Shortcuts

Health & Safety Services Nz Limited

Type: NZ Limited Company (Ltd)
9429038272288
NZBN
819088
Company Number
Registered
Company Status
Current address
26 Virginia Ave
Eden Tce
Auckland New Zealand
Physical & registered & service address used since 01 Oct 2003

Health & Safety Services Nz Limited, a registered company, was launched on 14 Aug 1996. 9429038272288 is the NZ business identifier it was issued. This company has been run by 19 directors: Ling Ling Wong - an active director whose contract began on 10 Jun 2015,
Gareth Wesley Marriott - an active director whose contract began on 11 Dec 2015,
Gavin George Upston - an inactive director whose contract began on 12 Oct 2016 and was terminated on 18 Apr 2018,
Rory John Crout - an inactive director whose contract began on 06 Dec 2017 and was terminated on 17 Apr 2018,
Warren William Webb - an inactive director whose contract began on 24 Jun 2016 and was terminated on 16 Mar 2018.
Health & Safety Services Nz Limited had been using 26 Virginia Avenue, Eden Terrace, Auckland as their registered address up to 01 Oct 2003.

Addresses

Previous addresses

Address: 26 Virginia Avenue, Eden Terrace, Auckland

Registered address used from 29 Aug 2000 to 01 Oct 2003

Address: 90 Purirri Park Road, Mauna, Whangarei

Physical address used from 29 Aug 2000 to 29 Aug 2000

Address: Golsling Chapman Centre, 8th Floor, 63 Albert Street, Auckland

Physical address used from 29 Aug 2000 to 01 Oct 2003

Address: 31 Te Hape Road, R D 9, Whangarei

Registered address used from 11 Apr 2000 to 29 Aug 2000

Address: 90 Puriri Park Road, Maunu, Whangarei

Registered address used from 01 Oct 1999 to 11 Apr 2000

Address: 31 Te Hape Road, R D 9, Whangarei

Physical address used from 20 Aug 1998 to 29 Aug 2000

Address: 31 Te Hape Road, R D 9, Whangarei

Registered address used from 29 Aug 1997 to 01 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7000
Entity (NZ Limited Company) Ocs Group Nz Limited
Shareholder NZBN: 9429036122660
Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Diann Margaret Palm Beach
Waiheke
Individual Mcgrath, Travis Michael Ponsonby
Auckland

Ultimate Holding Company

31 Aug 2021
Effective Date
O.c.s. Group Limited
Name
Private Company
Type
1298292
Ultimate Holding Company Number
GB
Country of origin
Directors

Ling Ling Wong - Director

Appointment date: 10 Jun 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Jun 2015


Gareth Wesley Marriott - Director

Appointment date: 11 Dec 2015

ASIC Name: Ocs Group Australia Pty Ltd

Address: Perth, Wa, 6000 Australia

Address: Perth, Wa, 6000 Australia

Address: Berwick, Victoria, 3806 Australia

Address used since 13 Apr 2016

Address: Belmont Wa, 6104 Australia

Address: Berwick, Victoria, 3806 Australia

Address used since 23 Mar 2020


Gavin George Upston - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 18 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 2016


Rory John Crout - Director (Inactive)

Appointment date: 06 Dec 2017

Termination date: 17 Apr 2018

ASIC Name: Ocs Group Australia Pty Ltd

Address: St Ives, Nsw, 2075 Australia

Address used since 06 Dec 2017

Address: Perth Wa, 6000 Australia


Warren William Webb - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 16 Mar 2018

ASIC Name: Diamond Property Group Pty Ltd

Address: Twin Waters, Queensland, 4564 Australia

Address: Twin Waters, Queensland, 4564 Australia

Address used since 24 Jun 2016


Jane Elizabeth Sheard - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 24 Nov 2017

ASIC Name: Ocs Group Australia Pty Ltd

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 08 Aug 2016

Address: Perth, Wa, 6000 Australia

Address: Perth, Wa, 6000 Australia


Steven Mace - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 01 May 2016

ASIC Name: Integrated Premises Services Pty Limited

Address: Cronulla, Nsw, 2230 Australia

Address used since 11 Dec 2015

Address: Perth, Wa, 6000 Australia

Address: Perth, Wa, 6000 Australia


Andrew Lum - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 29 Apr 2016

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 07 Aug 2015


James Alexander Fletcher - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 05 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2012


Kevin John Mulcahy - Director (Inactive)

Appointment date: 06 Jun 2006

Termination date: 22 Jun 2012

Address: Rd 3 Albany, Auckland, 0793 New Zealand

Address used since 15 Aug 2011


Travis Michael Mcgrath - Director (Inactive)

Appointment date: 11 Dec 2003

Termination date: 06 Jun 2006

Address: Ponsonby, Auckland,

Address used since 11 Dec 2003


Raymond Andrew Yanko - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 11 Dec 2003

Address: Palm Beach, Waiheke,

Address used since 03 Jan 2001


Diann Margaret Thompson - Director (Inactive)

Appointment date: 23 Aug 1999

Termination date: 03 Jan 2001

Address: Palm Beach, Waiheke,

Address used since 23 Aug 1999


Barry Reid - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 23 Aug 1999

Address: Hobsonville, Auckland,

Address used since 14 Aug 1996


David Campbell - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 23 Aug 1999

Address: Ruakaka,

Address used since 14 Aug 1996


Leigh Charles Dodd - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 23 Aug 1999

Address: Maunu, Whangarei,

Address used since 14 Aug 1996


Shane David Culham - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 23 Aug 1999

Address: Glenbervie,

Address used since 14 Aug 1996


William Nixon Boustead - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 23 Apr 1999

Address: Raumanga, Whangarei,

Address used since 14 Aug 1996


Ross Cochrane - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 18 Mar 1998

Address: Ngunguru,

Address used since 14 Aug 1996

Nearby companies

Sanitaire Nz Limited
Suite 4, 26 Virginia Avenue

Ocs Group Nz Limited
Ocs Group Nz Limited

Moriah Holdings Limited
25 Virginia Avenue

Savill Coordinates Limited
25 Virginia Avenue

Whyte Family Trustee Company Limited
4 Minnie Street

The Print Guys Limited
The Print Guys Limited