Safe Business Solutions Limited (New Zealand Business Number 9429041712016) was registered on 22 Apr 2015. 5 addresess are in use by the company: Po Box 18053, Merrilands, New Plymouth, 4360 (type: postal, office). 10 Burton Street, Waiwhakaiho, New Plymouth had been their registered address, up until 12 Oct 2018. Safe Business Solutions Limited used other names, namely: Agsafety Limited from 27 Mar 2015 to 10 Feb 2017. 99 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 33 shares (33.33% of shares), namely:
Thomson, Robert Charles (a director) located at Highlands Park, New Plymouth postcode 4312. In the second group, a total of 2 shareholders hold 33.33% of all shares (exactly 33 shares); it includes
Barnfather, Charlaine Grace (a director) - located at Highlands Park, New Plymouth,
Thomson, Robert Charles (a director) - located at Highlands Park, New Plymouth. Next there is the next group of shareholders, share allocation (33 shares, 33.33%) belongs to 1 entity, namely:
Barnfather, Charlaine Grace, located at Highlands Park, New Plymouth (a director). "Human relations consultancy service" (business classification M696240) is the category the Australian Bureau of Statistics issued to Safe Business Solutions Limited. Businesscheck's database was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
219 Devon Street East, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 12 Oct 2018 |
Po Box 18053, Merrilands, New Plymouth, 4360 | Postal | 06 Mar 2020 |
219 Devon Street East, New Plymouth, New Plymouth, 4310 | Office & delivery | 06 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Charlaine Grace Barnfather
Highlands Park, New Plymouth, 4312
Address used since 22 Apr 2015 |
Director | 22 Apr 2015 - current |
Robert Charles Thomson
Highlands Park, New Plymouth, 4312
Address used since 22 Apr 2015 |
Director | 22 Apr 2015 - current |
Martin Crafar
Bell Block, New Plymouth, 4312
Address used since 06 Mar 2020
Bell Block, New Plymouth, 4312
Address used since 31 Mar 2016
New Plymouth, 4312
Address used since 01 Dec 2017 |
Director | 31 Mar 2016 - 12 Jun 2020 |
Angus John Wood
Rd 2, New Plymouth, 4372
Address used since 22 Apr 2015 |
Director | 22 Apr 2015 - 24 Jun 2016 |
Maxine Gillian Wood
Rd 2, New Plymouth, 4372
Address used since 22 Apr 2015 |
Director | 22 Apr 2015 - 24 Jun 2016 |
Donald Macphail Bricknall
Rd 3, New Plymouth, 4373
Address used since 22 Apr 2015 |
Director | 22 Apr 2015 - 24 Jun 2016 |
Christine Ailsa Bricknall
Rd 3, New Plymouth, 4373
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - 24 Jun 2016 |
219 Devon Street East , New Plymouth , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
10 Burton Street, Waiwhakaiho, New Plymouth, 4312 | Registered & physical | 24 Mar 2017 - 12 Oct 2018 |
12 Highfield Place, Highlands Park, New Plymouth, 4312 | Registered & physical | 14 Sep 2016 - 24 Mar 2017 |
10 Young Street, New Plymouth, New Plymouth, 4310 | Physical & registered | 18 Apr 2016 - 14 Sep 2016 |
Suite 3, 10 Oropuriri Road, Waiwhakaiho, New Plymouth, 4312 | Physical & registered | 22 Apr 2015 - 18 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Robert Charles Director |
Highlands Park New Plymouth 4312 |
22 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnfather, Charlaine Grace Director |
Highlands Park New Plymouth 4312 |
22 Apr 2015 - current |
Thomson, Robert Charles Director |
Highlands Park New Plymouth 4312 |
22 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnfather, Charlaine Grace Director |
Highlands Park New Plymouth 4312 |
22 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Crafar, Martin James Individual |
New Plymouth 4312 |
10 Mar 2016 - 16 Jun 2020 |
Wood, Maxine Gillian Individual |
Rd 2 New Plymouth 4372 |
22 Apr 2015 - 30 Jun 2016 |
Wood, Angus John Individual |
Rd 2 New Plymouth 4372 |
22 Apr 2015 - 30 Jun 2016 |
Bricknall, Donald Macphail Individual |
Rd 3 New Plymouth 4373 |
22 Apr 2015 - 30 Jun 2016 |
Bricknall, Christine Ailsa Individual |
Rd 3 New Plymouth 4373 |
22 Apr 2015 - 30 Jun 2016 |
Angus John Wood Director |
Rd 2 New Plymouth 4372 |
22 Apr 2015 - 30 Jun 2016 |
Maxine Gillian Wood Director |
Rd 2 New Plymouth 4372 |
22 Apr 2015 - 30 Jun 2016 |
Ravenstone Enterprises Limited 6 Burton Street |
|
Seven Eight Six Limited 629 Devon Road |
|
R D Joinery Limited 631 Devon Road |
|
Te Whare Wananga O Te Atiawa Development Trust 17 Constance Street |
|
Fitzroy Kiosk Limited 630 Devon Road |
|
Redneck (nz) Limited 630 Devon Road |
Teamworks Coaching Limited 19 Eliot Street |
Te Oiroa Enterprises Limited 1403 Te Anga Road |
Unity Hr Limited 1019 Mapara Road |
Engaging Me Limited Level 1 Caro House |
Dunseath & Associates Limited 910 Victoria Street |
K.m. Consulting Limited 19 Victoria Street |