Safari Real Estate Limited, a registered company, was incorporated on 31 Aug 1999. 9429037499334 is the NZBN it was issued. The company has been run by 2 directors: Mark James Coffey - an active director whose contract started on 13 Oct 2004,
John Joseph Coffey - an inactive director whose contract started on 31 Aug 1999 and was terminated on 13 Oct 2004.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical).
Safari Real Estate Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their registered address up to 29 Aug 2008.
A total of 200 shares are allotted to 10 shareholders (4 groups). The first group consists of 60 shares (30%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 100 shares (50%). Finally there is the next share allotment (20 shares 10%) made up of 2 entities.
Previous addresses
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 08 Sep 2006 to 29 Aug 2008
Address: C/-the Offices Of Kendons Ca Ltd, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 10 Jul 2006 to 08 Sep 2006
Address: 11 Tawa Street, Lower Hutt
Physical address used from 06 Sep 2005 to 10 Jul 2006
Address: 42 Hinau Street, Lower Hutt
Registered address used from 29 Sep 2001 to 10 Jul 2006
Address: 42 Hinau Street, Lower Hutt
Registered address used from 12 Apr 2000 to 29 Sep 2001
Address: 42 Hinau Street, Lower Hutt
Physical address used from 31 Aug 1999 to 06 Sep 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | L H Law Centre Trustees Limited Shareholder NZBN: 9429035245285 |
Solicitors Level 3, 29 Waterloo Road, Lower Hutt |
01 Sep 2006 - |
Individual | Coffey, Michelle Noeline |
Woburn Lower Hutt 5010 New Zealand |
01 Sep 2006 - |
Individual | Coffey, Mark James |
Woburn Lower Hutt 5010 New Zealand |
31 Aug 1999 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Coffey, Michelle Noeline |
Woburn Lower Hutt 5010 New Zealand |
01 Sep 2006 - |
Entity (NZ Limited Company) | L H Law Centre Trustees Limited Shareholder NZBN: 9429035245285 |
Solicitors Level 3, 29 Waterloo Road, Lower Hutt |
01 Sep 2006 - |
Individual | Coffey, Mark James |
Woburn Lower Hutt 5010 New Zealand |
01 Sep 2006 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Mccarthy, Anne Maree |
Petone Lower Hutt 5012 New Zealand |
17 May 2011 - |
Entity (NZ Limited Company) | Independent Trust Company (2009) Limited Shareholder NZBN: 9429032786125 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null New Zealand |
17 May 2011 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Povey, Duncan George |
Eastbourne Lower Hutt 5013 New Zealand |
17 May 2011 - |
Individual | Povey, Diane Catherine |
Eastbourne Lower Hutt 5013 New Zealand |
17 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grigg, Richard John |
Hutt Central Lower Hutt 5010 New Zealand |
17 May 2011 - 21 Aug 2019 |
Mark James Coffey - Director
Appointment date: 13 Oct 2004
Address: Tawa, Wellington, 5028 New Zealand
Address used since 10 Aug 2016
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 21 Aug 2019
John Joseph Coffey - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 13 Oct 2004
Address: Lower Hutt,
Address used since 31 Aug 1999
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street