Shortcuts

Jacobsen Tredsafe Limited

Type: NZ Limited Company (Ltd)
9429032449112
NZBN
2196847
Company Number
Registered
Company Status
101375862
GST Number
Current address
41 Morrin Road
Saint Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 13 May 2014
Po Box 83242
Edmonton
Auckland 0652
New Zealand
Postal address used since 25 Mar 2022
25 Akatea Road
Glendene
Auckland 0602
New Zealand
Office & delivery address used since 25 Mar 2022

Jacobsen Tredsafe Limited, a registered company, was incorporated on 22 Dec 2008. 9429032449112 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Mark Von Batenburg - an active director whose contract began on 22 Dec 2008,
Guy Sinclair Jacobsen - an active director whose contract began on 22 Dec 2008,
Renee Karla Woolcott - an active director whose contract began on 31 May 2023,
Suzanne Helen Suckling - an active director whose contract began on 31 May 2023,
Steven James Tucker - an inactive director whose contract began on 31 May 2023 and was terminated on 05 Jul 2023.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Po Box 83242, Edmonton, Auckland, 0652 (category: postal, office).
Jacobsen Tredsafe Limited had been using Deloitte Centre, 80 Queen Street, Auckland as their physical address up until 13 May 2014.
One entity controls all company shares (exactly 1000 shares) - Jacobsen Holdings Limited - located at 0652, Saint Johns, Auckland.

Addresses

Principal place of activity

25 Akatea Road, Glendene, Auckland, 0602 New Zealand


Previous addresses

Address #1: Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Jun 2012 to 13 May 2014

Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jun 2011 to 01 Jun 2012

Address #3: 228 Orakei Road, Remuera, Auckland 1050 New Zealand

Registered address used from 16 Jun 2010 to 17 Jun 2011

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical address used from 16 Jun 2010 to 17 Jun 2011

Address #5: 228 Orakei Road, Remuera, Auckland

Registered address used from 22 Dec 2008 to 16 Jun 2010

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 22 Dec 2008 to 16 Jun 2010

Contact info
64 9 8135236
25 Mar 2022 Phone
info@tredsafe.co.nz
25 Mar 2022 Email
Tredsafe.Accounts@tredsafe.co.nz
25 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.tredsafe.co.nz
25 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Jacobsen Holdings Limited
Shareholder NZBN: 9429033944432
Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bygrave, Warren Douglas West Harbour
Waitakere 0618

New Zealand
Individual Semmens, Tui Marlene West Harbour
Waitakere 0618

New Zealand
Individual Semmens, Harry Alfred West Harbour
Waitakere 0618

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Jacobsen Holdings Limited
Name
Ltd
Type
1851978
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Von Batenburg - Director

Appointment date: 22 Dec 2008

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 May 2012

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 12 Sep 2019


Guy Sinclair Jacobsen - Director

Appointment date: 22 Dec 2008

Address: Rd 4, Kaitaia, 0484 New Zealand

Address used since 30 May 2012


Renee Karla Woolcott - Director

Appointment date: 31 May 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 May 2023


Suzanne Helen Suckling - Director

Appointment date: 31 May 2023

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 15 Mar 2024

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 31 May 2023


Steven James Tucker - Director (Inactive)

Appointment date: 31 May 2023

Termination date: 05 Jul 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 31 May 2023


Lars Leonard Jacobsen - Director (Inactive)

Appointment date: 19 Feb 2015

Termination date: 31 May 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 04 Mar 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Mar 2015


Barry Woolcott - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 20 May 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 May 2014


Harry Alfred Semmens - Director (Inactive)

Appointment date: 22 Dec 2008

Termination date: 18 Feb 2014

Address: West Harbour, Waitakere, 0618 New Zealand

Address used since 09 Jun 2010

Nearby companies