Shortcuts

Safco Food Service Limited

Type: NZ Limited Company (Ltd)
9429040281162
NZBN
151956
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 01 Oct 2020

Safco Food Service Limited, a registered company, was incorporated on 19 Aug 1964. 9429040281162 is the NZ business number it was issued. The company has been managed by 6 directors: Catherine Maria Savage - an active director whose contract began on 02 Nov 2009,
Glenn James Stewart - an active director whose contract began on 11 Nov 2013,
Ernest Roy Savage - an inactive director whose contract began on 13 Aug 1998 and was terminated on 26 Nov 2017,
Anthony Westray Aston - an inactive director whose contract began on 28 Aug 2003 and was terminated on 31 Oct 2013,
Robert Barton Young - an inactive director whose contract began on 10 Mar 1988 and was terminated on 25 Aug 2003.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: physical, service).
Safco Food Service Limited had been using 1 Woodward Street, Wellington Central, Wellington as their physical address up until 01 Oct 2020.
Past names for this company, as we managed to find at BizDb, included: from 22 Aug 2003 to 01 Feb 2018 they were called Waiwhetu Distributors Limited, from 29 Mar 1988 to 22 Aug 2003 they were called Rockhold Finance Limited and from 19 Aug 1964 to 29 Mar 1988 they were called Opotiki Textiles Limited.
A single entity controls all company shares (exactly 2000000 shares) - Savage Group Limited - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

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

Physical & registered address used from 14 Sep 2015 to 01 Oct 2020

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

Physical & registered address used from 06 Jul 2007 to 14 Sep 2015

Address: 16 Cleveland Road, Parnell, Auckland 5

Registered address used from 13 Jun 2003 to 06 Jul 2007

Address: 16 Cleveland Road, Parnell, Auckland

Physical address used from 06 Mar 2000 to 06 Jul 2007

Address: 401 Great South Rd, Auckland 5

Registered address used from 06 Mar 2000 to 13 Jun 2003

Address: 190a Upland Road, Remuera, Auckland 5

Physical address used from 06 Mar 2000 to 06 Mar 2000

Address: 401 Great South Road, Ellerslie, Auckland 5

Physical address used from 06 Mar 2000 to 06 Mar 2000

Address: 401 Great South Rd, Auckland 5

Physical address used from 25 Jun 1998 to 06 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Savage Group Limited
Shareholder NZBN: 9429040739618
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Savage Holdings New Zealand Limited
Shareholder NZBN: 9429040469386
Company Number: 96885
Entity Savage Holdings New Zealand Limited
Shareholder NZBN: 9429040469386
Company Number: 96885
Directors

Catherine Maria Savage - Director

Appointment date: 02 Nov 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Jul 2016


Glenn James Stewart - Director

Appointment date: 11 Nov 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Nov 2013


Ernest Roy Savage - Director (Inactive)

Appointment date: 13 Aug 1998

Termination date: 26 Nov 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Aug 1998


Anthony Westray Aston - Director (Inactive)

Appointment date: 28 Aug 2003

Termination date: 31 Oct 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2007


Robert Barton Young - Director (Inactive)

Appointment date: 10 Mar 1988

Termination date: 25 Aug 2003

Address: Wellington,

Address used since 10 Mar 1988


Andrew John Paul - Director (Inactive)

Appointment date: 09 Jul 1982

Termination date: 10 Aug 1998

Address: Remuera, Auckland,

Address used since 09 Jul 1982

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