K.i.s.s. Safety Solutions Limited was launched on 16 Jun 2015 and issued a New Zealand Business Number of 9429041804834. The removed LTD company has been run by 2 directors: Stephanie Anita Lynnette Hembury - an active director whose contract started on 16 Jun 2015,
Gary Morgan - an inactive director whose contract started on 16 Jun 2015 and was terminated on 21 Sep 2017.
According to BizDb's data (last updated on 24 Apr 2024), the company uses 1 address: 128 Riccarton Road, Christchurch, 8014 (types include: service, registered).
Up to 15 Jun 2021, K.i.s.s. Safety Solutions Limited had been using 40 Paget Drive, Woodend, Woodend as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hembury, Stephanie Anita Lynnette (a director) located at Sheffield, Selwyn postcode 7500. K.i.s.s. Safety Solutions Limited was categorised as "Occupational safety and health (OSH) consultancy service" (business classification M696260).
Principal place of activity
1 Vogel Street, Sheffield, Sheffield, 7500 New Zealand
Previous addresses
Address #1: 40 Paget Drive, Woodend, Woodend, 7610 New Zealand
Physical address used from 19 Oct 2018 to 15 Jun 2021
Address #2: 40 Paget Drive, Woodend, Woodend, 7610 New Zealand
Registered address used from 18 Oct 2018 to 15 Jun 2021
Address #3: 7 Aspen Street, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 16 Jun 2015 to 19 Oct 2018
Address #4: 7 Aspen Street, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 16 Jun 2015 to 18 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hembury, Stephanie Anita Lynnette |
Sheffield Selwyn 7500 New Zealand |
16 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Gary |
Rangiora Rangiora 7400 New Zealand |
16 Jun 2015 - 21 Sep 2017 |
Director | Gary Morgan |
Rangiora Rangiora 7400 New Zealand |
16 Jun 2015 - 21 Sep 2017 |
Stephanie Anita Lynnette Hembury - Director
Appointment date: 16 Jun 2015
Address: Sheffield, Sheffield, 7500 New Zealand
Address used since 01 Jan 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 Jun 2015
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 10 Oct 2018
Gary Morgan - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 21 Sep 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 Jun 2015
Gabellos Limited
28 Aspen Street
Ohoka Netball Club Incorporated
23 Milesbrook Close
Elford Limited
34 Acacia Avenue
Waimak Tiling Limited
57 Sequoia Way
Mv Brick And Block Laying Limited
75 Sequoia Way
Sarkel Limited
24 Sequoia Way
Alliance Chemicals Limited
69 Oakwood Drive
Farmers For Farm Safety Limited
65 Fawcetts Rd
Imprint Safety Limited
127 White Street
Keep Safe Services Limited
279 King Street
Prorisk Nz Limited
107 West Belt
Qaosh Aviationsms Limited
77 High Street