Safe - R Insulation (Nz) Limited, a registered company, was launched on 10 Jun 1987. 9429039602589 is the number it was issued. "Insulation material installation" (business classification E323950) is how the company was categorised. The company has been managed by 9 directors: Wade John Maurice - an active director whose contract began on 11 Feb 2013,
John Patterson - an inactive director whose contract began on 18 Mar 2011 and was terminated on 11 Feb 2013,
Kelvin Healy - an inactive director whose contract began on 15 Aug 2007 and was terminated on 30 Mar 2011,
Kevin Patrick House - an inactive director whose contract began on 07 Feb 1996 and was terminated on 01 Apr 2009,
Hon Piew Chow - an inactive director whose contract began on 27 May 1997 and was terminated on 25 Feb 2004.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 34 College Road, Saint Johns, Auckland, 1072 (category: office, service).
Safe - R Insulation (Nz) Limited had been using Fauvel & Associates, 349 Remuera Road, Remuera, Auckland as their registered address up until 05 Oct 1999.
Other names used by this company, as we established at BizDb, included: from 18 Apr 1991 to 18 May 1994 they were named Manville (Nz) Limited, from 21 Aug 1987 to 18 Apr 1991 they were named Hidden Talaent Limited and from 10 Jun 1987 to 21 Aug 1987 they were named Manukau Eight Limited.
One entity controls all company shares (exactly 732345 shares) - Maurice, Wade John - located at 1072, Manly, Whangaparaoa.
Other active addresses
Address #4: Po Box 62012, Sylvia Park, Auckland, 1644 New Zealand
Postal address used from 08 Apr 2019
Address #5: 8b Peters Way, Silverdale, Auckland, 0932 New Zealand
Service address used from 01 Aug 2023
Principal place of activity
34 College Road, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: Fauvel & Associates, 349 Remuera Road, Remuera, Auckland
Registered address used from 05 Oct 1999 to 05 Oct 1999
Address #2: 349 Remuera Road, Remuera, Auckland
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #3: Lay Dodd & Partners, Prudential Building, 9 Manukau Rd, Auckland
Registered address used from 22 Mar 1994 to 05 Oct 1999
Basic Financial info
Total number of Shares: 732345
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 732345 | |||
Individual | Maurice, Wade John |
Manly Whangaparaoa 0930 New Zealand |
13 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Willowbrook Trust | 30 Apr 2010 - 01 Apr 2016 | |
Other | Null - Willowbrook Trust | 30 Apr 2010 - 01 Apr 2016 | |
Entity | Cadmont Holdings Limited Shareholder NZBN: 9429038817441 Company Number: 597408 |
10 Jun 1987 - 30 Mar 2011 | |
Entity | Poly Holdings Limited Shareholder NZBN: 9429038650055 Company Number: 638416 |
20 Apr 2004 - 20 Apr 2004 | |
Entity | Cadmont Holdings Limited Shareholder NZBN: 9429038817441 Company Number: 597408 |
10 Jun 1987 - 30 Mar 2011 | |
Entity | Poly Holdings Limited Shareholder NZBN: 9429038650055 Company Number: 638416 |
20 Apr 2004 - 20 Apr 2004 | |
Individual | Trust, Willowbank |
Rd 3 Drury 2579 New Zealand |
30 Mar 2011 - 13 Feb 2013 |
Wade John Maurice - Director
Appointment date: 11 Feb 2013
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 05 Apr 2017
John Patterson - Director (Inactive)
Appointment date: 18 Mar 2011
Termination date: 11 Feb 2013
Address: Rd 3, Drury, 2579 New Zealand
Address used since 18 Mar 2011
Kelvin Healy - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 30 Mar 2011
Address: Bucklands Beach,
Address used since 15 Aug 2007
Kevin Patrick House - Director (Inactive)
Appointment date: 07 Feb 1996
Termination date: 01 Apr 2009
Address: Herne Bay, Auckland,
Address used since 07 Feb 1996
Hon Piew Chow - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 25 Feb 2004
Address: Green Lane, 11600 Penang,
Address used since 27 May 1997
Poh Seng Yeoh - Director (Inactive)
Appointment date: 25 Nov 1994
Termination date: 27 May 1997
Address: Remuera, Auckland,
Address used since 25 Nov 1994
Bruce John Henderson - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 07 Feb 1996
Address: Tutukaka, Whangarei Rd 3,
Address used since 06 Apr 1993
Rashmi Raman - Director (Inactive)
Appointment date: 11 Mar 1991
Termination date: 06 Apr 1993
Address: Remuera, Auckland,
Address used since 11 Mar 1991
Pamela Jean Fauvel - Director (Inactive)
Appointment date: 14 Mar 1991
Termination date: 06 Apr 1993
Address: Remuera, Auckland,
Address used since 14 Mar 1991
Ramerican Limited
5b -38 James Cook Crescent
Dodge Ram Nz Limited
5b -38 James Cook Crescent
Chery Automobile New Zealand Limited
5b-38 James Cook Crescent
Fauvel & Associates Limited
5b -38 James Cook Crescent
Torino Motors Limited
5b-38 James Cook Crescent
Maxus Automotive Limited
5b / 38 James Cook Crescent
C & P Insulation Limited
Level 9
Imperial Alarm Screens Limited
1-22 Tawera Road
Insulator Limited
Grant Thornton New Zealand Ltd
Mgk Services Limited
Flat 11e, 14 Upper Queen Street
Utility Brokers Limited
1/103 Carlton Gore Road
Waihaha Limited
Level 4, 152 Fanshawe Street