Wesfarmers Industrial & Safety Holdings Nz Limited (issued an NZBN of 9429037900564) was incorporated on 26 Feb 1998. 5 addresess are in use by the company: Private Bag 92162, Victoria Street West, Auckland, 1142 (type: postal, office). Level 22, 188 Quay Street, Auckland Central, Auckland had been their physical address, until 31 Jul 2020. Wesfarmers Industrial & Safety Holdings Nz Limited used more names, namely: Hsl Safety Holdings Nz Limited from 26 Feb 1998 to 02 May 2002. 352549 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 352549 shares (100% of shares), namely:
Wesfarmers Industrial and Safety Pty Ltd (an other) located at 123 St Georges Terrace, Perth, Wa postcode 6000. Businesscheck's data was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical & service | 31 Jul 2020 |
Private Bag 92162, Victoria Street West, Auckland, 1142 | Postal | 06 Mar 2023 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Office & delivery | 06 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Andrea Antoci
Remuera, Auckland, 1050
Address used since 17 Dec 2021
Remuera, Auckland, 1050
Address used since 10 Jun 2016
St Heliers, Auckland, 1071
Address used since 07 Mar 2018 |
Director | 10 Jun 2016 - current |
Timothy James Bult
Floreat, Western Australia, 6014
Address used since 12 Jan 2024
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970
Floreat, Western Australia, 2014
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Prashant Billimoria
Camberwell, Victoria,
Address used since 03 Oct 2022 |
Director | 03 Oct 2022 - current |
Douglas David Swan
Glen Iris, Victoria, 3146
Address used since 01 Jul 2021
123 St Georges Terrace, Perth Western Australia, 6000
Address used since 01 Jan 1970 |
Director | 01 Jul 2021 - 03 Oct 2022 |
Rachael Joanne Mcvitty
123 St Georges Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
Balmain, Nsw, 2041
Address used since 15 Feb 2021
Perth, Wa, 6000
Address used since 01 Jan 1970
Zetland, Nsw, 2017
Address used since 09 Apr 2018
Perth, Wa, 6000
Address used since 01 Jan 1970 |
Director | 09 Apr 2018 - 01 Jul 2021 |
David Andrew Baxby
Clovelly, Nsw, 2031
Address used since 28 Aug 2017
Perth, Western Australia, 6000
Address used since 01 Jan 1970 |
Director | 28 Aug 2017 - 01 Apr 2020 |
Peter Neville Kelly
New South Wales, 2047
Address used since 10 Jun 2016
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970 |
Director | 10 Jun 2016 - 01 Jun 2019 |
Anna May Hooper
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 08 May 2017 |
Director | 08 May 2017 - 30 Apr 2018 |
Robert Geoffrey Scott
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970
North Bondi, 2026
Address used since 01 Sep 2015
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970 |
Director | 01 Sep 2015 - 28 Aug 2017 |
Anthony Natale Gianotti
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 16 Mar 2016
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970 |
Director | 16 Mar 2016 - 28 Aug 2017 |
Rachael Joanne Mcvitty
Zetland, New South Wales, 2017
Address used since 16 Mar 2016
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970 |
Director | 16 Mar 2016 - 01 May 2017 |
Prashant Billimoria
Flat Bush, Auckland, 2016
Address used since 24 Sep 2013 |
Director | 24 Sep 2013 - 30 Jun 2016 |
Bruce Rodney Olsen
Lindfield, Nsw 2070,
Address used since 18 Nov 2009
40 The Esplanade, Perth, 6000
Address used since 01 Jan 1970
40 The Esplanade, Perth, 6000
Address used since 01 Jan 1970 |
Director | 18 Nov 2009 - 24 Mar 2016 |
Peter John Boyd
Balmain, New South Wales, 2041
Address used since 01 Sep 2014
40 The Esplanade, Perth, 6000
Address used since 01 Jan 1970
40 The Esplanade, Perth, 6000
Address used since 01 Jan 1970 |
Director | 01 Sep 2014 - 24 Mar 2016 |
Olivier Jean-marie Chretien
40 The Esplanade, Perth, 6000
Address used since 01 Jan 1970
Northbridge, New South Wales, 2063
Address used since 15 Oct 2014
40 The Esplanade, Perth, 6000
Address used since 01 Jan 1970 |
Director | 17 Dec 2007 - 01 Sep 2015 |
Christopher Edwin Jones
Vermont South, Victoria, 2041
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 04 Nov 2014 |
Richard James Barr Goyder
Peppermint Grove, Wa 6011, Australia,
Address used since 21 Mar 2005 |
Director | 01 Jul 2002 - 29 Oct 2013 |
Ian Bruce Gardiner
Red Beach, Red Beach, 0932
Address used since 16 Oct 2012 |
Director | 16 Oct 2012 - 24 Sep 2013 |
Michael Paul Taylor
Red Beach 0932, Auckland,
Address used since 25 Jun 2009 |
Director | 31 Aug 2001 - 29 Oct 2012 |
Terence James Bowen
Roseville, New South Wales 2069, Australia,
Address used since 04 Dec 2006 |
Director | 30 Nov 2005 - 17 Dec 2007 |
Robert Martyn Denby
Castle Hill, New South Wales 2154, Australia,
Address used since 18 Jul 2000 |
Director | 18 Jul 2000 - 30 Nov 2005 |
Michael Alfred Chaney
Claremont, W A 6010, Australia,
Address used since 31 Aug 2001 |
Director | 31 Aug 2001 - 12 Jul 2005 |
David Kelvin Goldsmith
St Ives, Nsw 2045,
Address used since 04 Mar 2002 |
Director | 04 Mar 2002 - 20 Aug 2003 |
Erich Fraunschiel
Claremont, W A 6010, Australia,
Address used since 31 Aug 2001 |
Director | 31 Aug 2001 - 01 Jul 2002 |
John Charles Gillam
Wembley Downs, W A 6019, Australia,
Address used since 31 Aug 2001 |
Director | 31 Aug 2001 - 01 Jul 2002 |
Michael Anthony Oxenham
West Pennant Hills, Nsw 2125, Australia,
Address used since 26 Feb 1998 |
Director | 26 Feb 1998 - 31 Aug 2001 |
Ian Tsicalas
Wahroonga, Nsw 2076, Australia,
Address used since 26 Feb 1998 |
Director | 26 Feb 1998 - 23 Aug 2001 |
John Kenneth Moss
Longueville, Nsw 2066, Australia,
Address used since 26 Feb 1998 |
Director | 26 Feb 1998 - 15 Sep 2000 |
Previous address | Type | Period |
---|---|---|
Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 03 Sep 2018 - 31 Jul 2020 |
91 Kerrs Road, Wiri, Auckland, 2104 | Physical | 09 Sep 2015 - 03 Sep 2018 |
91 Kerrs Road, Wiri, Auckland, 2104 | Registered | 27 Aug 2015 - 03 Sep 2018 |
401 Great South Road, Penrose, Auckland | Registered | 13 Apr 2000 - 27 Aug 2015 |
401 Great South Road, Penrose, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
401 Great South Road, Penrose, Auckland | Physical | 26 Feb 1998 - 09 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Wesfarmers Industrial And Safety Pty Ltd Other (Other) |
123 St Georges Terrace Perth, Wa 6000 |
17 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Howard Smith Limited Other |
30 Mar 2004 - 27 Jun 2010 | |
Null - Howard Smith Limited Other |
30 Mar 2004 - 27 Jun 2010 | |
Null - Danlan Pty Limited Other |
30 Mar 2004 - 27 Jun 2010 | |
Danlan Pty Limited Other |
30 Mar 2004 - 27 Jun 2010 |
Effective Date | 02 Nov 2016 |
Name | Wesfarmers Limited |
Type | Overseas Company |
Ultimate Holding Company Number | 8984049 |
Country of origin | AU |
Nadan Trustee Limited 99 Kerrs Road |
|
Sri Sadashiva Foundation 99 Kerrs Road |
|
Pmc 1997 Holding Limited 103 Kerrs Road |
|
Nautic Holdings Limited 71 Druces Road |
|
Beak & Johnston NZ Pty Ltd 67 Druces Road |