Safe Group Limited was started on 14 Sep 2015 and issued an NZ business identifier of 9429041973202. The registered LTD company has been run by 5 directors: Alastair Guy Hamilton Scott - an active director whose contract started on 14 Sep 2015,
Phillip Ruben Parahi - an active director whose contract started on 02 Oct 2020,
Henry Dillon Bell - an inactive director whose contract started on 14 Sep 2015 and was terminated on 03 Dec 2018,
Renee Caryn Lincoln - an inactive director whose contract started on 14 Sep 2015 and was terminated on 30 Nov 2018,
Stuart James Gordon - an inactive director whose contract started on 01 Oct 2015 and was terminated on 30 Nov 2018.
According to our data (last updated on 09 Apr 2024), the company registered 3 addresses: 30 Birmingham Street, Paraparaumu, Paraparaumu, 5032 (physical address),
30 Birmingham Street, Paraparaumu, Paraparaumu, 5032 (registered address),
30 Birmingham Street, Paraparaumu, Paraparaumu, 5032 (service address),
Po Box 544, Paraparaumu, Paraparaumu, 5254 (postal address) among others.
Up to 20 Jul 2021, Safe Group Limited had been using 28 Birmingham Street, Paraparaumu, Paraparaumu as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 800 shares are held by 1 entity, namely:
City Technologies Limited (an entity) located at 326 Lambton Quay, Wellington.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Parahi, Phillip Ruben - located at Stokes Valley, Lower Hutt. Safe Group Limited is categorised as "Scaffolding construction" (business classification E329970).
Principal place of activity
28 Birmingham Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 28 Birmingham Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 11 Jun 2018 to 20 Jul 2021
Address #2: 11 Birmingham Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 14 Sep 2015 to 11 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | City Technologies Limited Shareholder NZBN: 9429038047602 |
326 Lambton Quay Wellington New Zealand |
14 Sep 2015 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Parahi, Phillip Ruben |
Stokes Valley Lower Hutt 5019 New Zealand |
15 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lincoln, Renee Caryn |
Raumati Beach Paraparaumu 5032 New Zealand |
14 Sep 2015 - 17 Sep 2015 |
Individual | Lincoln, Tony Dennis |
Paraparaumu Paraparaumu 5032 New Zealand |
14 Sep 2015 - 17 Sep 2015 |
Entity | Fx Consultancy Services Limited Shareholder NZBN: 9429041559758 Company Number: 5551493 |
Paraparaumu Paraparaumu 5032 New Zealand |
17 Sep 2015 - 03 Dec 2018 |
Entity | Dinny Holdings Limited Shareholder NZBN: 9429041981641 Company Number: 5807748 |
17 Sep 2015 - 07 Dec 2016 | |
Entity | Dinny Holdings Limited Shareholder NZBN: 9429041981641 Company Number: 5807748 |
17 Sep 2015 - 07 Dec 2016 | |
Entity | Fx Consultancy Services Limited Shareholder NZBN: 9429041559758 Company Number: 5551493 |
Paraparaumu Paraparaumu 5032 New Zealand |
17 Sep 2015 - 03 Dec 2018 |
Director | Renee Caryn Lincoln |
Raumati Beach Paraparaumu 5032 New Zealand |
14 Sep 2015 - 17 Sep 2015 |
Individual | Bell, Henry Dillon |
Seatoun Wellington 6022 New Zealand |
14 Sep 2015 - 03 Dec 2018 |
Alastair Guy Hamilton Scott - Director
Appointment date: 14 Sep 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 14 Sep 2015
Phillip Ruben Parahi - Director
Appointment date: 02 Oct 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 02 Oct 2020
Henry Dillon Bell - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 03 Dec 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 14 Sep 2015
Renee Caryn Lincoln - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 30 Nov 2018
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 21 Jan 2016
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2018
Stuart James Gordon - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 30 Nov 2018
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2018
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 21 Jan 2016
Wreck-king Limited
6-8 Birmingham St
Wild Horses Of Aotearoa Charitable Trust
C/o Finman Services (paraparaumu)
Autocrash @ Kapiti Limited
Unit 2, 37 Te Roto Drive
Vikerius Holdings Limited
27 Birmingham Street
Kapiti Coast Home Builders Limited
27 Birmingham Street
Sure-lock Storage Limited
27 Birmingham Street
Access One Scaffolding Limited
-
N L Contracting Limited
Level 1
New Zealand Roof Edge Limited
56 Te Roto Drive
Roof Edge Limited
19d Milne Drive
Wellington Scaffolding Limited
57 Kirk Street