Shortcuts

Safe - R Insulation (nz) Limited

Type: NZ Limited Company (Ltd)
9429039602589
NZBN
345854
Company Number
Registered
Company Status
E323950
Industry classification code
Insulation Material Installation
Industry classification description
Current address
34 College Road
Saint Johns
Auckland 1072
New Zealand
Physical & service address used since 30 Jun 1997
34 College Road
Saint Johns
Auckland 1072
New Zealand
Registered address used since 05 Oct 1999
34 College Road
Saint Johns
Auckland 1072
New Zealand
Delivery address used since 08 Apr 2019

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.

Addresses

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

Contact info
64 21 375870
04 Apr 2018 Phone
gm@saferinsulation.co.nz
08 Apr 2019 nzbn-reserved-invoice-email-address-purpose
gm@saferinsulation.co.nz
04 Apr 2018 Email
www.saferinsulation.co.nz
04 Apr 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 732345
Individual Maurice, Wade John Manly
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Willowbrook Trust
Other Null - Willowbrook Trust
Entity Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
Company Number: 597408
Entity Poly Holdings Limited
Shareholder NZBN: 9429038650055
Company Number: 638416
Entity Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
Company Number: 597408
Entity Poly Holdings Limited
Shareholder NZBN: 9429038650055
Company Number: 638416
Individual Trust, Willowbank Rd 3
Drury
2579
New Zealand
Directors

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

Nearby companies

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

Similar companies

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