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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Keepitsafe (ireland) Limited | 14 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | J2 Global Ireland Limited Company Number: 379517 |
09 Sep 2021 - 14 Sep 2021 | |
Other | J2 Global Australia Pty Ltd Company Number: ACN 155207926 |
St Leonards New South Wales 2065 Australia |
17 Aug 2012 - 09 Sep 2021 |
Ultimate Holding Company
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
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