Pump Safe Limited, a registered company, was started on 21 Dec 2015. 9429042113188 is the number it was issued. "Concrete pumping" (business classification E322120) is how the company was classified. This company has been run by 2 directors: Scott Jonathon Litchfield - an active director whose contract started on 21 Dec 2015,
Nicole Jana Peterson - an inactive director whose contract started on 21 Dec 2015 and was terminated on 28 Feb 2018.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 7 Hikuwai Lane, Warkworth, Warkworth, 0910 (category: registered, service).
Pump Safe Limited had been using 11 Belmont Place, Warkworth, Warkworth as their registered address up to 03 Nov 2021.
Former names used by this company, as we identified at BizDb, included: from 29 Nov 2018 to 11 Apr 2019 they were named Auckland Line Pumps Limited, from 11 Jan 2018 to 29 Nov 2018 they were named Auckland Concrete Pumps Limited and from 12 Dec 2015 to 11 Jan 2018 they were named Mirror Wink Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 90 shares (90 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 10 shares (10 per cent).
Principal place of activity
12 Alexander Willis Crescent, Hobsonville, Auckland, 0616 New Zealand
Previous addresses
Address #1: 11 Belmont Place, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 28 Jan 2021 to 03 Nov 2021
Address #2: 12 Alexander Willis Crescent, Hobsonville Point, Auckland, 0616 New Zealand
Registered & physical address used from 01 Mar 2018 to 28 Jan 2021
Address #3: 12 Alexander Willis Crescent, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 19 Jan 2018 to 01 Mar 2018
Address #4: Flat 31, 53 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 19 Sep 2017 to 19 Jan 2018
Address #5: Flat 705, 85 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 21 Dec 2015 to 19 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Litchfield, Scott Jonathon |
Warkworth Warkworth 0910 New Zealand |
21 Dec 2015 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Peterson, Nicole Jana |
Warkworth Warkworth 0910 New Zealand |
21 Dec 2015 - |
Director | Nicole Jana Peterson |
Hobsonville Auckland 0616 New Zealand |
21 Dec 2015 - |
Scott Jonathon Litchfield - Director
Appointment date: 21 Dec 2015
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 08 Nov 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jan 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Dec 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 Dec 2015
Nicole Jana Peterson - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 28 Feb 2018
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jan 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Dec 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 Dec 2015
Future Masters Food Limited
Flat 21, 53 Main Highway
Watermark Trustee Limited
3e/49 Main Highway
Exgbhl Limited
49 Main Highway
Van Duiven Trustee Limited
3e/49 Main Highway
Rf & Ct Investments Limited
Apt 3a, 49 Main Highway
Trends Publishing New Zealand Limited
49 Main Highway
Abg Central Pumps Limited
280 Great South Road
Bedrock Concrete Pumping Limited
2 Crummer Road
Gt Concrete Pumps Limited
303/100 Parnell Road
Pump4u Limited
9 Meyrick Place
Wooden Cr8 International Limited
162d Melrose Road
Yong Homes Limited
Flat 1, 43 Walters Road