General information

Leedsafe Limited

Type: NZ Limited Company (Ltd)
9429031446730
New Zealand Business Number
3038744
Company Number
Registered
Company Status
M696260 - Occupational Safety And Health (osh) Consultancy Service
Industry classification codes with description

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 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 30000 shares (7.5% of shares), namely:
Person, George Timothy (an individual) located at Rangiora, Rangiora postcode 7400. When considering the second group, a total of 1 shareholder holds 7.5% of all shares (exactly 30000 shares); it includes
Rice, Harrison George (an individual) - located at Marshland, Christchurch. Moving on to the third group of shareholders, share allocation (22000 shares, 5.5%) belongs to 1 entity, namely:
Rice, Brendan Dean, located at Marshland, Christchurch (a director). "Occupational safety and health (OSH) consultancy service" (business classification M696260) is the category the Australian Bureau of Statistics issued to Leedsafe Limited. Our information was updated on 08 May 2025.

Current address Type Used since
70 Coleridge Street, Sydenham, Christchurch, 8023 Physical & registered & service 13 Sep 2018
Directors
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
Addresses
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
Financial Data
Financial info
400000
Total number of Shares
April
Annual return filing month
29 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30000
Shareholder Name Address Period
Person, George Timothy
Individual
Rangiora
Rangiora
7400
19 Aug 2024 - current
Shares Allocation #2 Number of Shares: 30000
Shareholder Name Address Period
Rice, Harrison George
Individual
Marshland
Christchurch
8051
19 Aug 2024 - current
Shares Allocation #3 Number of Shares: 22000
Shareholder Name Address Period
Rice, Brendan Dean
Director
Marshland
Christchurch
8051
09 Aug 2010 - current
Shares Allocation #4 Number of Shares: 22000
Shareholder Name Address Period
Rice, Bronwyn Sarah
Individual
Marshland
Christchurch
8051
09 Aug 2010 - current
Shares Allocation #5 Number of Shares: 296000
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

Historic shareholders

Shareholder Name Address Period
Dunn, Sheryl Kathleen
Individual
Cambridge
Cambridge
3434
09 Aug 2010 - 12 May 2016
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
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
Location
Companies nearby
Similar companies
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