Shortcuts

Safe Trustees Limited

Type: NZ Limited Company (Ltd)
9429032689792
NZBN
2143798
Company Number
Registered
Company Status
Current address
Oceanview Towers, Level 3, 51 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 28 Jan 2022

Safe Trustees Limited, a registered company, was registered on 14 Jul 2008. 9429032689792 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Timothy Brian Mcsweeney - an active director whose contract started on 15 Nov 2021,
James Rupert Murden - an active director whose contract started on 19 Jul 2023,
Kevin Stuart Jones - an inactive director whose contract started on 14 Jul 2008 and was terminated on 30 Apr 2024,
Angeline Louise Webb - an inactive director whose contract started on 27 Oct 2011 and was terminated on 30 Sep 2022,
Denise Schmidt - an inactive director whose contract started on 08 Dec 2014 and was terminated on 06 Nov 2015.
Last updated on 11 May 2024, the BizDb database contains detailed information about 1 address: Oceanview Towers, Level 3, 51 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Safe Trustees Limited had been using Level 1, 433 Lake Road, Takapuna, Auckland as their registered address up to 28 Jan 2022.
One entity controls all company shares (exactly 100 shares) - Murden, James Rupert - located at 0622, Takapuna, Auckland.

Addresses

Previous addresses

Address: Level 1, 433 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 22 Jun 2021 to 28 Jan 2022

Address: 2nd Floor, 507 Lake Road, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 20 Jul 2010 to 22 Jun 2021

Address: Peter Kendall Limited, 2nd Floor, N Z I House, 507 Lake Rd, Takapuna, North Shore City New Zealand

Registered & physical address used from 22 Sep 2009 to 20 Jul 2010

Address: Wbb Chartered Accountants, Level 1, 111 Hurstmere Road, Takapuna 0622

Physical address used from 10 Jun 2009 to 22 Sep 2009

Address: Wbb Chartered Accountants, Level 1, 111 Hurtmere Road, Takapuna 0622

Registered address used from 10 Jun 2009 to 22 Sep 2009

Address: Commercial Business Services Limited, Level 1, 49 Victoria Road, Devonport, North Shore City

Physical & registered address used from 09 Mar 2009 to 10 Jun 2009

Address: C/-lynch Phibbs Limited, Level 5 / 60 Parnell Road, Parnell, Auckland 1052

Physical & registered address used from 14 Jul 2008 to 09 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Murden, James Rupert Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Kevin Stuart Devonport
Auckland
0624
New Zealand
Entity Jnz Trustee Services Limited
Shareholder NZBN: 9429033172880
Company Number: 1978830
Entity Jnz Trustee Services Limited
Shareholder NZBN: 9429033172880
Company Number: 1978830
Entity Jones Law Trustee Services Limited
Shareholder NZBN: 9429033172880
Company Number: 1978830
Entity Lp Trustees Limited
Shareholder NZBN: 9429036565665
Company Number: 1198720
Entity Jones Law Trustee Services Limited
Shareholder NZBN: 9429033172880
Company Number: 1978830
Entity Lp Trustees Limited
Shareholder NZBN: 9429036565665
Company Number: 1198720
Directors

Timothy Brian Mcsweeney - Director

Appointment date: 15 Nov 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 15 Nov 2021


James Rupert Murden - Director

Appointment date: 19 Jul 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Jul 2023


Kevin Stuart Jones - Director (Inactive)

Appointment date: 14 Jul 2008

Termination date: 30 Apr 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Nov 2022

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 25 Oct 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 21 Sep 2011


Angeline Louise Webb - Director (Inactive)

Appointment date: 27 Oct 2011

Termination date: 30 Sep 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 27 Oct 2011


Denise Schmidt - Director (Inactive)

Appointment date: 08 Dec 2014

Termination date: 06 Nov 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 08 Dec 2014


Giulia Enrica Jones - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 06 Mar 2009

Address: Takapuna, North Shore City,

Address used since 28 Nov 2008


Marius De Lange - Director (Inactive)

Appointment date: 14 Jul 2008

Termination date: 28 Nov 2008

Address: Raumati South, Paraparaumu, Wellington 5032, New Zealand

Address used since 14 Jul 2008