Wesfarmers Industrial & Safety Nz Limited was started on 29 Mar 1949 and issued a New Zealand Business Number of 9429040480893. The registered LTD company has been managed by 38 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.
As stated in our data (last updated on 25 Apr 2024), this company registered 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical).
Until 31 Jul 2020, Wesfarmers Industrial & Safety Nz Limited had been using Level 22, 188 Quay Street, Auckland, Auckland Central as their registered address.
BizDb identified previous names used by this company: from 22 Sep 1997 to 02 May 2002 they were called Nz Safety Limited, from 16 Mar 1981 to 22 Sep 1997 they were called N.z. Safety Limited and from 10 Mar 1977 to 16 Mar 1981 they were called Hawkeswood Safety Limited.
A total of 7742616 shares are allocated to 1 group (1 sole shareholder). In the first group, 7742616 shares are held by 1 entity, namely:
Wesfarmers Industrial & Safety Holdings Nz Limited (an entity) located at 15 Customs Street West, Auckland postcode 1010.
Previous addresses
Address: Level 22, 188 Quay Street, Auckland, Auckland Central, 1010 New Zealand
Registered & physical address used from 03 Sep 2018 to 31 Jul 2020
Address: 91 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Physical address used from 08 Sep 2015 to 03 Sep 2018
Address: 91 Kerrs Road, Wiri, Auckland, 2104 New Zealand
Registered address used from 27 Aug 2015 to 03 Sep 2018
Address: 399-401 Gt South Rd, Ellerslie, Auckland 5 New Zealand
Registered address used from 01 Jul 1997 to 27 Aug 2015
Address: 399-401 Gt South Rd, Ellerslie, Auckland 5 New Zealand
Physical address used from 01 Jul 1997 to 08 Sep 2015
Basic Financial info
Total number of Shares: 7742616
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7742616 | |||
Entity (NZ Limited Company) | Wesfarmers Industrial & Safety Holdings Nz Limited Shareholder NZBN: 9429037900564 |
15 Customs Street West Auckland 1010 New Zealand |
29 Mar 1949 - |
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
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: Floreat, Western Australia, 2014 Australia
Address used since 01 Apr 2020
Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia
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: Balmain, Nsw, 2041 Australia
Address used since 15 Feb 2021
Address: Nsw, 2017 Australia
Address used since 09 Apr 2018
Address: Perth Wa, 6000 Australia
Address: Perth Wa, 6000 Australia
Address: 123 St Georges Terrace, Perth, Western Australia, 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: Pymble, Nsw, 2073 Australia
Address used since 08 May 2017
Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia
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: 123 St Georges Terrace, Perth, Wa, 6000 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 16 Mar 2016
Rachael Joanne Mcvitty - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 01 May 2017
ASIC Name: Wesfarmers Industrial And Safety Pty Ltd
Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia
Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia
Address: Zetland, New South Wales, 2017 Australia
Address used since 16 Mar 2016
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
Agnieszka Jenis Pfeiffer-smith - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 09 Dec 2015
ASIC Name: The Workwear Group Pty Ltd
Address: Clovelly, Nsw, 2031 Australia
Address used since 04 Jun 2015
Address: 11th Floor, 40 The Esplanade, Perth, 6000 Australia
Address: 11th Floor, 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: Northbridge, New South Wales, 2063 Australia
Address used since 15 Oct 2014
Address: 40 The Esplanade, Perth, 6000 Australia
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: 18 Mar 1999
Termination date: 29 Oct 2012
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 13 Apr 2010
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 01 Dec 2006
Robert Martyn Denby - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 30 Nov 2005
Address: Castle Hill, Nsw 2154, Australia,
Address used since 01 May 1998
Michael Alfred Chaney - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 12 Jul 2005
Address: Claremont, Wa 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 2075,
Address used since 04 Mar 2002
John Charles Gillam - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 01 Jul 2002
Address: Wembley Downs, Wa 6019, Australia,
Address used since 31 Aug 2001
Erich Fraunschiel - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 01 Jul 2002
Address: Claremont, Wa 6010, Australia,
Address used since 31 Aug 2001
Michael Anthony Oxenham - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 31 Aug 2001
Address: West Pennant Hills, N.s.w.2125, Australia,
Address used since 03 Mar 1998
Fraser Bloomfield Hardie - Director (Inactive)
Appointment date: 20 Jan 2000
Termination date: 31 Aug 2001
Address: Northcote, Auckland,
Address used since 20 Jan 2000
Timothy Norman Shalders - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 31 Aug 2001
Address: Gordon, Sydney Nsw 2072, Australia,
Address used since 06 Dec 2000
Ian Tsicalas - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 23 Aug 2001
Address: Wahroonga, N.s.w.2076, Australia,
Address used since 03 Mar 1998
Kenneth John Moss - Director (Inactive)
Appointment date: 05 Mar 1998
Termination date: 15 Sep 2000
Address: Wahroonga, N.s.w.2076, Australia,
Address used since 05 Mar 1998
Austin Peter Fay - Director (Inactive)
Appointment date: 03 May 1998
Termination date: 15 Sep 2000
Address: Beecroft, Nsw 2119, Australia,
Address used since 03 May 1998
Michael Howard Arnott - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 29 Jun 1999
Address: Remuera, Auckland 5,
Address used since 01 May 1998
Andrew John Paul - Director (Inactive)
Appointment date: 25 Aug 1988
Termination date: 18 Feb 1999
Address: Remuera, Auckland,
Address used since 25 Aug 1988
Maxwell James Scales - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 22 Jul 1998
Address: Toorak, Victoria 3142, Australia,
Address used since 01 May 1998
Ernest Roy Savage - Director (Inactive)
Appointment date: 25 Aug 1988
Termination date: 03 Mar 1998
Address: Karori, Wellington,
Address used since 25 Aug 1988
Robert Barton Young - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 03 Mar 1998
Address: Wellington,
Address used since 23 Feb 1993
Michael Howard Arnott - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 03 Mar 1998
Address: Remuera, Auckland,
Address used since 23 Feb 1993
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