: 2137680 |
Hutt Central Lower Hutt 5010 New Zealand |
19 Mar 2014 - 29 Nov 2019 |
Entity | Goleman Wellington Limited Shareholder NZBN: 9429032718867 Company Number: 2137680 |
Hutt Central Lower Hutt 5010 New Zealand |
19 Mar 2014 - 29 Nov 2019 |
Joel Paul Matsis - Director
Appointment date: 15 May 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 15 May 2023
Seth Jesse Matsis - Director
Appointment date: 07 Aug 2023
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 07 Aug 2023
Diego Nunez - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 15 May 2023
Address: Wellington, New Zealand, 6011 New Zealand
Address used since 19 Mar 2014
Address: Ngauranga, Wellington, 6035 New Zealand
Address used since 10 Sep 2019
Joel Matsis - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 17 Feb 2023
Address: Glenside, Wellington, 6037 New Zealand
Address used since 19 Mar 2014
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 30 Sep 2017
Red Bird Hr Limited
Level 1, 8 Raroa Road
Strength And Honour Limited
Level 1, 8 Raroa Road
Ngm Industries Limited
Level 1, 8 Raroa Road
Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road
Scafworx Limited
Level 1, 8 Raroa Road
Sadal Limited
Level 1, 8 Raroa Road
Cumberland Developments Limited
69 Rutherford Street
Passive Fire Protection Applicators Limited
8 Raroa Road
Rawstorn Home Wiring Limited
9-11 Kings Crescent
Rieper & Berry Building Services Limited
6 Farrelly Grove
Shieldit (wellington) Limited
Suite 1, 65 Waterloo Road
Willine Developments Limited
1a Herbert Street