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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 352549 | |||
Other (Other) | Wesfarmers Industrial And Safety Pty Ltd |
123 St Georges Terrace Perth, Wa 6000 Australia |
17 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Howard Smith Limited | 30 Mar 2004 - 27 Jun 2010 | |
Other | Null - Howard Smith Limited | 30 Mar 2004 - 27 Jun 2010 | |
Other | Null - Danlan Pty Limited | 30 Mar 2004 - 27 Jun 2010 | |
Other | Danlan Pty Limited | 30 Mar 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
Nadan Trustee Limited
99 Kerrs Road
Sri Sadashiva Foundation
99 Kerrs Road
Pmc 1997 Holding Limited
103 Kerrs Rd
Nautic Holdings Limited
71 Druces Road
Beak & Johnston Nz Pty Ltd
67 Druces Road
Artisano Nz Limited
67 Druces Rd