Keepitsafe Holdings New Zealand Limited (issued an NZ business identifier of 9429030572133) was launched on 17 Aug 2012. 2 addresses are in use by the company: Level 8, 41 Shortland Street, Auckland, 1010 (type: physical, service). Level 14, Hsbc Tower, 188 Quay Street, Auckland had been their registered address, up to 16 Aug 2022. Keepitsafe Holdings New Zealand Limited used other aliases, namely: J2 Global New Zealand Limited from 26 Jul 2012 to 21 Jul 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares). Businesscheck's database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 8, 41 Shortland Street, Auckland, 1010 | Physical & service & registered | 16 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
David Laurence Masters
St Leonards, New South Wales, 2065
Address used since 01 Jan 1970
Ocean Shores, New South Wales, 2483
Address used since 17 Sep 2021 |
Director | 17 Sep 2021 - current |
Jeremy David Rossen
Los Angeles, California, 90049
Address used since 28 Apr 2016 |
Director | 28 Apr 2016 - 17 Sep 2021 |
Steven Philip Dunn
Porter Ranch, California, 91326
Address used since 28 Apr 2016 |
Director | 28 Apr 2016 - 17 Sep 2021 |
James Whitehead
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Manly, Nsw, 2095
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - 17 Sep 2021 |
Michael John Mulvey
St Leonards, New South Wales, 2065
Address used since 01 Jan 1970
Kogarah, Nsw, 2217
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - 31 Aug 2020 |
Nicholas Edward Barwell
Frenchs Forest, New South Wales, 2086
Address used since 02 May 2016
St Leonards, New South Wales, 2065
Address used since 01 Jan 1970 |
Director | 02 May 2016 - 20 Aug 2019 |
Daryl Roy Webb
Glen Waverley, Vic, 3150
Address used since 05 May 2016 |
Director | 05 May 2016 - 20 Mar 2017 |
Iain Lindsay Hook
Epsom, Auckland, 1023
Address used since 01 Mar 2015 |
Director | 01 Mar 2015 - 26 Apr 2016 |
Russell Stuart Hay
Remuera, Auckland, 1050
Address used since 17 Aug 2012 |
Director | 17 Aug 2012 - 01 Mar 2015 |
Previous address | Type | Period |
---|---|---|
Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 23 Jul 2021 - 16 Aug 2022 |
Level 2, 1 Anzac Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 09 Nov 2018 - 23 Jul 2021 |
Level 2, 9 Wilkins Street, Freemans Bay, Auckland, 1011 | Registered & physical | 21 Sep 2012 - 09 Nov 2018 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 17 Aug 2012 - 21 Sep 2012 |
Shareholder Name | Address | Period |
---|---|---|
Keepitsafe (ireland) Limited Other (Other) |
14 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
J2 Global Ireland Limited Company Number: 379517 Other |
09 Sep 2021 - 14 Sep 2021 | |
J2 Global Australia Pty Ltd Company Number: ACN 155207926 Other |
St Leonards New South Wales 2065 |
17 Aug 2012 - 09 Sep 2021 |
Effective Date | 07 Aug 2022 |
Name | Porthcawl Midco Holdings, Llc |
Type | Company |
Ultimate Holding Company Number | 5855302 |
Country of origin | US |
Address |
6922 Hollywood Blvd Hollywood, Ca 90028 |
Atf Trustee (charlie) Limited Level 1, 20 Beaumont Street |
|
Atf Trustee (faray) Limited Level 1, 20 Beaumont Street |
|
Corrosion Control Engineering (nz) Limited Level 3, 16 College Hill |
|
West Terrace Limited Level 3, 16 College Hill |
|
Ihumatao Cleanfill Limited Level 3, 16 College Hill |
|
Atf Consultancy Limited Level 1, 20 Beaumont Street |