Safe Road Systems Limited, a registered company, was launched on 20 Oct 2004. 9429035118435 is the number it was issued. "Services to road transport nec" (business classification I529960) is how the company is classified. The company has been run by 4 directors: James Robert Ian Mcnicol - an active director whose contract started on 22 Aug 2024,
Lindsay Mcnicol - an inactive director whose contract started on 14 May 2013 and was terminated on 31 Mar 2025,
Aaron Lee Mcnicol - an inactive director whose contract started on 14 May 2013 and was terminated on 28 May 2014,
Duncan Clement Brand - an inactive director whose contract started on 20 Oct 2004 and was terminated on 23 May 2013.
Last updated on 25 May 2025, our data contains detailed information about 1 address: 43 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (types include: registered, service).
Safe Road Systems Limited had been using 45 Ruataniwha Street, Waipukurau as their registered address up to 12 Mar 2025.
A single entity controls all company shares (exactly 100 shares) - Mcnicol, James Robert Ian - located at 4200, Wilston.
Other active addresses
Address #4: 43 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & service address used from 12 Mar 2025
Principal place of activity
45 Ruataniwha Street, Waipukurau, 4200 New Zealand
Previous addresses
Address #1: 45 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & service address used from 05 Sep 2019 to 12 Mar 2025
Address #2: 45 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical & registered address used from 04 Apr 2019 to 05 Sep 2019
Address #3: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 30 Aug 2011 to 04 Apr 2019
Address #4: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 02 Sep 2010 to 04 Apr 2019
Address #5: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 02 Sep 2010 to 30 Aug 2011
Address #6: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 02 Sep 2009 to 02 Sep 2010
Address #7: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 20 Oct 2004 to 02 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Mcnicol, James Robert Ian |
Wilston 4051 Australia |
31 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcnicol, Lindsay |
Rd 3 Waipawa 4273 New Zealand |
27 Mar 2019 - 31 Mar 2025 |
| Entity | George St Nominees Limited Shareholder NZBN: 9429032104479 Company Number: 2288219 |
Timaru 7910 New Zealand |
20 Aug 2009 - 27 Mar 2019 |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
20 Oct 2004 - 27 Jun 2010 | |
| Entity | George St Nominees Limited Shareholder NZBN: 9429032104479 Company Number: 2288219 |
Timaru 7910 New Zealand |
20 Aug 2009 - 27 Mar 2019 |
| Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
20 Oct 2004 - 27 Jun 2010 |
James Robert Ian Mcnicol - Director
Appointment date: 22 Aug 2024
ASIC Name: Ljrm Group Pty Ltd
Address: Wilston, 4051 Australia
Address used since 22 Aug 2024
Lindsay Mcnicol - Director (Inactive)
Appointment date: 14 May 2013
Termination date: 31 Mar 2025
Address: Rd 3, Waipawa, 4273 New Zealand
Address used since 01 Mar 2022
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 09 Aug 2016
Aaron Lee Mcnicol - Director (Inactive)
Appointment date: 14 May 2013
Termination date: 28 May 2014
Address: No 10 Ord, Oamaru, 9495 New Zealand
Address used since 14 May 2013
Duncan Clement Brand - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 23 May 2013
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 26 Aug 2009
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Bro Drive 2010 Limited
93 Rose Street
Canterbury Vehicle Compliance Limited
327a Main South Road
Hpmv Consultancy Limited
1507 West Coast Road
Macdonald Holdings 2002 Limited
94 Adams Road
Roading And Building Cartage Limited
Unit 1, 88 Hayton Road
Transport Deliveries Nz Limited
119 Blenheim Road