Safer Sleep Limited was incorporated on 31 Jan 1997 and issued a business number of 9429038170973. This registered LTD company has been managed by 10 directors: Alan Forbes Merry - an active director whose contract began on 31 Jan 1997,
Philip Aubyn Bertram Thoreau - an active director whose contract began on 01 Jul 2008,
Gregory John Batkin - an active director whose contract began on 14 Apr 2010,
Paul William Campbell - an active director whose contract began on 22 Jun 2015,
Keith Norman Goodall - an active director whose contract began on 18 Oct 2017.
According to our information (updated on 07 Mar 2024), this company uses 2 addresses: 5 Orbit Drive, Rosedale, Auckland, 0632 (office address),
Ground Floor, Unit G, 5 Orbit Drive, Mairangi Bay, Auckland, 0630 (registered address),
Ground Floor, Unit G, 5 Orbit Drive, Mairangi Bay, Auckland, 0630 (physical address),
Ground Floor, Unit G, 5 Orbit Drive, Mairangi Bay, Auckland, 0630 (service address) among others.
Up to 24 Apr 2015, Safer Sleep Limited had been using G1/59 Apollo Drive, Mairangi Bay, Auckland as their physical address.
A total of 6069617 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 6069617 shares are held by 1 entity, namely:
Safer Sleep Llc (an other) located at West End Park, Nashville, Tennessee postcode 37203. Safer Sleep Limited is categorised as "Software development service nec" (business classification M700050).
Principal place of activity
5 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: G1/59 Apollo Drive, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 05 May 2014 to 24 Apr 2015
Address #2: G1/59 Apollo Drive, Mairangi Bay, Auckland, 0630 New Zealand
Registered address used from 01 Oct 2013 to 24 Apr 2015
Address #3: 690 Great South Road, Penrose, Auckland New Zealand
Registered address used from 22 Apr 2005 to 01 Oct 2013
Address #4: 690 Great South Road, Penrose, Auckland New Zealand
Physical address used from 22 Apr 2005 to 05 May 2014
Address #5: 32 Glendowie Road, Glendowie
Registered address used from 11 Apr 2000 to 22 Apr 2005
Address #6: 32 Glendowie Road, Glendowie, Auckland
Physical address used from 03 Feb 1997 to 03 Feb 1997
Basic Financial info
Total number of Shares: 6069617
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6069617 | |||
Other (Other) | Safer Sleep Llc |
West End Park Nashville Tennessee 37203 United States |
31 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Milsom Holdings Limited Shareholder NZBN: 9429036811250 Company Number: 1154809 |
29 Apr 2004 - 29 Apr 2004 | |
Individual | Mcdougall, John Melville |
Glendowie Auckland |
29 Apr 2004 - 29 Apr 2004 |
Individual | Merry, Sally Nicola |
Glendowie |
29 Apr 2004 - 13 May 2004 |
Individual | Merry, Alan Forbes |
Glendowie |
29 Apr 2004 - 13 May 2004 |
Individual | Merry, Alan Forbes |
Glendowie |
29 Apr 2004 - 13 May 2004 |
Entity | Safer Sleep Holdings Nz Limited Shareholder NZBN: 9429035480440 Company Number: 1493233 |
13 May 2004 - 13 May 2004 | |
Other | Safer Sleep Llc |
Suite 705 Nashville Tn37203, Usa United States |
15 Apr 2005 - 31 May 2022 |
Individual | Mcdougall, John Melville |
Glendowie Auckland |
29 Apr 2004 - 29 Apr 2004 |
Individual | Merry, Sally Nicola |
Glendowie |
29 Apr 2004 - 13 May 2004 |
Individual | Davidson, Garry |
Ellerslie Auckland |
29 Apr 2004 - 13 May 2004 |
Entity | Safer Sleep Holdings Nz Limited Shareholder NZBN: 9429035480440 Company Number: 1493233 |
13 May 2004 - 13 May 2004 | |
Entity | Milsom Holdings Limited Shareholder NZBN: 9429036811250 Company Number: 1154809 |
29 Apr 2004 - 29 Apr 2004 | |
Other | Davidson Garry | 29 Apr 2004 - 29 Apr 2004 | |
Other | Safer Sleep Holdings Nz Limited | 29 Apr 2004 - 29 Apr 2004 | |
Other | Harrison, Michael Phillip | 29 Apr 2004 - 29 Apr 2004 | |
Other | Null - Safer Sleep Holdings Nz Limited | 29 Apr 2004 - 29 Apr 2004 | |
Other | Null - Davidson Garry | 29 Apr 2004 - 29 Apr 2004 | |
Other | Null - Harrison, Michael Phillip | 29 Apr 2004 - 29 Apr 2004 | |
Entity | Milsom Holdings Limited Shareholder NZBN: 9429036811250 Company Number: 1154809 |
29 Apr 2004 - 29 Apr 2004 | |
Individual | Harrison, Michael Phillip |
Ellerslie Auckland |
29 Apr 2004 - 13 May 2004 |
Ultimate Holding Company
Alan Forbes Merry - Director
Appointment date: 31 Jan 1997
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Apr 2010
Philip Aubyn Bertram Thoreau - Director
Appointment date: 01 Jul 2008
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 01 Jul 2008
Gregory John Batkin - Director
Appointment date: 14 Apr 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 27 Apr 2016
Paul William Campbell - Director
Appointment date: 22 Jun 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 22 Jun 2015
Keith Norman Goodall - Director
Appointment date: 18 Oct 2017
Address: Point England, Auckland, 1072 New Zealand
Address used since 18 Oct 2017
Shane Christopher Smith - Director
Appointment date: 19 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Apr 2021
Timothy Cook - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 11 Dec 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Jun 2008
Graeme Andrew Blair - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 04 Sep 2017
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 22 Sep 2016
Susan Claire Wright - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 14 Apr 2010
Address: St Heliers, Auckland,
Address used since 30 Jun 2008
Michael Phillip Harrison - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 11 Aug 2007
Address: Ellerslie, Auckland,
Address used since 15 May 2003
Qodesh Books Limited
4 Orbit Drive
Radicall Limited
Unit G, 5 Orbit Drive
Pure Ip Limited
Unit G2, 5 Orbit Drive
Waste Management Institute New Zealand Incorporated
Unit 2/5 Orbit Drive
The Accounting House North Limited
Unit 5, 11 Orbit Drive
Frontier International Trading Limited
7c Orbit Drive
Decode Design Limited
7d Orbit Drive
Milford Software Limited
63 Apollo Drive
Orchid Software Limited
4 Orbit Drive
Virsae Group Limited
8 Antares Place
Virsae Limited
8 Antares Place
Wei Group Limited
9c Orbit Drive