Safari Group (Nz) Limited was launched on 11 Apr 2011 and issued an NZBN of 9429031145633. This registered LTD company has been supervised by 6 directors: Robert Dean Neil - an active director whose contract started on 11 Apr 2011,
Ian Richard Pitham - an active director whose contract started on 01 Apr 2022,
Damien Kent Taylor - an active director whose contract started on 01 Apr 2022,
Joshua Mathew Van Veen - an active director whose contract started on 01 Apr 2022,
Simon Robert Taylor - an active director whose contract started on 01 Apr 2022.
According to BizDb's information (updated on 06 Apr 2024), the company registered 1 address: 3A Graham Street, Auckland Cbd, Auckland, 1010 (type: registered, physical).
Up until 01 Dec 2020, Safari Group (Nz) Limited had been using 6-79 Grafton Road, Grafton, Auckland as their physical address.
BizDb identified previous names for the company: from 05 Apr 2011 to 18 Apr 2011 they were called Rn & St Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Ilt (No. 43) Limited (an entity) located at Warkworth, Warkworth postcode 0910,
Neil, Robert Dean (an individual) located at Cockle Bay, Auckland postcode 2014.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Taylor, Stephen Robert - located at Rd 1, Waiheke Island,
Taylor, Pamela Jane - located at Rd 1, Waiheke Island. Safari Group (Nz) Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: 6-79 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical address used from 01 Dec 2015 to 01 Dec 2020
Address: 6-79 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered address used from 19 Nov 2014 to 01 Dec 2020
Address: 2-79 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered address used from 11 Apr 2011 to 19 Nov 2014
Address: 2-79 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical address used from 11 Apr 2011 to 01 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Ilt (no. 43) Limited Shareholder NZBN: 9429046513823 |
Warkworth Warkworth 0910 New Zealand |
26 Nov 2019 - |
Individual | Neil, Robert Dean |
Cockle Bay Auckland 2014 New Zealand |
11 Apr 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Stephen Robert |
Rd 1 Waiheke Island 1971 New Zealand |
11 Apr 2011 - |
Individual | Taylor, Pamela Jane |
Rd 1 Waiheke Island 1971 New Zealand |
11 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, John Andrew |
The Red Brick House, Neville Street Warkworth 0910 New Zealand |
11 Apr 2011 - 26 Nov 2019 |
Robert Dean Neil - Director
Appointment date: 11 Apr 2011
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 27 Nov 2018
Address: Pearson Road, Whitford, Auckland, 2571 New Zealand
Address used since 11 Apr 2011
Ian Richard Pitham - Director
Appointment date: 01 Apr 2022
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 16 Oct 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Apr 2022
Damien Kent Taylor - Director
Appointment date: 01 Apr 2022
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 02 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Apr 2022
Joshua Mathew Van Veen - Director
Appointment date: 01 Apr 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Apr 2022
Simon Robert Taylor - Director
Appointment date: 01 Apr 2022
Address: Bayview, Auckland, 0629 New Zealand
Address used since 01 Apr 2022
Stephen Robert Taylor - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 01 Apr 2022
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 19 Nov 2021
Address: 147 Victoria Street, Auckland, 1010 New Zealand
Address used since 23 Nov 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Nov 2015
Cystic Fibrosis Association Of New Zealand
Suite 2, 79 Grafton Road
Oldham Limited
Level 3
Complete Learning Limited
Level 3
Neurological Foundation Of New Zealand
66 Grafton Road
Hammamas Nz Limited
72 Grafton Road
Romney Nominees Limited
72 Grafton Road
Conner Holdings (2009) Limited
Level 10, 44 Khyber Pass Road
Cornerstone Holdings (nz) Limited
Level 10, 44 Khyber Pass Road
Gillies Trading Trustee Company Limited
79 Grafton Road
Mmmc Rigby Holdings Limited
81 Grafton Road
Mr Hire Limited
Level 3
Wen Trustee Services Limited
97a Grafton Road