Safetywash Nz Limited, a registered company, was registered on 09 Dec 1994. 9429038659133 is the NZ business identifier it was issued. "Fabricated metal product mfg nec" (business classification C229922) is how the company has been classified. The company has been supervised by 3 directors: Peter Andre Hollander - an active director whose contract started on 30 Oct 2003,
Maria Jolanda Lucienne Elisabeth Zonnenberg - an inactive director whose contract started on 09 Dec 1994 and was terminated on 02 Jul 2011,
Peter Andre Sinclair - an inactive director whose contract started on 09 Dec 1994 and was terminated on 30 Oct 2003.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 19 Revell Drive, Ohouiti, Tauranga, 3112 (types include: registered, service).
Safetywash Nz Limited had been using 107 Panorama Drive, Rd5 Welcome Bay Tauranga 3175 as their registered address until 14 Oct 2014.
Former names for this company, as we found at BizDb, included: from 09 Dec 1994 to 25 Jan 2017 they were named Sinclair Welding Services Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 510 shares (51 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 490 shares (49 per cent).
Other active addresses
Address #4: 19 Revell Drive, Ohouiti, Tauranga, 3112 New Zealand
Postal & delivery & records & shareregister address used from 03 Oct 2023
Address #5: 19 Revell Drive, Ohouiti, Tauranga, 3112 New Zealand
Registered & service address used from 11 Oct 2023
Previous addresses
Address #1: 107 Panorama Drive, Rd5 Welcome Bay Tauranga 3175 New Zealand
Registered & physical address used from 14 Oct 2009 to 14 Oct 2014
Address #2: 107 Panorama Drive, Rd 5 Welcome Bay Tauranga
Physical & registered address used from 16 Dec 2003 to 14 Oct 2009
Address #3: 110 College Place, Tauranga
Physical address used from 06 Dec 1996 to 16 Dec 2003
Address #4: 115 Harbour View Drive, Omokoroa, Tauranga
Physical address used from 06 Dec 1996 to 06 Dec 1996
Address #5: 115 Harbour View Drive, Omokoroa, Tauranga
Registered address used from 18 Jul 1995 to 16 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Hollander, Peter Andre |
Ohauiti Tauranga 3112 New Zealand |
02 Nov 2003 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Hollander, Sharon Maree |
Ohauiti Tauranga 3112 New Zealand |
21 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zonnenberg, Maria Jolanda Lucienne Elisabeth |
Tauranga 3175 New Zealand |
09 Dec 1994 - 10 Oct 2013 |
Individual | Sinclair, Peter Andre |
Tauranga |
02 Nov 2003 - 02 Nov 2003 |
Peter Andre Hollander - Director
Appointment date: 30 Oct 2003
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 17 Oct 2023
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 06 Oct 2014
Maria Jolanda Lucienne Elisabeth Zonnenberg - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 02 Jul 2011
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 07 Oct 2009
Peter Andre Sinclair - Director (Inactive)
Appointment date: 09 Dec 1994
Termination date: 30 Oct 2003
Address: Tauranga,
Address used since 09 Dec 1994
Micka Limited
5 Diamond Head
Stellar Consultants Limited
31 Diamond Head
L&d Happiness Limited
6 Onyx Way
Servicebop Limited
3 Onyx Way
Acoustics Certificates Limited
30 Poike Rd
Recordsituation Limited
30 Poike Road
A To Z Pergolas & Gates Limited
7 Kauri Street
Cvana Limited
Unit 6/95 Birch Avenue
Iron Design Limited
80 Mansels Road
J S Engineering Limited
28 Carlisle Street
Red Stag Metal Fabrication Limited
250 Maungatapu Road
Zealfab Limited
11 Caldera Close