Shortcuts

Safety Lab Holdings Limited

Type: NZ Limited Company (Ltd)
9429032394238
NZBN
2209722
Company Number
Registered
Company Status
Current address
Unit 6, 69 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Postal & office & delivery address used since 03 Feb 2022
Unit 6, 69 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Registered & physical & service address used since 14 Feb 2022

Safety Lab Holdings Limited, a registered company, was registered on 06 Mar 2009. 9429032394238 is the NZBN it was issued. The company has been supervised by 12 directors: Michael Robert Scott - an active director whose contract started on 06 Mar 2009,
Michael John Caird - an active director whose contract started on 07 Feb 2019,
Andrew Carson Dunn - an active director whose contract started on 04 Jun 2019,
Carl Anton Steward - an active director whose contract started on 19 Feb 2020,
Bronwen Leanne Thomson - an active director whose contract started on 13 Aug 2021.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Unit 6, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (category: registered, physical).
Safety Lab Holdings Limited had been using Unit 4, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington as their registered address until 14 Feb 2022.
More names for the company, as we found at BizDb, included: from 13 Aug 2010 to 23 Jul 2013 they were called Hunter Safety Lab Limited, from 06 Mar 2009 to 13 Aug 2010 they were called Safeshot Limited.
A total of 727691 shares are allocated to 50 shareholders (37 groups). The first group includes 262141 shares (36.02%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 12900 shares (1.77%). Lastly there is the third share allocation (1454 shares 0.2%) made up of 1 entity.

Addresses

Principal place of activity

Unit 6, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand


Previous addresses

Address #1: Unit 4, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand

Registered & physical address used from 17 Sep 2020 to 14 Feb 2022

Address #2: Unit 35, 68-74 Kingsford Smith St, Kilbirnie, Wellington, 6022 New Zealand

Registered & physical address used from 13 Jun 2019 to 17 Sep 2020

Address #3: Unit 19, 68-74 Kingsford Smith St, Kilbirnie, Wellington, 6022 New Zealand

Physical & registered address used from 31 Mar 2016 to 13 Jun 2019

Address #4: 68-74 Kingsford Smith St, Kilbirnie, Wellington, 6022 New Zealand

Physical & registered address used from 11 Feb 2016 to 31 Mar 2016

Address #5: Level 1, 7 Dixon Street, Wellington, 6011 New Zealand

Physical & registered address used from 22 Jan 2015 to 11 Feb 2016

Address #6: Level 4, 50 Manners Street, Wellington New Zealand

Registered & physical address used from 09 Jun 2010 to 22 Jan 2015

Address #7: 101 Owen Street Newtown, Wellington 6021

Registered & physical address used from 28 Jul 2009 to 09 Jun 2010

Address #8: 2/24 Stoke St Newtown, Wellington 6021

Registered & physical address used from 06 Mar 2009 to 28 Jul 2009

Contact info
64 4 3814475
03 Feb 2022 Phone
info@seensafety.com
03 Feb 2022 Email
Financial Data

Basic Financial info

Total number of Shares: 727691

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 262141
Entity (NZ Limited Company) Turakirae Investments Limited
Shareholder NZBN: 9429031480598
Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 12900
Entity (NZ Limited Company) Seen Safety Nominee Limited
Shareholder NZBN: 9429050617036
Kaiwharawhara
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 1454
Individual Hardie, Simon Tawa
Wellington
5028
New Zealand
Shares Allocation #4 Number of Shares: 19611
Entity (NZ Limited Company) Wilberforce Ventures Limited
Shareholder NZBN: 9429036781263
Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 3250
Individual Dunn, Warick Kelburn
Wellington
6012
New Zealand
Individual Cheetham, Annabelle Kelburn
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 3924
Individual Dunn, Hamish Cashmere
Christchurch
8022
New Zealand
Shares Allocation #7 Number of Shares: 20407
Individual Boyes, Jason Kelburn
Wellington
6012
New Zealand
Shares Allocation #8 Number of Shares: 17693
Individual Walton, Chelly Maree Johnsonville
Wellington
6037
New Zealand
Individual Steward, Carl Anton Johnsonville
Wellington
6037
New Zealand
Shares Allocation #9 Number of Shares: 3871
Entity (NZ Limited Company) Mig Nominee No 1 Limited
Shareholder NZBN: 9429033181073
Rd 2
Palmerston North
4472
New Zealand
Shares Allocation #10 Number of Shares: 2181
Individual Stirling, Ian Nigel Woburn
Lower Hutt
5010
New Zealand
Individual Roberts, Joanne Mary Woburn
Lower Hutt
5010
New Zealand
Individual Roberts, Mark Andrew Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #11 Number of Shares: 181357
Entity (NZ Limited Company) Angel Hq Nominee Limited
Shareholder NZBN: 9429031270342
Wellington
6011
New Zealand
Shares Allocation #12 Number of Shares: 62538
Individual Scott, Michael Robert Melrose
Wellington
6023
New Zealand
Shares Allocation #13 Number of Shares: 3000
Individual Lagan, Anthony Joseph Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #14 Number of Shares: 2137
Entity (NZ Limited Company) Mk Trustee (stony Road) Limited
Shareholder NZBN: 9429049559323
Wellington Central
Wellington
6011
New Zealand
Individual Ellingsen, Matt Ngaio
Wellington
6035
New Zealand
Shares Allocation #15 Number of Shares: 18506
Entity (NZ Limited Company) Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #16 Number of Shares: 37196
Entity (NZ Limited Company) Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Auckland 1010
Auckland
1010
New Zealand
Shares Allocation #17 Number of Shares: 855
Individual Saunders, Emma Pipitea
Wellington
6011
New Zealand
Shares Allocation #18 Number of Shares: 5158
Individual Wallace, Simon Roseneath
Wellington
6011
New Zealand
Shares Allocation #19 Number of Shares: 2867
Individual Rowe, Denis Rd 2
Napier
4182
New Zealand
Individual Rowe, Lynette Rd 2
Napier
4182
New Zealand
Shares Allocation #20 Number of Shares: 4196
Individual Nicholls, Andrew John Brooklyn
Wellington
6021
New Zealand
Individual Hovey, Richard Sidney Brooklyn
Wellington
6021
New Zealand
Individual Thomson, Bronwen Leanne Brooklyn
Wellington
6021
New Zealand
Shares Allocation #21 Number of Shares: 1250
Individual Gaskell, Grenville Paremata
Porirua
5024
New Zealand
Shares Allocation #22 Number of Shares: 15525
Individual Grove, David Charles Newtown
Wellington
6021
New Zealand
Shares Allocation #23 Number of Shares: 3189
Individual Battell, Deborah Te Aro
Wellington
6011
New Zealand
Shares Allocation #24 Number of Shares: 5400
Individual Trevelyan, Lucy Mount Victoria
Wellington
6011
New Zealand
Individual Nicholls, Andrew Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #25 Number of Shares: 500
Individual Nelson, Michael Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #26 Number of Shares: 4696
Individual Steward, Carl Anton Johnsonville
Wellington
6037
New Zealand
Individual Thomson, Bronwen Leanne Brooklyn
Wellington
6021
New Zealand
Shares Allocation #27 Number of Shares: 2867
Individual Trust, Dennis Lynette Rowe Rd 2
Napier
4182
New Zealand
Shares Allocation #28 Number of Shares: 7224
Individual Steele, David Stanley Point
Auckland
0624
New Zealand
Shares Allocation #29 Number of Shares: 2405
Individual Jones, Catherine Wadestown
Wellington
6012
New Zealand
Shares Allocation #30 Number of Shares: 1282
Individual Elworthy, Richard Sandringham
Auckland
1025
New Zealand
Shares Allocation #31 Number of Shares: 4789
Individual Graham, Mary Louise Kelburn
Wellington
6012
New Zealand
Individual Smith, Donald Carruthers Kelburn
Wellington
6012
New Zealand
Shares Allocation #32 Number of Shares: 2136
Individual Graham, Margot Dallas Tx
75205
United States
Individual Graham, Scott Dallas Tx
75205
United States
Shares Allocation #33 Number of Shares: 1710
Individual Webster, Matthew
Shares Allocation #34 Number of Shares: 854
Individual Martin, Kim Rangiora
Rangiora
7400
New Zealand
Shares Allocation #35 Number of Shares: 6337
Entity (NZ Limited Company) Creative Hq Limited
Shareholder NZBN: 9429031729987
Te Aro
Wellington
6011
New Zealand
Shares Allocation #36 Number of Shares: 1822
Individual Brown, Nicholas Graham Brooklyn
Wellington

New Zealand
Shares Allocation #37 Number of Shares: 463
Individual Shirtcliffe, Dominic Richard Miramar
Wellington
6022
New Zealand
Director Dominic Richard Shirtcliffe Miramar
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lambie, Christian
Entity Tamanu Trustee Limited
Shareholder NZBN: 9429040997209
Company Number: 4763039
205 Queen Street
Auckland
1010
New Zealand
Individual Wyeth, Anna Belmont
Lower Hutt
5010
New Zealand
Entity Zhor Limited
Shareholder NZBN: 9429031954662
Company Number: 2315161
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Director Dunn, Andrew Carson Belmont
Lower Hutt
5010
New Zealand
Entity Tamanu Trustee Limited
Shareholder NZBN: 9429040997209
Company Number: 4763039
205 Queen Street
Auckland
1010
New Zealand
Director Dunn, Andrew Carson Belmont
Lower Hutt
5010
New Zealand
Individual Scott, Michael Robert Wellington 6021
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity Zhor Limited
Shareholder NZBN: 9429031954662
Company Number: 2315161
Individual Brown, Nick Mornington
Wellington
Directors

Michael Robert Scott - Director

Appointment date: 06 Mar 2009

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Feb 2017


Michael John Caird - Director

Appointment date: 07 Feb 2019

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 07 Feb 2019


Andrew Carson Dunn - Director

Appointment date: 04 Jun 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 04 Jun 2019


Carl Anton Steward - Director

Appointment date: 19 Feb 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 07 Apr 2022

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 19 Feb 2020


Bronwen Leanne Thomson - Director

Appointment date: 13 Aug 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 13 Aug 2021


Stephanie Jane Haworth - Director (Inactive)

Appointment date: 11 Dec 2017

Termination date: 28 May 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 11 Dec 2017


Paul Bristowe Waddington - Director (Inactive)

Appointment date: 27 Mar 2013

Termination date: 11 Dec 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 27 Mar 2013


Helena Mcmullin - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 17 Jul 2015

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 21 Feb 2014


Dominic Richard Shirtcliffe - Director (Inactive)

Appointment date: 27 Mar 2013

Termination date: 16 Apr 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 27 Mar 2013


Carl Anton Steward - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 16 Dec 2014

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 22 Sep 2014


Donald Carruthers Smith - Director (Inactive)

Appointment date: 27 Mar 2013

Termination date: 22 Sep 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 27 Mar 2013


Geoffrey Malcolm Hamilton - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 24 Mar 2014

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 09 Oct 2012

Nearby companies

Aeroplus Limited
Unit 21

Cause-way Limited
Unit 21 68-74 Kingsford Smith St

Kitty Kat Productions Limited
Unit 21

Facio Limited
Unit 21, 68-74 Kingsford Smith Street

Sport Fly Fishing New Zealand Incorporated
Unit 21

T Leaf T Limited
68-74 Kingsford Smith Street