Leedsafe Limited (issued a business number of 9429031446730) was launched on 09 Aug 2010. 2 addresses are in use by the company: 70 Coleridge Street, Sydenham, Christchurch, 8023 (type: physical, registered). 443 St Asaph Street, Phillipstown, Christchurch had been their registered address, up to 13 Sep 2018. 400000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 296000 shares (74% of shares), namely:
Rice, Bronwyn Sarah (an individual) located at Marshland, Christchurch postcode 8051,
Rice, Brendan Dean (a director) located at Marshland, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 13% of all shares (exactly 52000 shares); it includes
Rice, Brendan Dean (a director) - located at Marshland, Christchurch. Moving on to the third group of shareholders, share allocation (52000 shares, 13%) belongs to 1 entity, namely:
Rice, Bronwyn Sarah, located at Marshland, Christchurch (an individual). "Workplace health and safety consultancy service" (business classification M696260) is the category the Australian Bureau of Statistics issued to Leedsafe Limited. Our information was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
70 Coleridge Street, Sydenham, Christchurch, 8023 | Physical & registered & service | 13 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Brendan Dean Rice
Marshland, Christchurch, 8051
Address used since 01 Apr 2021
Redwood, Christchurch, 8051
Address used since 28 Jun 2011 |
Director | 09 Aug 2010 - current |
Patrick Bryan Dunn
Cambridge, Cambridge, 3434
Address used since 09 Aug 2010 |
Director | 09 Aug 2010 - 31 Mar 2016 |
David Lewin Rice
Mairehau, Christchurch, 8052
Address used since 09 Aug 2010 |
Director | 09 Aug 2010 - 16 Aug 2013 |
Previous address | Type | Period |
---|---|---|
443 St Asaph Street, Phillipstown, Christchurch, 8011 | Registered & physical | 06 Jul 2011 - 13 Sep 2018 |
433 Sawyers Arms Road, Harewood, Christchurch, 8051 | Physical & registered | 09 Aug 2010 - 06 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Rice, Bronwyn Sarah Individual |
Marshland Christchurch 8051 |
09 Aug 2010 - current |
Rice, Brendan Dean Director |
Marshland Christchurch 8051 |
09 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Rice, Brendan Dean Director |
Marshland Christchurch 8051 |
09 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Rice, Bronwyn Sarah Individual |
Marshland Christchurch 8051 |
09 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunn, Patrick Bryan Individual |
Cambridge Cambridge 3434 |
09 Aug 2010 - 12 May 2016 |
Rice, David Lewin Individual |
Mairehau Christchurch 8052 |
09 Aug 2010 - 12 May 2016 |
Rice, Janice Ruth Individual |
Mairehau Christchurch 8052 |
09 Aug 2010 - 12 May 2016 |
Dunn, Sheryl Kathleen Individual |
Cambridge Cambridge 3434 |
09 Aug 2010 - 12 May 2016 |
Patrick Bryan Dunn Director |
Cambridge Cambridge 3434 |
09 Aug 2010 - 12 May 2016 |
David Lewin Rice Director |
Mairehau Christchurch 8052 |
09 Aug 2010 - 12 May 2016 |
Sundance Clothing Limited 416 Tuam Street |
|
Motorcycle Imports Direct Limited 438 Tuam Street |
|
Canterbury Radiator Co Limited 401 Tuam Street |
|
Sls Holdings (2008) Limited 469 St Asaph Street |
|
Tandem Smash Repairs (1996) Limited 469 St Asaph Street |
Stupples Consulting Limited 115 Sherborne Street |
Brooks Safety Limited 102 Roker Street |
Safe & Sound Solutions Limited 67 Browns Rd |
Rtc Concrete Grinding Limited 8 Karitane Drive |
Active Voice New Zealand Limited 73a Hackthorne Rd |
Loachponga Solutions Limited 9 Stable Court Lane |