Safe Food Solutions Limited, a registered company, was launched on 28 Sep 1998. 9429037764784 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company was categorised. This company has been supervised by 3 directors: Grant Anthony Kime - an active director whose contract began on 28 Sep 1998,
Benjamin Noel Hodgson - an inactive director whose contract began on 28 Sep 1998 and was terminated on 01 Nov 2018,
Robert James Reid - an inactive director whose contract began on 28 Sep 1998 and was terminated on 01 Apr 2006.
Updated on 15 Apr 2024, BizDb's database contains detailed information about 7 addresses the company uses, namely: P O Box 108, Leigh, Auckland, 0985 (postal address),
15 Kendale Drive, Leigh, 0985 (office address),
15 Kendale Drive Leigh 0985, Leigh, Auckland, 0985 (delivery address),
15 Kendale Drive, Leigh, 0985 (registered address) among others.
Safe Food Solutions Limited had been using 4/1 Brady Road, Otahuhu, Auckland as their registered address up until 18 Jul 2022.
One entity owns all company shares (exactly 300 shares) - Kime, Grant Anthony - located at 0985, Leigh.
Other active addresses
Address #4: 15 Kendale Drive, Leigh, 0985 New Zealand
Registered & physical & service address used from 18 Jul 2022
Address #5: 15 Kendale Drive, Leigh, 0985 New Zealand
Office address used from 02 Aug 2022
Address #6: 15 Kendale Drive Leigh 0985, Leigh, Auckland, 0985 New Zealand
Delivery address used from 02 Aug 2022
Address #7: P O Box 108, Leigh, Auckland, 0985 New Zealand
Postal address used from 21 Mar 2023
Principal place of activity
15 Kendale Drive, Leigh, 0985 New Zealand
Previous addresses
Address #1: 4/1 Brady Road, Otahuhu, Auckland New Zealand
Registered & physical address used from 31 Mar 2006 to 18 Jul 2022
Address #2: 20 Calluna Crescent, Totara Heights, Manukau
Registered address used from 12 Apr 2000 to 31 Mar 2006
Address #3: 20 Calluna Crescent, Totara Heights, Manukau
Physical address used from 29 Sep 1998 to 31 Mar 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Kime, Grant Anthony |
Leigh 0985 New Zealand |
28 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodgson, Benjamin Noel |
Bucklands Beach Auckland |
28 Sep 1998 - 14 Nov 2018 |
Individual | Reid, Robert James |
Totara Heights Manukau |
28 Sep 1998 - 01 Apr 2006 |
Grant Anthony Kime - Director
Appointment date: 28 Sep 1998
Address: Leigh, 0985 New Zealand
Address used since 02 Aug 2022
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 09 Aug 2018
Address: Otahuhu, Auckland, 2161 New Zealand
Address used since 08 Aug 2015
Benjamin Noel Hodgson - Director (Inactive)
Appointment date: 28 Sep 1998
Termination date: 01 Nov 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 28 Sep 1998
Robert James Reid - Director (Inactive)
Appointment date: 28 Sep 1998
Termination date: 01 Apr 2006
Address: Totara Heights, Manukau,
Address used since 28 Sep 1998
Qsimmoe Limited
26 Brady Road
Garden Magic (2006) Limited
40 Murdoch Street
4 Panorama Road Limited
203 Princes Street East
Zesbie Limited
38 Murdoch Street
Dannys Magic Commercial Clean Limited
37 Joe F Stanley Place
Hyt Limited
19q Convoy Lane
Kto Trustee Limited
86 Highbrook Drive
Myapiary Limited
28 Walters Road
Pt Management Limited
86 Highbrook Drive
Rjcw Trustee Limited
86 Highbrook Drive
Robyn Mcculloch & Associates Limited
7th Floor, Southern Cross Building
Superleague Limited
147 E Princes Street East