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,
Joshua Mathew Van Veen - an active director whose contract started on 01 Apr 2022,
Ian Richard Pitham - an active director whose contract started on 01 Apr 2022,
Damien Kent Taylor - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Mar 2024,
Simon Robert Taylor - an inactive director whose contract started on 01 Apr 2022 and was terminated on 31 Mar 2024.
According to BizDb's information (updated on 13 May 2025), 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: 28 Nov 2024
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
Joshua Mathew Van Veen - Director
Appointment date: 01 Apr 2022
Address: Taupaki, 0782 New Zealand
Address used since 01 Oct 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Apr 2022
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 (Inactive)
Appointment date: 01 Apr 2022
Termination date: 31 Mar 2024
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 01 Feb 2023
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
Simon Robert Taylor - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 31 Mar 2024
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
Anchor Investment Holdings Limited
Level 7
Conner Holdings (2009) 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