Shortcuts

Wesfarmers Industrial & Safety Nz Limited

Type: NZ Limited Company (Ltd)
9429040480893
NZBN
95105
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Jul 2020

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.

Addresses

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

Financial Data

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
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

Ultimate Holding Company

02 Nov 2016
Effective Date
Wesfarmers Limited
Name
Overseas Company
Type
8984049
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies