Shortcuts

Wesfarmers Industrial & Safety Holdings Nz Limited

Type: NZ Limited Company (Ltd)
9429037900564
NZBN
896603
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Jul 2020
Private Bag 92162
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 06 Mar 2023
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Office & delivery address used since 06 Mar 2023

Wesfarmers Industrial & Safety Holdings Nz Limited, a registered company, was launched on 26 Feb 1998. 9429037900564 is the NZ business number it was issued. The company has been run by 28 directors: Andrea Antoci - an active director whose contract began on 10 Jun 2016,
Timothy James Bult - an active director whose contract began on 01 Apr 2020,
Prashant Billimoria - an active director whose contract began on 03 Oct 2022,
Douglas David Swan - an inactive director whose contract began on 01 Jul 2021 and was terminated on 03 Oct 2022,
Rachael Joanne Mcvitty - an inactive director whose contract began on 09 Apr 2018 and was terminated on 01 Jul 2021.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Private Bag 92162, Victoria Street West, Auckland, 1142 (type: postal, office).
Wesfarmers Industrial & Safety Holdings Nz Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their physical address up to 31 Jul 2020.
Former names used by the company, as we established at BizDb, included: from 26 Feb 1998 to 02 May 2002 they were called Hsl Safety Holdings Nz Limited.
A single entity controls all company shares (exactly 352549 shares) - Wesfarmers Industrial and Safety Pty Ltd - located at 1142, 123 St Georges Terrace, Perth, Wa.

Addresses

Previous addresses

Address #1: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Sep 2018 to 31 Jul 2020

Address #2: 91 Kerrs Road, Wiri, Auckland, 2104 New Zealand

Physical address used from 09 Sep 2015 to 03 Sep 2018

Address #3: 91 Kerrs Road, Wiri, Auckland, 2104 New Zealand

Registered address used from 27 Aug 2015 to 03 Sep 2018

Address #4: 401 Great South Road, Penrose, Auckland New Zealand

Registered address used from 13 Apr 2000 to 27 Aug 2015

Address #5: 401 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #6: 401 Great South Road, Penrose, Auckland New Zealand

Physical address used from 26 Feb 1998 to 09 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 352549

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 352549
Other (Other) Wesfarmers Industrial And Safety Pty Ltd 123 St Georges Terrace
Perth, Wa
6000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Howard Smith Limited
Other Null - Howard Smith Limited
Other Null - Danlan Pty Limited
Other Danlan Pty Limited

Ultimate Holding Company

02 Nov 2016
Effective Date
Wesfarmers Limited
Name
Overseas Company
Type
8984049
Ultimate Holding Company Number
AU
Country of origin
Directors

Andrea Antoci - Director

Appointment date: 10 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Mar 2018


Timothy James Bult - Director

Appointment date: 01 Apr 2020

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Floreat, Western Australia, 6014 Australia

Address used since 12 Jan 2024

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: Floreat, Western Australia, 2014 Australia

Address used since 01 Apr 2020


Prashant Billimoria - Director

Appointment date: 03 Oct 2022

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Camberwell, Victoria, Australia

Address used since 03 Oct 2022


Douglas David Swan - Director (Inactive)

Appointment date: 01 Jul 2021

Termination date: 03 Oct 2022

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Glen Iris, Victoria, 3146 Australia

Address used since 01 Jul 2021

Address: 123 St Georges Terrace, Perth Western Australia, 6000 Australia


Rachael Joanne Mcvitty - Director (Inactive)

Appointment date: 09 Apr 2018

Termination date: 01 Jul 2021

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia

Address: Balmain, Nsw, 2041 Australia

Address used since 15 Feb 2021

Address: Perth, Wa, 6000 Australia

Address: Zetland, Nsw, 2017 Australia

Address used since 09 Apr 2018

Address: Perth, Wa, 6000 Australia


David Andrew Baxby - Director (Inactive)

Appointment date: 28 Aug 2017

Termination date: 01 Apr 2020

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Clovelly, Nsw, 2031 Australia

Address used since 28 Aug 2017

Address: Perth, Western Australia, 6000 Australia


Peter Neville Kelly - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 01 Jun 2019

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: New South Wales, 2047 Australia

Address used since 10 Jun 2016

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia


Anna May Hooper - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 30 Apr 2018

ASIC Name: J. Blackwood & Son Pty Ltd

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: Pymble, Nsw, 2073 Australia

Address used since 08 May 2017


Robert Geoffrey Scott - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 28 Aug 2017

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: North Bondi, 2026 Australia

Address used since 01 Sep 2015

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia


Anthony Natale Gianotti - Director (Inactive)

Appointment date: 16 Mar 2016

Termination date: 28 Aug 2017

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 16 Mar 2016

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia


Rachael Joanne Mcvitty - Director (Inactive)

Appointment date: 16 Mar 2016

Termination date: 01 May 2017

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Zetland, New South Wales, 2017 Australia

Address used since 16 Mar 2016

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia


Prashant Billimoria - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 30 Jun 2016

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 24 Sep 2013


Bruce Rodney Olsen - Director (Inactive)

Appointment date: 18 Nov 2009

Termination date: 24 Mar 2016

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Lindfield, Nsw 2070, Australia

Address used since 18 Nov 2009

Address: 40 The Esplanade, Perth, 6000 Australia

Address: 40 The Esplanade, Perth, 6000 Australia


Peter John Boyd - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 24 Mar 2016

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Balmain, New South Wales, 2041 Australia

Address used since 01 Sep 2014

Address: 40 The Esplanade, Perth, 6000 Australia

Address: 40 The Esplanade, Perth, 6000 Australia


Olivier Jean-marie Chretien - Director (Inactive)

Appointment date: 17 Dec 2007

Termination date: 01 Sep 2015

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: 40 The Esplanade, Perth, 6000 Australia

Address: Northbridge, New South Wales, 2063 Australia

Address used since 15 Oct 2014

Address: 40 The Esplanade, Perth, 6000 Australia


Christopher Edwin Jones - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 04 Nov 2014

Address: Vermont South, Victoria, 2041 Australia

Address used since 01 Sep 2014


Richard James Barr Goyder - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 29 Oct 2013

Address: Peppermint Grove, Wa 6011, Australia,

Address used since 21 Mar 2005


Ian Bruce Gardiner - Director (Inactive)

Appointment date: 16 Oct 2012

Termination date: 24 Sep 2013

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 16 Oct 2012


Michael Paul Taylor - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 29 Oct 2012

Address: Red Beach 0932, Auckland,

Address used since 25 Jun 2009


Terence James Bowen - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 17 Dec 2007

Address: Roseville, New South Wales 2069, Australia,

Address used since 04 Dec 2006


Robert Martyn Denby - Director (Inactive)

Appointment date: 18 Jul 2000

Termination date: 30 Nov 2005

Address: Castle Hill, New South Wales 2154, Australia,

Address used since 18 Jul 2000


Michael Alfred Chaney - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 12 Jul 2005

Address: Claremont, W A 6010, Australia,

Address used since 31 Aug 2001


David Kelvin Goldsmith - Director (Inactive)

Appointment date: 04 Mar 2002

Termination date: 20 Aug 2003

Address: St Ives, Nsw 2045,

Address used since 04 Mar 2002


Erich Fraunschiel - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 01 Jul 2002

Address: Claremont, W A 6010, Australia,

Address used since 31 Aug 2001


John Charles Gillam - Director (Inactive)

Appointment date: 31 Aug 2001

Termination date: 01 Jul 2002

Address: Wembley Downs, W A 6019, Australia,

Address used since 31 Aug 2001


Michael Anthony Oxenham - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 31 Aug 2001

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 26 Feb 1998


Ian Tsicalas - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 23 Aug 2001

Address: Wahroonga, Nsw 2076, Australia,

Address used since 26 Feb 1998


John Kenneth Moss - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 15 Sep 2000

Address: Longueville, Nsw 2066, Australia,

Address used since 26 Feb 1998

Nearby companies