S3 Systems and Safety Solutions Limited was started on 02 Mar 2011 and issued an NZBN of 9429031205382. The registered LTD company has been managed by 2 directors: Owen John Stewart - an active director whose contract began on 02 Mar 2011,
Nicola Joan Haywood - an active director whose contract began on 02 Mar 2011.
According to BizDb's information (last updated on 19 Feb 2024), the company uses 4 addresses: 9 Strawbridge Square, Stoke, Nelson, 7011 (registered address),
9 Strawbridge Square, Stoke, Nelson, 7011 (service address),
2 Kew Place, Richmond, Richmond, 7020 (registered address),
2 Kew Place, Richmond, Richmond, 7020 (physical address) among others.
Up to 19 Aug 2020, S3 Systems and Safety Solutions Limited had been using 9 Strawbridge Square, Stoke, Nelson as their registered address.
BizDb found other names for the company: from 23 Feb 2011 to 02 Mar 2011 they were called S3 Systems & Safety Solutions Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Stewart, Owen John (a director) located at Rd 5, Swannanoa postcode 7475.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Haywood, Nicola Joan - located at Swannanoa, Rangiora. S3 Systems and Safety Solutions Limited is categorised as "Management consultancy service" (ANZSIC M696245).
Other active addresses
Address #4: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Registered & service address used from 06 Sep 2023
Principal place of activity
9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 20 Jul 2016 to 19 Aug 2020
Address #2: 212 Howick Road, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Mar 2011 to 20 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Stewart, Owen John |
Rd 5 Swannanoa 7475 New Zealand |
02 Mar 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Haywood, Nicola Joan |
Swannanoa Rangiora 7475 New Zealand |
02 Mar 2011 - |
Owen John Stewart - Director
Appointment date: 02 Mar 2011
Address: Swannanoa, North Cnaterbury, 7475 New Zealand
Address used since 29 Aug 2023
Address: Richmond, Nelson, 7020 New Zealand
Address used since 05 Dec 2012
Nicola Joan Haywood - Director
Appointment date: 02 Mar 2011
Address: Swannanoa, Canterbury, 7475 New Zealand
Address used since 29 Aug 2023
Address: Richmond, Nelson, 7020 New Zealand
Address used since 05 Dec 2012
Smart Engineering Services Limited
9 Strawbridge Square
Vanilla Bean Cafe (2016) Limited
9 Strawbridge Square
Ceiling Wool Insulation Limited
9 Strawbridge Square
Stay Safe Nz Limited
9 Strawbridge Square
Meribel Olives Limited
9 Strawbridge Square
Blanchett Trustees Limited
9 Strawbridge Square
Gamasian Limited
459 Suffolk Road
Insideout Group Limited
5 Norfolk Place
Paradigm Shift Enterprises Limited
38 Highview Drive
Southern Slayer Limited
21 Packham Cres
Training & Contracting Limited
9 Jellicoe Avenue
TĀtou Projects Limited
3 Tarata Street