Safe Food Works Limited, a registered company, was incorporated on 04 Aug 2008. 9429032654820 is the number it was issued. "Import documentation preparation servic" (ANZSIC I529130) is how the company has been categorised. This company has been run by 7 directors: Manju Rachel Ashok - an active director whose contract began on 09 Aug 2014,
Manju Rachel Asok - an active director whose contract began on 06 Jul 2022,
Manju Rachel Ashok - an active director whose contract began on 06 Jul 2022,
Ashok Punnoose John - an inactive director whose contract began on 15 Feb 2021 and was terminated on 01 Feb 2024,
Mathew Punnoose John - an inactive director whose contract began on 06 Aug 2020 and was terminated on 03 Mar 2021.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 3/3 Ryan Place, Manukau, Auckland, 1041 (category: registered, registered).
Safe Food Works Limited had been using 14, Ceramic Lane, Auckland as their physical address up to 01 Sep 2022.
Other names used by this company, as we managed to find at BizDb, included: from 04 Aug 2008 to 04 May 2022 they were named Monuments Nz Limited.
A total of 80 shares are allocated to 2 shareholders (2 groups). The first group includes 75 shares (93.75 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (6.25 per cent).
Other active addresses
Address #4: 484 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 15 Mar 2023
Address #5: 3/3, Ryan Place, Auckland, 2010 New Zealand
Service address used from 15 Mar 2023
Address #6: 3/3 Ryan Place, Manukau, Auckland, 1041 New Zealand
Registered address used from 11 Jan 2024
Principal place of activity
3/3 Ryan Place, Manukau, Auckland, 2025 New Zealand
Previous addresses
Address #1: 14, Ceramic Lane, Auckland, 0600 New Zealand
Physical address used from 31 Aug 2022 to 01 Sep 2022
Address #2: 484 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 12 May 2022 to 24 Aug 2022
Address #3: 59 A Stavely Avenue, Mt Roskill, Auckland, 2010 New Zealand
Physical address used from 12 May 2022 to 31 Aug 2022
Address #4: 59 A Stavely Avenue, Mt Roskill, Auckland, 2010 New Zealand
Registered & physical address used from 23 Feb 2021 to 12 May 2022
Address #5: 3/3 Ryan Place, Manukau, Auckland, 2025 New Zealand
Physical & registered address used from 09 Jun 2015 to 23 Feb 2021
Address #6: 1/674 Dominion Road, Balmoral, Auckland New Zealand
Physical & registered address used from 04 Aug 2008 to 09 Jun 2015
Basic Financial info
Total number of Shares: 80
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Ashok, Manju Rachel |
Mt Roskill Auckland 0600 New Zealand |
01 Mar 2024 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Ashok, Manju Rachel |
Mt Roskill Auckland 0600 New Zealand |
01 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John, Ashok Punnoose |
Mount Eden Auckland 1041 New Zealand |
04 Mar 2021 - 01 Mar 2024 |
Individual | John, Ashok Punnoose |
Stavely Avenue Mt Roskill Auckland 1041 New Zealand |
04 Mar 2021 - 01 Mar 2024 |
Director | Asok, Manju Rachel |
Mount Roskill Auckland 1041 New Zealand |
01 Mar 2024 - 01 Mar 2024 |
Individual | John, Mathew Punnoose John Punnoose |
Mt Roskill Auckland 2010 New Zealand |
06 Aug 2020 - 04 Mar 2021 |
Individual | John, Ashok Punnoose |
Dominion Roadl Balmoral, Auckland |
21 May 2009 - 21 May 2009 |
Individual | John, Ashok Punnoose |
Balmoral Auckland, Newzealand |
17 Oct 2009 - 17 Oct 2009 |
Individual | John, Ashok Punnoose |
Dominion Roadl Balmoral, Auckland |
17 Oct 2009 - 17 Oct 2009 |
Individual | John, Ashok Punnoose |
Manukau Auckland 2104 New Zealand |
18 Jan 2017 - 24 Apr 2018 |
Individual | Ashok, Manju Rachel |
Mt Roskill Auckland 1041 New Zealand |
29 Aug 2011 - 06 Aug 2020 |
Individual | Elangovan, Rajasimman |
Onehunga Auckland, New Zealanad |
21 May 2009 - 17 Oct 2009 |
Individual | John, Ashok Punnoose |
Dominion Road Balmoral, Auckland |
04 Aug 2008 - 27 Jun 2010 |
Individual | John, Ashok Punnoose |
Balmoral Auckland, Newzealand |
24 Oct 2009 - 27 Jun 2010 |
Individual | John, Ashok Punnoose |
Manukau Auckland 2104 New Zealand |
18 Jan 2017 - 24 Apr 2018 |
Individual | Rachel Ashok, Manju |
Dominion Road Balmoral, Auckland New Zealand |
14 Jun 2010 - 29 Aug 2011 |
Individual | Elangovan, Rajasimmen |
Onehunga Auckland, New Zealand |
18 Oct 2009 - 27 Jun 2010 |
Individual | Vellalore Palanisamy, Thankavelu |
Onehunga Auckland, New Zealnd |
21 May 2009 - 21 May 2009 |
Manju Rachel Ashok - Director
Appointment date: 09 Aug 2014
Address: Manukau, Auckland, 2241 New Zealand
Address used since 13 Dec 2016
Manju Rachel Asok - Director
Appointment date: 06 Jul 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 06 Jul 2022
Manju Rachel Ashok - Director
Appointment date: 06 Jul 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 06 Jul 2022
Ashok Punnoose John - Director (Inactive)
Appointment date: 15 Feb 2021
Termination date: 01 Feb 2024
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 May 2022
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 15 Feb 2021
Mathew Punnoose John - Director (Inactive)
Appointment date: 06 Aug 2020
Termination date: 03 Mar 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 06 Aug 2020
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 06 Aug 2020
Mathew Punnoose John - Director (Inactive)
Appointment date: 09 Aug 2014
Termination date: 21 Dec 2020
Address: Manukau, Auckland, 2104 New Zealand
Address used since 06 Aug 2020
Ashok Punnoose John - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 13 Dec 2016
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 22 Sep 2010
Scaffolding Affordable Limited
Unit 3, 3 Ryan Place
Summit Trades 2015 Limited
Suite 3, 3 Ryan Place
Budget Barges Limited
5 Ryan Place
The Palace Dance Studio Limited
1e Ryan Place
Studio 23 Limited
1e Ryan Place
Promo Staff Limited
1e Ryan Place
Best Link Nz Limited
30 Glencalder Place, Wattle Downs
Compotool Limited
39 Vestey Drive
Exit Strategist Limited
Unit 11/135 Cryers Road
Farm Fresh Vege Limited
4 Whetstone Road
Jwr Enterprises Limited
Unit A8, 125meadowland Drive
King Vs Limited
9 Larne Avenue