Safety Compliance Nz Limited was incorporated on 01 Dec 2006 and issued an NZBN of 9429033759975. This registered LTD company has been managed by 2 directors: Kevin Douglas Patterson - an active director whose contract began on 01 Dec 2006,
Kent Douglas Patterson - an active director whose contract began on 20 Sep 2007.
As stated in our information (updated on 21 Apr 2024), this company registered 1 address: Floor 1 Burns House, 10 George Street, Dunedin Central, Dunedin, 9016 (type: physical, service).
Up until 04 Sep 2019, Safety Compliance Nz Limited had been using 4 Glasgow Street, Mosgiel, Mosgiel as their physical address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Patterson, Heather Elspeth (an individual) located at Mosgiel, Mosgiel postcode 9024.
The second group consists of 2 shareholders, holds 99.8 per cent shares (exactly 998 shares) and includes
Patterson, Kevin Douglas - located at Mosgiel, Mosgiel,
Patterson, Kent Douglas - located at Dunedin Central, Dunedin.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Patterson, Kevin Douglas, located at Mosgiel, Mosgiel (an individual). Safety Compliance Nz Limited has been categorised as "Occupational safety and health (OSH) consultancy service" (ANZSIC M696260).
Principal place of activity
4 Glasgow Street, Mosgiel, Mosgiel, 9024 New Zealand
Previous addresses
Address #1: 4 Glasgow Street, Mosgiel, Mosgiel, 9024 New Zealand
Physical & registered address used from 19 Jun 2014 to 04 Sep 2019
Address #2: 127a Gordon Road, Mosgiel, 9053 New Zealand
Physical & registered address used from 27 Jun 2012 to 19 Jun 2014
Address #3: 47 Glenbook Drive, Mosgiel, 9053 New Zealand
Registered & physical address used from 22 Nov 2010 to 27 Jun 2012
Address #4: 19 School Road, Rd2, Mosgiel, 9092 New Zealand
Registered & physical address used from 07 Jul 2010 to 22 Nov 2010
Address #5: 33 Mountain Road, Rd2, Gore New Zealand
Physical address used from 26 Mar 2009 to 07 Jul 2010
Address #6: C/-jenny Beck Lawyers, Princess Street, Dunedin
Physical address used from 01 Dec 2006 to 26 Mar 2009
Address #7: 33 Mountain Road, Rd2, Gore New Zealand
Registered address used from 01 Dec 2006 to 07 Jul 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Patterson, Heather Elspeth |
Mosgiel Mosgiel 9024 New Zealand |
19 Mar 2009 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Patterson, Kevin Douglas |
Mosgiel Mosgiel 9024 New Zealand |
01 Dec 2006 - |
Individual | Patterson, Kent Douglas |
Dunedin Central Dunedin 9016 New Zealand |
19 Mar 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Patterson, Kevin Douglas |
Mosgiel Mosgiel 9024 New Zealand |
19 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morton, Trevor John |
Concord Dunedin 9018 New Zealand |
26 Apr 2011 - 28 Mar 2013 |
Other | Null - Kent Douglas Patterson | 01 Dec 2006 - 27 Jun 2010 | |
Other | Kent Douglas Patterson | 01 Dec 2006 - 27 Jun 2010 |
Kevin Douglas Patterson - Director
Appointment date: 01 Dec 2006
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 29 Jun 2010
Kent Douglas Patterson - Director
Appointment date: 20 Sep 2007
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 03 Dec 2019
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 11 Jun 2014
Central Pharmacy Mosgiel Limited
130 Gordon Road
The Silverstream Women's Club Incorporated
131 Gordon Road
Blend Espresso Limited
129 Gordon Road
Mosgiel Christian Bookshop Incorporated
135a Gordon Road
Andy Ross Builders Limited
34 Forfar Street
Taieri Medical Services Incorporated
Medical Centre
Active Life Limited
7 Gladstone Road
Australasian Safety Management Group Limited
7 Gladstone Road
Avid Plus Limited
110 Maryhill Terrace
Chemsearch Limited
9 Carnarvon Street
Emergency Action Limited
27 Thames Street
Otago Safety & Training Limited
25 Mailer Street