Safe Business Solutions Limited was incorporated on 22 Apr 2015 and issued an NZ business identifier of 9429041712016. The registered LTD company has been managed by 7 directors: Charlaine Grace Barnfather - an active director whose contract started on 22 Apr 2015,
Robert Charles Thomson - an active director whose contract started on 22 Apr 2015,
Martin Crafar - an inactive director whose contract started on 31 Mar 2016 and was terminated on 12 Jun 2020,
Angus John Wood - an inactive director whose contract started on 22 Apr 2015 and was terminated on 24 Jun 2016,
Maxine Gillian Wood - an inactive director whose contract started on 22 Apr 2015 and was terminated on 24 Jun 2016.
As stated in our data (last updated on 21 Apr 2024), this company registered 1 address: Level 1, 219 Devon Street East, New Plymouth, 4310 (category: postal, postal).
Up until 12 Oct 2018, Safe Business Solutions Limited had been using 10 Burton Street, Waiwhakaiho, New Plymouth as their registered address.
BizDb identified old names used by this company: from 27 Mar 2015 to 10 Feb 2017 they were named Agsafety Limited.
A total of 99 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Thomson, Robert Charles (a director) located at Highlands Park, New Plymouth postcode 4312.
The second group consists of 2 shareholders, holds 33.33% shares (exactly 33 shares) and includes
Barnfather, Charlaine Grace - located at Highlands Park, New Plymouth,
Thomson, Robert Charles - located at Highlands Park, New Plymouth.
The third share allotment (33 shares, 33.33%) belongs to 1 entity, namely:
Barnfather, Charlaine Grace, located at Highlands Park, New Plymouth (a director). Safe Business Solutions Limited was classified as "Human relations consultancy service" (business classification M696240).
Other active addresses
Address #4: Level 1, 219 Devon Street East, New Plymouth, 4310 New Zealand
Postal address used from 21 Mar 2024
Principal place of activity
219 Devon Street East, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 10 Burton Street, Waiwhakaiho, New Plymouth, 4312 New Zealand
Registered & physical address used from 24 Mar 2017 to 12 Oct 2018
Address #2: 12 Highfield Place, Highlands Park, New Plymouth, 4312 New Zealand
Registered & physical address used from 14 Sep 2016 to 24 Mar 2017
Address #3: 10 Young Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 18 Apr 2016 to 14 Sep 2016
Address #4: Suite 3, 10 Oropuriri Road, Waiwhakaiho, New Plymouth, 4312 New Zealand
Physical & registered address used from 22 Apr 2015 to 18 Apr 2016
Basic Financial info
Total number of Shares: 99
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Thomson, Robert Charles |
Highlands Park New Plymouth 4312 New Zealand |
22 Apr 2015 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Barnfather, Charlaine Grace |
Highlands Park New Plymouth 4312 New Zealand |
22 Apr 2015 - |
Director | Thomson, Robert Charles |
Highlands Park New Plymouth 4312 New Zealand |
22 Apr 2015 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Barnfather, Charlaine Grace |
Highlands Park New Plymouth 4312 New Zealand |
22 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crafar, Martin James |
New Plymouth 4312 New Zealand |
10 Mar 2016 - 16 Jun 2020 |
Individual | Wood, Maxine Gillian |
Rd 2 New Plymouth 4372 New Zealand |
22 Apr 2015 - 30 Jun 2016 |
Individual | Wood, Angus John |
Rd 2 New Plymouth 4372 New Zealand |
22 Apr 2015 - 30 Jun 2016 |
Individual | Bricknall, Donald Macphail |
Rd 3 New Plymouth 4373 New Zealand |
22 Apr 2015 - 30 Jun 2016 |
Individual | Bricknall, Christine Ailsa |
Rd 3 New Plymouth 4373 New Zealand |
22 Apr 2015 - 30 Jun 2016 |
Director | Angus John Wood |
Rd 2 New Plymouth 4372 New Zealand |
22 Apr 2015 - 30 Jun 2016 |
Director | Maxine Gillian Wood |
Rd 2 New Plymouth 4372 New Zealand |
22 Apr 2015 - 30 Jun 2016 |
Charlaine Grace Barnfather - Director
Appointment date: 22 Apr 2015
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 22 Apr 2015
Robert Charles Thomson - Director
Appointment date: 22 Apr 2015
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 22 Apr 2015
Martin Crafar - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 12 Jun 2020
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 06 Mar 2020
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 31 Mar 2016
Address: New Plymouth, 4312 New Zealand
Address used since 01 Dec 2017
Angus John Wood - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 24 Jun 2016
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 22 Apr 2015
Maxine Gillian Wood - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 24 Jun 2016
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 22 Apr 2015
Donald Macphail Bricknall - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 24 Jun 2016
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 22 Apr 2015
Christine Ailsa Bricknall - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 24 Jun 2016
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 31 Mar 2016
Ravenstone Enterprises Limited
6 Burton Street
Seven Eight Six Limited
629 Devon Road
R D Joinery Limited
631 Devon Road
Te Whare Wananga O Te Atiawa Development Trust
17 Constance Street
Fitzroy Kiosk Limited
630 Devon Road
Redneck (nz) Limited
630 Devon Road
Andcranny Limited
129 Mangorei Road
Dreamweavers Research & Consultancy Limited
60 Woodleigh Street
Nadia Ballantine Consulting Limited
26 Wellington Street
Roy Pilott Public Relations Limited
369 Devon Street
Te Oiroa Enterprises Limited
1403 Te Anga Road
Teamworks Coaching Limited
19 Eliot Street