Shortcuts

Seen Safety Limited

Type: NZ Limited Company (Ltd)
9429030128286
NZBN
4557699
Company Number
Registered
Company Status
Current address
Unit 4, 69 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Registered & physical address used since 17 Sep 2020

Seen Safety Limited, a registered company, was launched on 23 Jul 2013. 9429030128286 is the NZBN it was issued. The company has been supervised by 13 directors: Michael Robert Scott - an active director whose contract began on 23 Jul 2013,
Michael John Caird - an active director whose contract began on 07 Feb 2019,
Andrew Carson Dunn - an active director whose contract began on 04 Jun 2019,
Carl Anton Steward - an active director whose contract began on 19 Feb 2020,
Bronwen Leanne Thomson - an active director whose contract began on 13 Aug 2021.
Updated on 03 Jul 2022, the BizDb database contains detailed information about 1 address: Unit 4, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (type: registered, physical).
Seen Safety Limited had been using Unit 35, 68-74 Kingsford Smith Street, Wellington as their registered address until 17 Sep 2020.
Old names for the company, as we established at BizDb, included: from 23 Jul 2013 to 05 Mar 2019 they were called Hunter Safety Lab Limited.
One entity controls all company shares (exactly 99 shares) - Safety Lab Holdings Limited - located at 6035, Kaiwharawhara, Wellington.

Addresses

Principal place of activity

Unit 4, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand


Previous addresses

Address: Unit 35, 68-74 Kingsford Smith Street, Wellington, 6022 New Zealand

Registered & physical address used from 13 Jun 2019 to 17 Sep 2020

Address: Unit 19, 68-74 Kingsford Smith Street, Wellington, 6022 New Zealand

Registered & physical address used from 31 Mar 2016 to 13 Jun 2019

Address: Level 1, 7 Dixon Street, Wellington, 6011 New Zealand

Physical & registered address used from 22 Jan 2015 to 31 Mar 2016

Address: Level 4, 50 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 23 Jul 2013 to 22 Jan 2015

Contact info
64 4 3814475
Phone
info@seensafety.com
Email
www.seensafety.com
Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: September

Annual return last filed: 06 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 99
Entity (NZ Limited Company) Safety Lab Holdings Limited
Shareholder NZBN: 9429032394238
Kaiwharawhara
Wellington
6035
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Safety Lab Holdings Limited
Name
Ltd
Type
2209722
Ultimate Holding Company Number
NZ
Country of origin
Unit 19, 68-74 Kingsford Smith St
Kilbirnie
Wellington 6022
New Zealand
Address
Directors

Michael Robert Scott - Director

Appointment date: 23 Jul 2013

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Sep 2020

Address: Newtown, Wellington, 6021 New Zealand

Address used since 23 Jul 2013

Address: Melrose, Wellington, 6023 New Zealand

Address used since 01 Feb 2017


Michael John Caird - Director

Appointment date: 07 Feb 2019

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 07 Feb 2019


Andrew Carson Dunn - Director

Appointment date: 04 Jun 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 04 Jun 2019


Carl Anton Steward - Director

Appointment date: 19 Feb 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 19 Feb 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 19 Feb 2020


Bronwen Leanne Thomson - Director

Appointment date: 13 Aug 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 13 Aug 2021


Stephanie Haworth - Director (Inactive)

Appointment date: 02 Feb 2018

Termination date: 28 May 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 02 Feb 2018


Carl Anton Steward - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 07 Feb 2019

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 22 Sep 2014


Simon Philip Wallace - Director (Inactive)

Appointment date: 15 Nov 2017

Termination date: 26 Oct 2018

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 15 Nov 2017


Paul Bristowe Waddington - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 11 Dec 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 20 Aug 2013


Helena Mcmullin - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 17 Jul 2015

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 21 Feb 2014


Dominic Richard Shirtcliffe - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 16 Apr 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 20 Aug 2013


Donald Carruthers Smith - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 22 Sep 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Aug 2013


Geoffrey Malcolm Hamilton - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 24 Mar 2014

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 20 Aug 2013

Nearby companies

Aeroplus Limited
Unit 21

Cause-way Limited
Unit 21 68-74 Kingsford Smith St

Kitty Kat Productions Limited
Unit 21

Facio Limited
Unit 21, 68-74 Kingsford Smith Street

Sport Fly Fishing New Zealand Incorporated
Unit 21

T Leaf T Limited
68-74 Kingsford Smith Street