Shortcuts

Safco Limited

Type: NZ Limited Company (Ltd)
9429037236977
NZBN
1040251
Company Number
Registered
Company Status
Current address
47 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Physical address used since 20 Jul 2022
47 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Office & postal & delivery address used since 13 Apr 2023
12 Reg Savory Place
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 03 Apr 2024

Safco Limited was incorporated on 03 Jul 2000 and issued an NZ business identifier of 9429037236977. The registered LTD company has been supervised by 11 directors: David Gordon Bull - an active director whose contract started on 31 May 2022,
Julien Anthony Robillard - an active director whose contract started on 31 May 2022,
Glenn James Stewart - an inactive director whose contract started on 01 Mar 2018 and was terminated on 01 Jun 2022,
Catherine Maria Savage - an inactive director whose contract started on 14 Nov 2000 and was terminated on 31 May 2022,
Ernest Roy Savage - an inactive director whose contract started on 03 Oct 2005 and was terminated on 26 Nov 2017.
According to our data (last updated on 03 Apr 2024), the company uses 1 address: 12 Reg Savory Place, East Tamaki, Auckland, 2013 (category: registered, service).
Up to 11 Apr 2024, Safco Limited had been using 47 Greenmount Drive, East Tamaki, Auckland as their service address.
BizDb identified former names for the company: from 03 Jul 2000 to 30 Sep 2005 they were named Real Earth Limited.
A total of 2000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000000 shares are held by 1 entity, namely:
Abn 50 602 487 721 - Ecf Asia Pacific Pty Limited (an other) located at Yatala, Queensland postcode 4207.

Addresses

Other active addresses

Address #4: 12 Reg Savory Place, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 11 Apr 2024

Previous addresses

Address #1: 47 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand

Service & registered address used from 20 Jul 2022 to 11 Apr 2024

Address #2: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 01 Oct 2020 to 20 Jul 2022

Address #3: 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 14 Sep 2015 to 01 Oct 2020

Address #4: 19a Stirling Street, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 03 Dec 2010 to 14 Sep 2015

Address #5: 19a Stirling Street, Remuera, Auckland 1050 New Zealand

Registered address used from 13 Feb 2009 to 03 Dec 2010

Address #6: 19a Stirling Street, Remuera, Auckland New Zealand

Physical address used from 13 Feb 2009 to 03 Dec 2010

Address #7: C/-curtis Mclean Chartered Accountants, Level 7, 234 Wakefield Street, Wellington

Registered & physical address used from 03 Dec 2004 to 13 Feb 2009

Address #8: C/-gillingham Horne & Co, Central House, 26 Brandon Street, Wellington

Registered & physical address used from 03 Jul 2000 to 03 Dec 2004

Contact info
www.safconz.com
03 Apr 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Other (Other) Abn 50 602 487 721 - Ecf Asia Pacific Pty Limited Yatala
Queensland
4207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holst, Anne Mt Maunganui
Individual Savage, Catherine Marie Karori
Wellington
Individual Stewart, Glen Karori
Wellington
Individual Stewart, Glenn James Karori
Wellington
Individual Savage, Catherine Karori
Wellington
Individual Forsythe, Don Karori
Wellington
Entity Savage Group Limited
Shareholder NZBN: 9429040739618
Company Number: 45613
Wellington Central
Wellington
6011
New Zealand
Entity Savage Group Limited
Shareholder NZBN: 9429040739618
Company Number: 45613
Wellington Central
Wellington
6011
New Zealand
Individual Miles, John Mt Maunganui
Entity Savage Nominees Limited
Shareholder NZBN: 9429040883380
Company Number: 22930
Individual Barton, Pru 166 Jervois Road
Herne Bay, Auckland
Individual Holst, Anne Valerie Mt Maunganui 3002
New Zealand
Individual Miles, John Leonard Mount Maunganui 3002
New Zealand
Entity Savage Nominees Limited
Shareholder NZBN: 9429040883380
Company Number: 22930
Individual Griffiths, Kerry Ann Plimmerton
Porirua, New Zealand
Individual Griffiths, David 166 Jervois Road
Herne Bay, Auckland
Individual Griffiths, Kerry Plimmerton
Porirua
Individual Griffiths, Phil Plimmerton
Porirua

Ultimate Holding Company

30 May 2022
Effective Date
Ecf Asia Pacific Pty Ltd
Name
Company
Type
45613
Ultimate Holding Company Number
AU
Country of origin
Directors

David Gordon Bull - Director

Appointment date: 31 May 2022

ASIC Name: Ecf Asia Pacific Pty Ltd

Address: Yatala - Qld, 4207 Australia

Address: Helensvale, Queensland, 4212 Australia

Address used since 31 May 2022


Julien Anthony Robillard - Director

Appointment date: 31 May 2022

ASIC Name: Hisco Pty Ltd

Address: Bulimba, Queensland, 4171 Australia

Address used since 31 May 2022


Glenn James Stewart - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 01 Jun 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Mar 2018


Catherine Maria Savage - Director (Inactive)

Appointment date: 14 Nov 2000

Termination date: 31 May 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 14 Nov 2000


Ernest Roy Savage - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 26 Nov 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Oct 2005


Alan Henry Saunders - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 31 Aug 2017

ASIC Name: Safco Australia Pty. Ltd.

Address: Pelican Waters, Queensland 4551, Australia

Address used since 09 Apr 2008

Address: Yatala, Queensland, 4207 Australia

Address: Yatala, Queensland, 4207 Australia


Anthony Westray Aston - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 06 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2007


Lester Bennett Fong - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 17 Aug 2007

Address: Greenlane, Auckland,

Address used since 03 Oct 2005


John Leonard Miles - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 10 Mar 2004

Address: Mount Maunganui 3002, New Zealand,

Address used since 03 Jul 2000


Anne Valerie Holst - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 10 Mar 2004

Address: Mt Maunganui 3002, New Zealand,

Address used since 03 Jul 2000


Kerry Ann Griffiths - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 18 Oct 2001

Address: Plimmerton, Porirua, New Zealand,

Address used since 03 Jul 2000

Nearby companies

Michael Bradley Photography Limited
Level 2, Woodward House

Redvespa Consultants Limited
Woodward House, Level 4

Redvespa Limited
Woodward House, Level 4

Jontk Investments Limited
Level 2, Woodward House

Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House

Angel Hq Incorporated
C/-avid.legal