Safety Mate Limited was started on 20 Oct 2014 and issued a New Zealand Business Number of 9429041460351. This removed LTD company has been run by 5 directors: Richard Charles Norman Gough - an active director whose contract started on 30 Jul 2015,
Sebastian Stapleton - an inactive director whose contract started on 25 Aug 2015 and was terminated on 24 Aug 2017,
Hamish Clayton Howard - an inactive director whose contract started on 20 Apr 2016 and was terminated on 21 Aug 2017,
Richard George Carver - an inactive director whose contract started on 20 Oct 2014 and was terminated on 11 Aug 2017,
Neil Fletcher - an inactive director whose contract started on 07 Sep 2015 and was terminated on 19 Apr 2016.
As stated in our data (updated on 29 Feb 2024), this company uses 1 address: 63 Halesowen Avenue, Mount Eden, Auckland, 1041 (type: postal, office).
Up to 12 Sep 2017, Safety Mate Limited had been using Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton as their registered address.
A total of 250000 shares are allotted to 1 group (2 shareholders in total). In the first group, 250000 shares are held by 2 entities, namely:
Gough, Richard Charles Norman (an individual) located at Mount Eden, Auckland postcode 1041,
Gough, Kirstin Elizabeth (an individual) located at Mount Eden, Auckland postcode 1041. Safety Mate Limited is categorised as "Occupational safety and health (OSH) consultancy service" (ANZSIC M696260).
Principal place of activity
63 Halesowen Avenue, Mount Eden, Auckland, 1041 New Zealand
Previous addresses
Address #1: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Registered address used from 11 Jun 2015 to 12 Sep 2017
Address #2: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Registered address used from 20 Oct 2014 to 11 Jun 2015
Address #3: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Physical address used from 20 Oct 2014 to 12 Sep 2017
Basic Financial info
Total number of Shares: 250000
Annual return filing month: June
Annual return last filed: 24 Jun 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Individual | Gough, Richard Charles Norman |
Mount Eden Auckland 1041 New Zealand |
28 Oct 2015 - |
Individual | Gough, Kirstin Elizabeth |
Mount Eden Auckland 1041 New Zealand |
28 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Assura Software Limited Shareholder NZBN: 9429031645775 Company Number: 2415529 |
28 Aug 2015 - 22 Aug 2017 | |
Entity | Construction Marketing Services Limited Shareholder NZBN: 9429039044389 Company Number: 527643 |
20 Oct 2014 - 22 Aug 2017 | |
Entity | Assura Software Limited Shareholder NZBN: 9429031645775 Company Number: 2415529 |
28 Aug 2015 - 22 Aug 2017 | |
Entity | Construction Marketing Services Limited Shareholder NZBN: 9429039044389 Company Number: 527643 |
20 Oct 2014 - 22 Aug 2017 |
Richard Charles Norman Gough - Director
Appointment date: 30 Jul 2015
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 30 Jul 2015
Sebastian Stapleton - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 24 Aug 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Aug 2015
Hamish Clayton Howard - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 21 Aug 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 Apr 2016
Richard George Carver - Director (Inactive)
Appointment date: 20 Oct 2014
Termination date: 11 Aug 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Aug 2016
Neil Fletcher - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 19 Apr 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 07 Sep 2015
Anzic Limited
56 Calgary Street
Lsk Publishing Limited
77 Halesowen Avenue
Ar+ts Architectural Design Limited
50 Calgary Street
Novitas Trustees Limited
69 Pine Street
Novitas Technology Development Limited
69 Pine Street
Dbk Consulting Limited
63 Pine Street
1st Response Limited
40 Rocklands Avenue
Aureum Limited
69a Peary Road
E C Test And Tag Limited
83c Owairaka Avenue
Gmm Consulting Limited
7 Shaw Street
M&m Adventures Limited
21 Reimers Avenue
Rosli Holdings Limited
7 Goring Road