Seen Safety Limited (issued a business number of 9429030128286) was incorporated on 23 Jul 2013. 1 address is currently in use by the company: Unit 4, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (type: registered, physical). Unit 35, 68-74 Kingsford Smith Street, Wellington had been their registered address, up to 17 Sep 2020. Seen Safety Limited used other aliases, namely: Hunter Safety Lab Limited from 23 Jul 2013 to 05 Mar 2019. 99 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 99 shares (100% of shares), namely:
Safety Lab Holdings Limited (an entity) located at Kaiwharawhara, Wellington postcode 6035. The Businesscheck data was last updated on 03 Jul 2022.
| Current address | Type | Used since |
|---|---|---|
| Unit 4, 69 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 | Registered & physical | 17 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Robert Scott
Melrose, Wellington, 6023
Address used since 01 Sep 2020
Newtown, Wellington, 6021
Address used since 23 Jul 2013
Melrose, Wellington, 6023
Address used since 01 Feb 2017 |
Director | 23 Jul 2013 - current |
|
Michael John Caird
Eastbourne, Lower Hutt, 5013
Address used since 07 Feb 2019 |
Director | 07 Feb 2019 - current |
|
Andrew Carson Dunn
Belmont, Lower Hutt, 5010
Address used since 04 Jun 2019 |
Director | 04 Jun 2019 - current |
|
Carl Anton Steward
Johnsonville, Wellington, 6037
Address used since 19 Feb 2020
Johnsonville, Wellington, 6037
Address used since 19 Feb 2020 |
Director | 19 Feb 2020 - current |
|
Bronwen Leanne Thomson
Brooklyn, Wellington, 6021
Address used since 13 Aug 2021 |
Director | 13 Aug 2021 - current |
|
Stephanie Haworth
Maori Hill, Dunedin, 9010
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - 28 May 2019 |
|
Carl Anton Steward
Johnsonville, Wellington, 6037
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - 07 Feb 2019 |
|
Simon Philip Wallace
Raumati South, Paraparaumu, 5032
Address used since 15 Nov 2017 |
Director | 15 Nov 2017 - 26 Oct 2018 |
|
Paul Bristowe Waddington
Wadestown, Wellington, 6012
Address used since 20 Aug 2013 |
Director | 20 Aug 2013 - 11 Dec 2017 |
|
Helena Mcmullin
Karaka Bays, Wellington, 6022
Address used since 21 Feb 2014 |
Director | 21 Feb 2014 - 17 Jul 2015 |
|
Dominic Richard Shirtcliffe
Miramar, Wellington, 6022
Address used since 20 Aug 2013 |
Director | 20 Aug 2013 - 16 Apr 2015 |
|
Donald Carruthers Smith
Kelburn, Wellington, 6012
Address used since 20 Aug 2013 |
Director | 20 Aug 2013 - 22 Sep 2014 |
|
Geoffrey Malcolm Hamilton
Lyall Bay, Wellington, 6022
Address used since 20 Aug 2013 |
Director | 20 Aug 2013 - 24 Mar 2014 |
| Unit 4, 69 Kaiwharawhara Road , Kaiwharawhara , Wellington , 6035 |
| Previous address | Type | Period |
|---|---|---|
| Unit 35, 68-74 Kingsford Smith Street, Wellington, 6022 | Registered & physical | 13 Jun 2019 - 17 Sep 2020 |
| Unit 19, 68-74 Kingsford Smith Street, Wellington, 6022 | Registered & physical | 31 Mar 2016 - 13 Jun 2019 |
| Level 1, 7 Dixon Street, Wellington, 6011 | Physical & registered | 22 Jan 2015 - 31 Mar 2016 |
| Level 4, 50 Manners Street, Wellington, 6011 | Physical & registered | 23 Jul 2013 - 22 Jan 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Safety Lab Holdings Limited Shareholder NZBN: 9429032394238 Entity (NZ Limited Company) |
Kaiwharawhara Wellington 6035 |
23 Jul 2013 - current |
| Effective Date | 21 Jul 1991 |
| Name | Safety Lab Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2209722 |
| Country of origin | NZ |
| Address |
Unit 19, 68-74 Kingsford Smith St Kilbirnie Wellington 6022 |
![]() |
Aeroplus Limited Unit 21 |
![]() |
Kitty Kat Productions Limited Unit 21 |
![]() |
Facio Limited Unit 21, 68-74 Kingsford Smith Street |
![]() |
Sport Fly Fishing New Zealand Incorporated Unit 21 |
![]() |
T Leaf T Limited 68-74 Kingsford Smith Street |
![]() |
Iceberg Properties Limited 68-74 Kingsford Smith Street |