Shortcuts

Keepitsafe Holdings New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030572133
NZBN
3933958
Company Number
Registered
Company Status
Current address
Level 8, 41 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 16 Aug 2022


Keepitsafe Holdings New Zealand Limited, a registered company, was incorporated on 17 Aug 2012. 9429030572133 is the NZ business identifier it was issued. This company has been managed by 9 directors: David Laurence Masters - an active director whose contract began on 17 Sep 2021,
Jeremy R. - an inactive director whose contract began on 28 Apr 2016 and was terminated on 17 Sep 2021,
Steven D. - an inactive director whose contract began on 28 Apr 2016 and was terminated on 17 Sep 2021,
James Whitehead - an inactive director whose contract began on 31 Aug 2020 and was terminated on 17 Sep 2021,
Michael John Mulvey - an inactive director whose contract began on 20 Aug 2019 and was terminated on 31 Aug 2020.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Level 8, 41 Shortland Street, Auckland, 1010 (types include: physical, service).
Keepitsafe Holdings New Zealand Limited had been using Level 14, Hsbc Tower, 188 Quay Street, Auckland as their registered address up until 16 Aug 2022.
Former names used by this company, as we managed to find at BizDb, included: from 26 Jul 2012 to 21 Jul 2021 they were named J2 Global New Zealand Limited.

Addresses

Previous addresses

Address: Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Jul 2021 to 16 Aug 2022

Address: Level 2, 1 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Nov 2018 to 23 Jul 2021

Address: Level 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 21 Sep 2012 to 09 Nov 2018

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Aug 2012 to 21 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Keepitsafe (ireland) Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other J2 Global Ireland Limited
Company Number: 379517
Other J2 Global Australia Pty Ltd
Company Number: ACN 155207926
St Leonards
New South Wales
2065
Australia

Ultimate Holding Company

07 Aug 2022
Effective Date
Porthcawl Midco Holdings, Llc
Name
Company
Type
5855302
Ultimate Holding Company Number
US
Country of origin
6922 Hollywood Blvd
Hollywood, Ca 90028
United States
Address
Directors

David Laurence Masters - Director

Appointment date: 17 Sep 2021

ASIC Name: Cloudrecover Pty Ltd

Address: St Leonards, New South Wales, 2065 Australia

Address: Ocean Shores, New South Wales, 2483 Australia

Address used since 17 Sep 2021


Jeremy R. - Director (Inactive)

Appointment date: 28 Apr 2016

Termination date: 17 Sep 2021

Address: Los Angeles, California, 90049 United States

Address used since 28 Apr 2016


Steven D. - Director (Inactive)

Appointment date: 28 Apr 2016

Termination date: 17 Sep 2021

Address: Porter Ranch, California, 91326 United States

Address used since 28 Apr 2016


James Whitehead - Director (Inactive)

Appointment date: 31 Aug 2020

Termination date: 17 Sep 2021

ASIC Name: J2 Global Australia Pty Ltd

Address: St Leonards, Nsw, 2065 Australia

Address: Manly, Nsw, 2095 Australia

Address used since 31 Aug 2020


Michael John Mulvey - Director (Inactive)

Appointment date: 20 Aug 2019

Termination date: 31 Aug 2020

ASIC Name: J2 Australia Cloud Connect Pty Ltd

Address: St Leonards, New South Wales, 2065 Australia

Address: Kogarah, Nsw, 2217 Australia

Address used since 20 Aug 2019


Nicholas Edward Barwell - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 20 Aug 2019

ASIC Name: J2 Global Australia Pty Ltd

Address: Frenchs Forest, New South Wales, 2086 Australia

Address used since 02 May 2016

Address: St Leonards, New South Wales, 2065 Australia


Daryl Roy Webb - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 20 Mar 2017

Address: Glen Waverley, Vic, 3150 Australia

Address used since 05 May 2016


Iain Lindsay Hook - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 26 Apr 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2015


Russell Stuart Hay - Director (Inactive)

Appointment date: 17 Aug 2012

Termination date: 01 Mar 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2012

Nearby companies

Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street

Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street

Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill

West Terrace Limited
Level 3, 16 College Hill

Ihumatao Cleanfill Limited
Level 3, 16 College Hill

Atf Consultancy Limited
Level 1, 20 Beaumont Street