Salus Safety New Zealand Limited was incorporated on 13 Nov 2012 and issued an NZ business identifier of 9429030449732. This registered LTD company has been managed by 4 directors: Michele Ann Morgan Cozens - an active director whose contract started on 13 Nov 2012,
David Alan Tibby - an active director whose contract started on 13 Nov 2012,
Peter Lee Halford - an inactive director whose contract started on 11 Apr 2013 and was terminated on 31 Oct 2013,
Sarah Louise Marks - an inactive director whose contract started on 13 Nov 2012 and was terminated on 08 May 2013.
According to our data (updated on 28 Feb 2024), the company registered 1 address: 17 Brown Street, Wallaceville, Upper Hutt, 5018 (type: registered, physical).
Up until 11 Dec 2015, Salus Safety New Zealand Limited had been using 143 Abbotts Way, Remuera, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cozens, Michele Ann Morgan (a director) located at Wallaceville, Upper Hutt postcode 5018.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tibby, David Alan - located at Wallaceville, Upper Hutt. Salus Safety New Zealand Limited was classified as "Construction services nec" (ANZSIC E329930).
Principal place of activity
17 Brown Street, Wallaceville, Upper Hutt, 5018 New Zealand
Previous addresses
Address: 143 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 07 Oct 2014 to 11 Dec 2015
Address: 4 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 04 Nov 2013 to 07 Oct 2014
Address: 2/32 Blanes Road, Weymouth, Auckland, 2103 New Zealand
Physical & registered address used from 07 Aug 2013 to 04 Nov 2013
Address: 106 Bower Avenue, New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 13 Nov 2012 to 07 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Cozens, Michele Ann Morgan |
Wallaceville Upper Hutt 5018 New Zealand |
13 Nov 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Tibby, David Alan |
Wallaceville Upper Hutt 5018 New Zealand |
13 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marks, Sarah Louise |
New Brighton Christchurch 8083 New Zealand |
13 Nov 2012 - 08 May 2013 |
Individual | Halford, Peter Lee |
New Brighton Christchurch 8061 New Zealand |
11 Apr 2013 - 02 Apr 2014 |
Individual | Halford, Peter Lee |
New Brighton Christchurch 8083 New Zealand |
11 Apr 2013 - 11 Apr 2013 |
Director | Sarah Louise Marks |
New Brighton Christchurch 8083 New Zealand |
13 Nov 2012 - 08 May 2013 |
Director | Peter Lee Halford |
New Brighton Christchurch 8061 New Zealand |
11 Apr 2013 - 02 Apr 2014 |
Michele Ann Morgan Cozens - Director
Appointment date: 13 Nov 2012
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 03 Dec 2015
David Alan Tibby - Director
Appointment date: 13 Nov 2012
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 03 Dec 2015
Peter Lee Halford - Director (Inactive)
Appointment date: 11 Apr 2013
Termination date: 31 Oct 2013
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 05 May 2013
Sarah Louise Marks - Director (Inactive)
Appointment date: 13 Nov 2012
Termination date: 08 May 2013
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 13 Nov 2012
Bad Dog Media Limited
17 Brown Street
Numina Limited
17 Brown Street
Salus Safety Group Limited
17 Brown Street
Bmeg Nz Limited
5 Brown Street
Crow's Nest Research Limited
9 Palfrey Street
Almack Electrical Limited
53 Martin Street
Absolute Wraps Limited
19 Masefield Street
Arabella Group Limited
57 Palmer Crescent
Base Camp Trade Services Limited
123 Riverstone Drive
Maintain Your Property Limited
6 Bella Grove
Sharp Investment Limited
64 Exploration Way
Udy Contracting Limited
16 Goodshed Road