Fibresafe Nz Limited, a registered company, was registered on 17 Jul 2015. 9429041857762 is the NZ business number it was issued. "Laboratory operation" (ANZSIC M692525) is how the company has been classified. The company has been supervised by 3 directors: Ian George Napier - an active director whose contract began on 17 Jul 2015,
Donald Napier - an active director whose contract began on 12 May 2025,
Janet Marie Montgomery - an inactive director whose contract began on 17 Jul 2015 and was terminated on 11 Mar 2016.
Updated on 03 Jun 2025, the BizDb data contains detailed information about 3 addresses this company registered, namely: Level 1 16 Armidale St, Petone, Lower Hutt, 5012 (registered address),
Level 1 16 Armidale Street, Petone, Lower Hutt, 5012 (physical address),
Level 1 16 Armidale Street, Petone, Lower Hutt, 5012 (service address),
Level 147 Bridge Street, Nelson, 7010 (registered address) among others.
Fibresafe Nz Limited had been using Level 1 16 Armidale Street, Petone, Lower Hutt as their physical address up until 04 May 2022.
Other names for this company, as we managed to find at BizDb, included: from 16 Jul 2015 to 04 Sep 2015 they were called Asbestos Experts Limited.
A total of 1000 shares are issued to 6 shareholders (6 groups). The first group consists of 55 shares (5.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (5 per cent). Finally the third share allocation (50 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1 16 Armidale Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 17 Jan 2022 to 04 May 2022
Address #2: 69 Cuba Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 23 Feb 2021 to 17 Jan 2022
Address #3: Level 147 Bridge Street, Nelson, 7010 New Zealand
Registered address used from 19 Feb 2018 to 15 Jun 2020
Address #4: E Block, 69 Gracefield Rd, Lower Hutt, 5010 New Zealand
Registered address used from 01 Dec 2017 to 19 Feb 2018
Address #5: E Block, 69 Gracefield Rd, Lower Hutt, 5010 New Zealand
Physical address used from 01 Dec 2017 to 23 Feb 2021
Address #6: L1 69 Cuba Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 17 May 2017 to 01 Dec 2017
Address #7: 2/34 Hannigan Drive, St Johns, Auckland, 1072 New Zealand
Registered & physical address used from 18 Sep 2015 to 17 May 2017
Address #8: 15 Wyatt Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 17 Jul 2015 to 18 Sep 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 55 | |||
| Individual | Napier, James Robert |
Ebdentown Upper Hutt 5018 New Zealand |
23 Jun 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Napier, Samantha Claire |
Wainuiomata Lower Hutt 5014 New Zealand |
02 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Lord, James Stephen Hargreaves |
Wainuiomata Lower Hutt 5014 New Zealand |
02 Jul 2024 - |
| Shares Allocation #4 Number of Shares: 295 | |||
| Individual | Napier, Donald |
Ebdentown Upper Hutt 5018 New Zealand |
23 Jun 2017 - |
| Shares Allocation #5 Number of Shares: 275 | |||
| Director | Napier, Ian George |
Wanaka 9382 New Zealand |
17 Jul 2015 - |
| Shares Allocation #6 Number of Shares: 275 | |||
| Individual | Montgomery, Janet Marie |
Wanaka 9382 New Zealand |
17 Jul 2015 - |
Ian George Napier - Director
Appointment date: 17 Jul 2015
Address: Wanaka, 9382 New Zealand
Address used since 12 Feb 2025
Address: Masterton, 5887 New Zealand
Address used since 24 May 2018
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 10 Oct 2016
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Nov 2017
Address: Masterton, 5887 New Zealand
Address used since 24 May 2018
Donald Napier - Director
Appointment date: 12 May 2025
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 12 May 2025
Janet Marie Montgomery - Director (Inactive)
Appointment date: 17 Jul 2015
Termination date: 11 Mar 2016
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Feb 2016
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street
Fvm Trustees (no. 3) Limited
Level 2, 105 Collingwood Street
Analytica Laboratories Limited
Floor 7, 36 Brandon Street
Bactosure Holdings Limited
13 Fernlea Avenue
Facade Testing Limited
Level 3, Amp Chambers
Ftnz Limited
74 Moxham Avenue
Laboratory Compliance New Zealand Limited
Level 1, 110 Cuba Street
Wilderlab Nz Limited
53 Breaker Bay Road