Safe T Partners Limited was launched on 14 Aug 2013 and issued an NZ business identifier of 9429030106697. The registered LTD company has been supervised by 2 directors: Anthony Darryl Bellamy - an active director whose contract began on 14 Aug 2013,
Sharon Anne Bellamy - an inactive director whose contract began on 14 Aug 2013 and was terminated on 07 Apr 2014.
As stated in our data (last updated on 28 May 2025), this company uses 4 addresses: 350 Kerikeri Road, Kerikeri, Kerikeri, 0230 (registered address),
350 Kerikeri Road, Kerikeri, Kerikeri, 0230 (service address),
First Floor, 9 Hobson Ave, Kerikeri, Kerikeri, 0230 (registered address),
First Floor, 9 Hobson Ave, Kerikeri, Kerikeri, 0230 (service address) among others.
Up to 15 Jul 2024, Safe T Partners Limited had been using First Floor, 9 Hobson Ave, Kerikeri, Kerikeri as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Bellamy, Anthony Darryl (a director) located at Waipu postcode 0582. Safe T Partners Limited was classified as "Occupational safety and health (OSH) consultancy service" (business classification M696260).
Other active addresses
Address #4: 350 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & service address used from 22 Jan 2025
Previous addresses
Address #1: First Floor, 9 Hobson Ave, Kerikeri, Kerikeri, 0230 New Zealand
Registered address used from 21 Nov 2023 to 15 Jul 2024
Address #2: 10 Culloden Rise, Rd 2, Waipu, 0582 New Zealand
Registered address used from 16 Nov 2023 to 21 Nov 2023
Address #3: 10 Culloden Rise, Waipu, 0582 New Zealand
Service address used from 16 Dec 2020 to 21 Nov 2023
Address #4: 399 Tuhimata Road, Rd 2, Pukekohe, 2578 New Zealand
Physical address used from 10 May 2019 to 16 Dec 2020
Address #5: 83b Ingram Road, Rd 3, Bombay, 2579 New Zealand
Registered address used from 10 May 2019 to 16 Nov 2023
Address #6: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 14 Aug 2013 to 10 May 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Bellamy, Anthony Darryl |
Waipu 0582 New Zealand |
14 Aug 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bellamy, Sharon Anne |
Rd 1 New Plymouth 4371 New Zealand |
14 Aug 2013 - 25 Aug 2014 |
| Director | Sharon Anne Bellamy |
Rd 1 New Plymouth 4371 New Zealand |
14 Aug 2013 - 25 Aug 2014 |
Anthony Darryl Bellamy - Director
Appointment date: 14 Aug 2013
Address: Waipu, 0582 New Zealand
Address used since 08 Dec 2020
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Sep 2016
Sharon Anne Bellamy - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 07 Apr 2014
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 14 Aug 2013
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street
D.e.s. Limited
32 Carrington Street
Euro Vehicle Sales Limited
7 Liardet Street
Hope And Anchor Limited
C/-10 Young Street
Muir Enterprises Limited
54 Gill Street
Stein-traill Limited
7 Liardet Street
The Distillers Co (n.z.) Limited
56 Leach Street