Act Safety Limited, a registered company, was started on 10 Jul 2006. 9429034010143 is the NZ business number it was issued. "Workplace training" (business classification P810170) is how the company was classified. This company has been managed by 7 directors: Paul Nobilo - an active director whose contract started on 01 Nov 2018,
Raymond John Pickett - an active director whose contract started on 01 Nov 2018,
Arron Lawrence Harford - an active director whose contract started on 30 May 2023,
Rachel Greta Lovella Tamala Afeaki - an active director whose contract started on 30 May 2023,
Joseph Lane - an inactive director whose contract started on 01 Nov 2018 and was terminated on 21 Jun 2022.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: 33A Springs Road, East Tamaki, Auckland, 2013 (postal address),
33A Springs Road, East Tamaki, Auckland, 2013 (delivery address),
33A Springs Road, East Tamaki, Auckland, 2013 (physical address),
33A Springs Road, East Tamaki, Auckland, 2013 (service address) among others.
Act Safety Limited had been using 21 Ruakura Road, Hamilton East, Hamilton as their physical address until 09 Apr 2021.
Past names used by the company, as we established at BizDb, included: from 10 Jul 2006 to 19 Jul 2006 they were called Safety Act Limited.
One entity controls all company shares (exactly 100 shares) - Activate Education Group Limited - located at 2013, Hamilton East, Hamilton.
Other active addresses
Address #4: 33a Springs Road, East Tamaki, Auckland, 2013 New Zealand
Physical & service address used from 09 Apr 2021
Address #5: 33a Springs Road, East Tamaki, Auckland, 2013 New Zealand
Postal & delivery address used from 02 Jun 2021
Principal place of activity
61b Water Street, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 21 Ruakura Road, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 09 Nov 2018 to 09 Apr 2021
Address #2: 61b Water Street, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 24 Feb 2010 to 09 Nov 2018
Address #3: 61b Water Street, Otahuhu New Zealand
Physical address used from 24 Feb 2010 to 09 Nov 2018
Address #4: 61a Water Street, Otahuhu
Registered & physical address used from 10 Jul 2006 to 24 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Activate Education Group Limited Shareholder NZBN: 9429051027964 |
Hamilton East Hamilton 3216 New Zealand |
24 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vision College Limited Shareholder NZBN: 9429037817572 Company Number: 913506 |
01 Nov 2018 - 24 Jan 2023 | |
Individual | Leaming, Dianne Rose |
Otahuhu Auckland 1062 New Zealand |
04 Sep 2007 - 01 Nov 2018 |
Entity | Activate Training Centre Limited Shareholder NZBN: 9429037817572 Company Number: 913506 |
Hamilton East Hamilton 3216 New Zealand |
01 Nov 2018 - 24 Jan 2023 |
Individual | Platts, Graham Arthur John |
Otahuhu Auckland 1062 New Zealand |
10 Jul 2006 - 01 Nov 2018 |
Ultimate Holding Company
Paul Nobilo - Director
Appointment date: 01 Nov 2018
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Nov 2018
Raymond John Pickett - Director
Appointment date: 01 Nov 2018
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 01 Jan 2023
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 01 Nov 2018
Arron Lawrence Harford - Director
Appointment date: 30 May 2023
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 30 May 2023
Rachel Greta Lovella Tamala Afeaki - Director
Appointment date: 30 May 2023
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 30 May 2023
Joseph Lane - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 21 Jun 2022
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Nov 2018
Brian Dobbs - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 01 Apr 2019
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 01 Nov 2018
Graham Arthur John Platts - Director (Inactive)
Appointment date: 10 Jul 2006
Termination date: 01 Nov 2018
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 01 Feb 2011
Discount Movers Limited
10 Harmony Avenue
Advance Auto Imports Limited
13 Mcmanus Place
The Dental Den Limited
40 Water Street
Sikh International Gurmat Trust (nz)
40 Water Street
South Auckland Taekwon-do School (itf)
Unit 1, 21 Rodney Street
Abc Medical Limited
2320 Great South Road
Commercial Roadskills Limited
2nd Floor, 15b Vestey Drive
Distribution Ready Limited
Unit 6, 13 Highbrook Drive
Infosmart Business Solutions Limited
65 Walters Road
People.co Limited
7 Clemow Drive
Skills Consulting Group Limited
Level 2, Lg House, The Crossing