Safestack Limited, a registered company, was registered on 28 Aug 2014. 9429041380857 is the number it was issued. "Internet consultancy service" (business classification M700030) is how the company is classified. The company has been supervised by 5 directors: Laura Dee Bell - an active director whose contract started on 28 Aug 2014,
Erica Nicole Anderson - an active director whose contract started on 29 Sep 2021,
Phoebe Beth Harrop - an active director whose contract started on 11 May 2023,
Alon Mordechai Greenspan - an inactive director whose contract started on 11 Aug 2022 and was terminated on 09 May 2023,
Andrea Maree Gardiner - an inactive director whose contract started on 10 Sep 2021 and was terminated on 10 Aug 2022.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Unit 3, 7 Poto Street, Morningside, Whangarei, 0110 (type: registered, physical).
Safestack Limited had been using 16 Anzac Road, Morningside, Whangarei as their registered address until 09 Mar 2022.
A total of 1966662 shares are allocated to 12 shareholders (12 groups). The first group consists of 851669 shares (43.31 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 148331 shares (7.54 per cent). Lastly we have the 3rd share allocation (58060 shares 2.95 per cent) made up of 1 entity.
Principal place of activity
16 Anzac Road, Morningside, Whangarei, 0110 New Zealand
Previous addresses
Address: 16 Anzac Road, Morningside, Whangarei, 0110 New Zealand
Registered & physical address used from 11 Nov 2020 to 09 Mar 2022
Address: 9a Kia Ora Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 27 Aug 2018 to 11 Nov 2020
Address: Suite 304, 35 High Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jan 2017 to 27 Aug 2018
Address: Studio 4, Level 3 187 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Sep 2016 to 05 Jan 2017
Address: 9a Kia Ora Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 28 Aug 2014 to 13 Sep 2016
Basic Financial info
Total number of Shares: 1966662
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 851669 | |||
Director | Bell, Laura Dee |
Morningside Whangārei Northland 0110 New Zealand |
28 Aug 2014 - |
Shares Allocation #2 Number of Shares: 148331 | |||
Individual | Anderson, Erica Nicole |
Churton Park Wellington 6037 New Zealand |
28 Jul 2021 - |
Shares Allocation #3 Number of Shares: 58060 | |||
Other (Other) | Nab Ventures Pty Ltd |
Melbourne Victoria 3000 Australia |
09 May 2023 - |
Shares Allocation #4 Number of Shares: 69671 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #5 Number of Shares: 97428 | |||
Other (Other) | Jelix Ventures Nominee Company Pty Ltd |
Bondi Junction New South Wales 2022 Australia |
10 Sep 2021 - |
Shares Allocation #6 Number of Shares: 110709 | |||
Other (Other) | Ccvf2 (hp) Services Pty Ltd |
Sydney New South Wales 2000 Australia |
10 Sep 2021 - |
Shares Allocation #7 Number of Shares: 153253 | |||
Other (Other) | Jelix Ventures Innovation (fund 1) Lp |
Bondi Junction New South Wales 2022 Australia |
10 Sep 2021 - |
Shares Allocation #8 Number of Shares: 46448 | |||
Entity (NZ Limited Company) | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #9 Number of Shares: 317622 | |||
Other (Other) | Blackbird New Zealand 2022, Lp |
Auckland Cbd Auckland 1010 New Zealand |
09 May 2023 - |
Shares Allocation #10 Number of Shares: 21153 | |||
Other (Other) | Ccvf3 (hp) Services Pty Ltd |
Sydney New South Wales 2000 Australia |
30 Sep 2022 - |
Shares Allocation #11 Number of Shares: 42318 | |||
Other (Other) | Carthona Capital Fs Pty Ltd |
Sydney New South Wales 2000 Australia |
10 Sep 2021 - |
Shares Allocation #12 Number of Shares: 50000 | |||
Other (Other) | Cyrise Accelerator Pty Ltd |
Docklands Victoria 3008 Australia |
10 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nab Ventures Pty Ltd |
Melbourne Victoria 3000 Australia |
20 Oct 2021 - 09 May 2023 |
Other | Nab Ventures Pty Ltd |
Melbourne Victoria 3000 Australia |
20 Oct 2021 - 09 May 2023 |
Other | Blackbird New Zealand 2022, Lp |
Auckland Cbd Auckland 1010 New Zealand |
30 Sep 2022 - 09 May 2023 |
Entity | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 Company Number: 7890116 |
10 Sep 2021 - 02 Jun 2022 | |
Other | Nab Ventures Pty Ltd | 13 Oct 2021 - 13 Oct 2021 | |
Other | Nab Ventures | 12 Oct 2021 - 13 Oct 2021 | |
Other | Aspire Nz Seed Fund Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
10 Sep 2021 - 02 Jun 2022 | |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
10 Sep 2021 - 02 Jun 2022 |
Other | K One W One (no 5) Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | K One W One (no 5) Limited Shareholder NZBN: 9429047949232 Company Number: 7890116 |
Auckland Central Auckland 1010 New Zealand |
10 Sep 2021 - 02 Jun 2022 |
Individual | Bell, Adam Edward |
Beach Haven Auckland 0626 New Zealand |
16 Aug 2016 - 17 Aug 2018 |
Laura Dee Bell - Director
Appointment date: 28 Aug 2014
Address: Morningside, Whangarei, 0110 New Zealand
Address used since 03 Nov 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Erica Nicole Anderson - Director
Appointment date: 29 Sep 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 29 Sep 2021
Phoebe Beth Harrop - Director
Appointment date: 11 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 May 2023
Alon Mordechai Greenspan - Director (Inactive)
Appointment date: 11 Aug 2022
Termination date: 09 May 2023
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 11 Aug 2022
Andrea Maree Gardiner - Director (Inactive)
Appointment date: 10 Sep 2021
Termination date: 10 Aug 2022
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 10 Sep 2021
Gaze Commercial Limited
Level 1
Gaze @ East Tamaki Limited
Level 1
Pfp Group Limited
Level 6
Pacific Forest Products International Limited
Level 6
Pfp Management Limited
Level 6
South Pacific Shipping Limited
Level 6
Blade-conspire International Group Limited
Apartment 4i
Byron International Group Limited
3 Floor 220 Queen St
Financed Technologies Limited
Level 1
Hougarden.com Limited
Level 3, 3-13 Shortland Street
Nexmind Ai Limited
41 Shortland Street
Song & Wang Investments Limited
Unit 6, 43 High Street