Safekiwi (New Zealand) Limited, a registered company, was registered on 16 Dec 2008. 9429032462012 is the business number it was issued. "Investment - non financial assets nec" (business classification L664010) is how the company is classified. The company has been run by 3 directors: Tracey Jayne Kellett - an active director whose contract started on 01 Feb 2011,
Michael Pero - an inactive director whose contract started on 16 Dec 2008 and was terminated on 01 Feb 2011,
Sir Ronald Stewart Scott - an inactive director whose contract started on 15 Mar 2009 and was terminated on 20 Apr 2010.
Last updated on 27 Mar 2024, our data contains detailed information about 5 addresses this company uses, specifically: 238 Barbadoes Street, Christchurch Central, Christchurch, 8011 (registered address),
238 Barbadoes Street, Christchurch Central, Christchurch, 8011 (physical address),
238 Barbadoes Street, Christchurch Central, Christchurch, 8011 (service address),
Po Box 25166, City East, Christchurch, 8141 (postal address) among others.
Safekiwi (New Zealand) Limited had been using 238 Barrington Street, Spreydon, Christchurch as their registered address up to 23 Apr 2021.
Past names for this company, as we established at BizDb, included: from 16 Dec 2008 to 19 Mar 2009 they were named Safe Kiwi (New Zealand) Limited.
A total of 334166 shares are allocated to 10 shareholders (6 groups). The first group consists of 110805 shares (33.16 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 26534 shares (7.94 per cent). Lastly there is the next share allocation (61383 shares 18.37 per cent) made up of 1 entity.
Other active addresses
Address #4: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Delivery & office address used from 02 Apr 2019
Address #5: 238 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical & service address used from 23 Apr 2021
Principal place of activity
238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 22 Aug 2017 to 23 Apr 2021
Address #2: Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Sep 2015 to 22 Aug 2017
Address #3: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Jun 2014 to 16 Sep 2015
Address #4: 22 Selwyn Street, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 09 May 2011 to 24 Jun 2014
Address #5: 2nd Floor, 137 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 11 Feb 2011 to 09 May 2011
Address #6: 152 Glandovey Road, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 04 Nov 2010 to 11 Feb 2011
Address #7: Level 1, 167 Hereford Street, Christchurch New Zealand
Registered & physical address used from 16 Dec 2008 to 04 Nov 2010
Basic Financial info
Total number of Shares: 334166
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110805 | |||
Individual | Van Nobelen, Rob |
Marshland Christchurch 8051 New Zealand |
21 Jun 2010 - |
Shares Allocation #2 Number of Shares: 26534 | |||
Individual | Armstrong, Angelique |
Fendalton Christchurch 8052 New Zealand |
01 Dec 2010 - |
Individual | Kearney, Ian Ramsay |
Sumner Christchurch 8081 New Zealand |
01 Dec 2010 - |
Shares Allocation #3 Number of Shares: 61383 | |||
Individual | Heslop, Dianne |
Hornby Christchurch 8042 New Zealand |
03 Feb 2011 - |
Shares Allocation #4 Number of Shares: 12725 | |||
Entity (NZ Limited Company) | Attorneys & Trustees Limited Shareholder NZBN: 9429032215700 |
Christchurch New Zealand |
01 Oct 2010 - |
Individual | Kuziel, Katarina |
Tai Tapu Christchurch 7645 New Zealand |
01 Oct 2010 - |
Individual | Kuziel, Marek |
Tai Tapu Christchurch 7645 New Zealand |
01 Oct 2010 - |
Shares Allocation #5 Number of Shares: 84268 | |||
Individual | Dick, Gregory John |
Marshland Christchurch 8083 New Zealand |
25 Jun 2009 - |
Individual | Kellett, Tracey Jayne |
Marshland Christchurch 8083 New Zealand |
25 Jun 2009 - |
Shares Allocation #6 Number of Shares: 38451 | |||
Individual | Adriaens, Lesley Anne |
Redcliffs Christchurch 8081 New Zealand |
03 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Delorean Trustees Limited Shareholder NZBN: 9429032443547 Company Number: 2198160 |
18 May 2009 - 26 May 2010 | |
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
16 Dec 2008 - 03 Feb 2011 | |
Entity | Mwl Trustee Company Limited Shareholder NZBN: 9429035583424 Company Number: 1475165 |
25 Jun 2009 - 08 Apr 2013 | |
Entity | Mwl Trustee Company Limited Shareholder NZBN: 9429035583424 Company Number: 1475165 |
25 Jun 2009 - 08 Apr 2013 | |
Entity | Delorean Trustees Limited Shareholder NZBN: 9429032443547 Company Number: 2198160 |
18 May 2009 - 26 May 2010 | |
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
16 Dec 2008 - 03 Feb 2011 |
Tracey Jayne Kellett - Director
Appointment date: 01 Feb 2011
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 03 Nov 2014
Michael Pero - Director (Inactive)
Appointment date: 16 Dec 2008
Termination date: 01 Feb 2011
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 Apr 2010
Sir Ronald Stewart Scott - Director (Inactive)
Appointment date: 15 Mar 2009
Termination date: 20 Apr 2010
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 15 Mar 2009
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Tricon Construction Services Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street
Catalyst Finance Limited
14b Leslie Hills Drive
Hunchbunch Limited
2 Rhodesvale Terrace
Mangawhai Coastal Estates Limited
Level 1, 100 Moorhouse Ave
Max Ip Holdings Limited
160a Rose Street
Pasenay Holdings Limited
Level 11
Quitachi Limited
3 Deans Avenue