Safer City Group Limited was launched on 26 Aug 2011 and issued an NZ business number of 9429030983090. This registered LTD company has been supervised by 4 directors: Scott Grant Bain - an active director whose contract began on 26 Aug 2011,
Christopher Kelvin John Wiggins - an active director whose contract began on 25 Oct 2023,
Adam Douglas Parlane - an active director whose contract began on 25 Oct 2023,
David John Wrathall - an inactive director whose contract began on 26 Aug 2011 and was terminated on 21 Apr 2015.
As stated in BizDb's database (updated on 31 Mar 2024), this company uses 1 address: 41 Grampian Road, St Heliers, Auckland, 1071 (type: office, postal).
Until 16 Aug 2016, Safer City Group Limited had been using 72 Melanesia Road, St Heliers, Auckland as their registered address.
BizDb found previous names used by this company: from 15 Aug 2011 to 01 Aug 2019 they were called Securogroup Limited.
A total of 122500 shares are allotted to 5 groups (11 shareholders in total). In the first group, 24500 shares are held by 3 entities, namely:
Ac Parlane Trustee Limited (an entity) located at Epsom, Auckland postcode 1023,
Parlane, Courtney Paige (an individual) located at Pahurehure, Papakura postcode 2113,
Parlane, Adam (an individual) located at Pahurehure, Papakura postcode 2113.
Another group consists of 2 shareholders, holds 2.04 per cent shares (exactly 2500 shares) and includes
Rowan Stanley Kingstone - located at Parnell, Auckland,
Jeremy Ormond Cooper - located at Parnell, Auckland.
The 3rd share allotment (100 shares, 0.08%) belongs to 1 entity, namely:
Bain, Scott Grant, located at St Heliers, Auckland (a director). Safer City Group Limited is categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
41 Grampian Road, St Heliers, Auckland, 1071 New Zealand
Previous address
Address #1: 72 Melanesia Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 26 Aug 2011 to 16 Aug 2016
Basic Financial info
Total number of Shares: 122500
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24500 | |||
Entity (NZ Limited Company) | Ac Parlane Trustee Limited Shareholder NZBN: 9429050647583 |
Epsom Auckland 1023 New Zealand |
22 Nov 2022 - |
Individual | Parlane, Courtney Paige |
Pahurehure Papakura 2113 New Zealand |
22 Nov 2022 - |
Individual | Parlane, Adam |
Pahurehure Papakura 2113 New Zealand |
22 Nov 2022 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Other (Other) | Rowan Stanley Kingstone |
Parnell Auckland 1052 New Zealand |
29 Mar 2019 - |
Other (Other) | Jeremy Ormond Cooper |
Parnell Auckland 1052 New Zealand |
29 Mar 2019 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Bain, Scott Grant |
St Heliers Auckland 1071 New Zealand |
26 Aug 2011 - |
Shares Allocation #4 Number of Shares: 70900 | |||
Entity (NZ Limited Company) | Bain Investment Trustee Limited Shareholder NZBN: 9429041369395 |
Epsom Auckland 1023 New Zealand |
17 Nov 2014 - |
Individual | Cornere, Megan Michelle |
St Heliers Auckland 1071 New Zealand |
26 Aug 2011 - |
Director | Bain, Scott Grant |
St Heliers Auckland 1071 New Zealand |
26 Aug 2011 - |
Shares Allocation #5 Number of Shares: 24500 | |||
Individual | Del Slane, Jacqueline |
Stonefields Auckland 1072 New Zealand |
12 Nov 2014 - |
Individual | Wiggins, Christopher Kelvin John |
Stonefields Auckland 1072 New Zealand |
12 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wrathall, David John |
Bongard Road Auckland 1071 New Zealand |
26 Aug 2011 - 31 Aug 2016 |
Individual | Craig, Iain Hunter |
St. Heliers Auckland 1071 New Zealand |
26 Aug 2011 - 31 Aug 2016 |
Individual | Wrathall, Jacqueline Rae |
Mission Bay Auckland 1071 New Zealand |
26 Aug 2011 - 31 Aug 2016 |
Individual | Mullan, Grant Sinclair |
Kohimarama Auckland 1071 New Zealand |
26 Aug 2011 - 17 Nov 2014 |
Director | David John Wrathall |
Bongard Road Auckland 1071 New Zealand |
26 Aug 2011 - 31 Aug 2016 |
Scott Grant Bain - Director
Appointment date: 26 Aug 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Aug 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Aug 2011
Christopher Kelvin John Wiggins - Director
Appointment date: 25 Oct 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 25 Oct 2023
Adam Douglas Parlane - Director
Appointment date: 25 Oct 2023
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 25 Oct 2023
David John Wrathall - Director (Inactive)
Appointment date: 26 Aug 2011
Termination date: 21 Apr 2015
Address: Bongard Road, Auckland, 1071 New Zealand
Address used since 26 Aug 2011
Nzed Consulting Limited
37 Grampian Road
Macaven Ventures Limited
13 Kirkmay Place
E.r.m Investments Limited
8 Kirkmay Place
Free Fall Limited
49 Grampian Road
Tandem Limited
49 Grampian Road
Online Distribution Limited
49 Grampian Road
Aranui Limited
Flat 2, 19 Tarawera Terrace
Changeagility Limited
24 William Fraser Crescent
Covenant Corporation Limited
39b Tarawera Terrace
Encryption Key Management Limited
257 St Heliers Bay Road
Lodgeware Limited
33a Tarawera Terrace
Section6 Limited
45a Tarawera Terrace