Safari Enterprises Limited, a registered company, was launched on 18 Aug 1994. 9429038698798 is the business number it was issued. The company has been supervised by 4 directors: Dale Janice Bourke - an active director whose contract began on 26 Aug 1994,
Anthony Gilbert Stallard - an inactive director whose contract began on 26 Feb 2009 and was terminated on 25 Oct 2013,
William Michael Bourke - an inactive director whose contract began on 26 Aug 1994 and was terminated on 15 Jun 2005,
Garth Osmond Melville - an inactive director whose contract began on 18 Aug 1994 and was terminated on 24 Aug 1994.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Safari Enterprises Limited had been using Crowe Horwath, 72 Trafalgar Street, Nelson as their registered address until 02 Jul 2019.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Purnell, Melissa Tamsin (an individual) located at Dalmore, Dunedin postcode 9010,
Stallard Hunter Trustee Company Limited (an entity) located at Nelson postcode 7010,
Bourke, Dale Janice (an individual) located at Dalmore, Dunedin postcode 9010.
Previous addresses
Address #1: Crowe Horwath, 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 26 Mar 2014 to 02 Jul 2019
Address #2: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 23 Jun 2010 to 26 Mar 2014
Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Registered & physical address used from 29 Jul 2008 to 23 Jun 2010
Address #4: West Yates, 72 Trafalgar Street, Nelson
Physical address used from 26 Jun 2000 to 29 Jul 2008
Address #5: J'mall Offices, Broderick Road, Johnsonville, Wellington
Physical address used from 26 Jun 2000 to 26 Jun 2000
Address #6: 72 Trafalgar Street, Nelson
Registered address used from 26 Jun 2000 to 29 Jul 2008
Address #7: J'mall Offices, Broderick Road, Johnsonville, Wellington
Registered address used from 05 Dec 1994 to 26 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Purnell, Melissa Tamsin |
Dalmore Dunedin 9010 New Zealand |
22 Jul 2008 - |
Entity (NZ Limited Company) | Stallard Hunter Trustee Company Limited Shareholder NZBN: 9429031823616 |
Nelson 7010 New Zealand |
08 Oct 2004 - |
Individual | Bourke, Dale Janice |
Dalmore Dunedin 9010 New Zealand |
08 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourke, William Micheal |
Nelson |
18 Aug 1994 - 08 Oct 2004 |
Individual | Bourke, Dale Janice |
Nelson |
18 Aug 1994 - 08 Oct 2004 |
Individual | Bourke, William Michael |
Nelson |
08 Oct 2004 - 27 Jun 2010 |
Dale Janice Bourke - Director
Appointment date: 26 Aug 1994
Address: Dalmore, Dunedin, 9010 New Zealand
Address used since 18 Mar 2014
Anthony Gilbert Stallard - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 25 Oct 2013
Address: Nelson,
Address used since 26 Feb 2009
William Michael Bourke - Director (Inactive)
Appointment date: 26 Aug 1994
Termination date: 15 Jun 2005
Address: Nelson,
Address used since 26 Aug 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 24 Aug 1994
Address: Wellington,
Address used since 18 Aug 1994
Halifax Street Properties Limited
Crowe Horwath Nelson
Nelson Mountain Bike Club Incorporated
Crowe Horwath Nelson
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street