Shortcuts

Safety & Medical Manufacturers Limited

Type: NZ Limited Company (Ltd)
9429036843473
NZBN
1149114
Company Number
Registered
Company Status
Current address
Suite 16 Wicksteed Terrace
225 Wicksteed Street
Wanganui New Zealand
Physical & registered & service address used since 01 Jun 2007

Safety & Medical Manufacturers Limited, a registered company, was incorporated on 09 Jul 2001. 9429036843473 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Caleb John Hall - an active director whose contract started on 30 Oct 2020,
John Mckay Mason - an active director whose contract started on 30 Oct 2020,
Craig Peter Anderson - an active director whose contract started on 30 Oct 2020,
Richard John Judd - an active director whose contract started on 30 Oct 2020,
Brian Trevor Bland - an inactive director whose contract started on 17 Jul 2001 and was terminated on 02 Nov 2020.
Safety & Medical Manufacturers Limited had been using C/- Doyle Venter Ltd, Chartered Accountants, 16 Wicksteed Terrace, Wanganui as their physical address up to 01 Jun 2007.
Past names used by this company, as we managed to find at BizDb, included: from 09 Jul 2001 to 27 May 2002 they were called Quality Safety and Medical Manufacturers Limited.

Addresses

Previous addresses

Address: C/- Doyle Venter Ltd, Chartered Accountants, 16 Wicksteed Terrace, Wanganui

Physical & registered address used from 19 Jun 2002 to 01 Jun 2007

Address: C/- Doyle Gilberd, Chartered Accountants, 16 Wicksteed Terrace, Wanganui

Physical & registered address used from 09 Jul 2001 to 19 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 770000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 770000
Entity (NZ Limited Company) Qsi Holdings Limited
Shareholder NZBN: 9429048748421
Rd 1
Thames
3578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bland, Kathleen Delphin 31 Nathan Street
Wanganui

New Zealand
Individual Robertson, David Andrew Brassey Road
St Johns Hill, Wanganui
Individual Venter, Renier Werner Roberts Avenue
Wanganui

New Zealand
Individual Bland, Brian Trevor 31 Nathan Street
Wanganui

New Zealand
Other Null - The Leith Trust
Other Null - Ben Nevis Investments Ltd
Other The Leith Trust
Other Ben Nevis Investments Ltd

Ultimate Holding Company

01 Nov 2020
Effective Date
Qsi Holdings Limited
Name
Ltd
Type
8135623
Ultimate Holding Company Number
NZ
Country of origin
344 Ngati Maru Highway
Rd 1
Thames 3578
New Zealand
Address
Directors

Caleb John Hall - Director

Appointment date: 30 Oct 2020

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 30 Oct 2020


John Mckay Mason - Director

Appointment date: 30 Oct 2020

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 30 Oct 2020


Craig Peter Anderson - Director

Appointment date: 30 Oct 2020

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 30 Oct 2020


Richard John Judd - Director

Appointment date: 30 Oct 2020

Address: Thames, Thames, 3500 New Zealand

Address used since 30 Oct 2020


Brian Trevor Bland - Director (Inactive)

Appointment date: 17 Jul 2001

Termination date: 02 Nov 2020

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 28 Apr 2016


Kathleen Delphin Bland - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 02 Nov 2020

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 28 Apr 2016


David Andrew Robertson - Director (Inactive)

Appointment date: 09 Jul 2001

Termination date: 17 Jul 2001

Address: Wanganui,

Address used since 09 Jul 2001

Nearby companies

Simply Wrought Iron Limited
225 Wicksteed Street

Achieve Construction Limited
225 Wicksteed Street

Gonville Health Pharmacy Limited
225 Wicksteed Street

Southern Anaesthesia Seminars Limited
Venter And Hull

Tawa Farm Holdings Limited
Suite 16, Wicksteed Terreace

Natureze Limited
225 Wicksteed Street