Safeplank Scaffolding Limited was started on 20 Sep 2012 and issued an NZBN of 9429030525207. The registered LTD company has been managed by 2 directors: Bernard Francis Coombe - an active director whose contract began on 20 Sep 2012,
Michelle Coombe - an active director whose contract began on 20 Sep 2012.
According to our information (last updated on 24 Apr 2024), this company uses 1 address: Level 4, 35 Grey Street, Tauranga, Tauranga, 3110 (types include: registered, physical).
Until 28 May 2020, Safeplank Scaffolding Limited had been using 57 Spring Street, Tauranga, Tauranga as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Coombe, Bernard Francis (an individual) located at Tauranga, Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Coombe, Michelle - located at Tauranga, Tauranga.
The 3rd share allocation (98 shares, 98%) belongs to 2 entities, namely:
Coombe, Michelle, located at Tauranga, Tauranga (a director),
Coombe, Bernard Francis, located at Tauranga, Tauranga (an individual). Safeplank Scaffolding Limited was categorised as "Construction machinery leasing" (business classification L663120).
Previous addresses
Address: 57 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 13 Aug 2019 to 28 May 2020
Address: 57 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 11 Sep 2015 to 13 Aug 2019
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 17 Sep 2014 to 11 Sep 2015
Address: C/- 10 Marsh Street, Tauranga, 3110 New Zealand
Registered & physical address used from 12 Apr 2013 to 17 Sep 2014
Address: 15 Sissinghurst Court, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 20 Sep 2012 to 12 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Coombe, Bernard Francis |
Tauranga Tauranga 3110 New Zealand |
20 Sep 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Coombe, Michelle |
Tauranga Tauranga 3110 New Zealand |
20 Sep 2012 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Coombe, Michelle |
Tauranga Tauranga 3110 New Zealand |
20 Sep 2012 - |
Individual | Coombe, Bernard Francis |
Tauranga Tauranga 3110 New Zealand |
20 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pierrepont, Michelle |
Bethlehem Tauranga 3110 New Zealand |
20 Sep 2012 - 09 Sep 2014 |
Bernard Francis Coombe - Director
Appointment date: 20 Sep 2012
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 08 Jun 2017
Michelle Coombe - Director
Appointment date: 20 Sep 2012
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 08 Jun 2017
Ea Gp Limited
53 Spring Street
Ea Nominee Limited
53 Spring Street
Oriens Capital Gp Limited
53 Spring Street
Enterprise Angels Incorporated
53 Spring Street
Oriens Rg Nominee Limited
53 Spring Street
Turning Point Trust
69 Spring Street (2nd Floor)
Das Holdings Limited
1181 Cameron Road
Ecocycle Holdings Limited
69a Girven Road
Hcm Contracting Limited
5 Killarney Street
Johns Machinery Limited
105 Birch Avenue
Page Plant & Equipment Limited
Second Floor, 60 Durham Street
Progressive Machinery Limited
1222 Arawa Street