Safari Hotels Management Limited was launched on 21 Mar 2016 and issued a business number of 9429042252221. This registered LTD company has been supervised by 5 directors: Robert Dean Neil - an active director whose contract began on 21 Mar 2016,
Damien Kent Taylor - an active director whose contract began on 21 Mar 2016,
Ian Richard Pitham - an active director whose contract began on 21 Mar 2016,
Simon Robert Taylor - an active director whose contract began on 01 Apr 2022,
Stephen Robert Taylor - an inactive director whose contract began on 21 Mar 2016 and was terminated on 01 Apr 2022.
According to BizDb's information (updated on 10 Apr 2024), this company filed 1 address: 3A Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 13 Jul 2020, Safari Hotels Management Limited had been using 79 Grafton Road, Grafton, Auckland as their registered address.
BizDb found previous aliases for this company: from 21 Mar 2016 to 08 Aug 2019 they were named Safari Finance Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Safari Treasury 2016 Limited (an entity) located at Auckland Central, Auckland postcode 1010. Safari Hotels Management Limited is classified as "Finance company operation" (ANZSIC K623010).
Previous address
Address: 79 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 21 Mar 2016 to 13 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Safari Treasury 2016 Limited Shareholder NZBN: 9429042112891 |
Auckland Central Auckland 1010 New Zealand |
21 Mar 2016 - |
Robert Dean Neil - Director
Appointment date: 21 Mar 2016
Address: Rd 1, Howick, 2571 New Zealand
Address used since 21 Mar 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Nov 2018
Damien Kent Taylor - Director
Appointment date: 21 Mar 2016
Address: Taupaki, 0782 New Zealand
Address used since 04 Jul 2023
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 19 Jul 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Jul 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Mar 2016
Ian Richard Pitham - Director
Appointment date: 21 Mar 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 21 Mar 2016
Simon Robert Taylor - Director
Appointment date: 01 Apr 2022
Address: Bayview, Auckland, 0629 New Zealand
Address used since 01 Apr 2022
Stephen Robert Taylor - Director (Inactive)
Appointment date: 21 Mar 2016
Termination date: 01 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 Mar 2016
Cystic Fibrosis Association Of New Zealand
Suite 2, 79 Grafton Road
Oldham Limited
Level 3
Complete Learning Limited
Level 3
Neurological Foundation Of New Zealand
66 Grafton Road
Hammamas Nz Limited
72 Grafton Road
Romney Nominees Limited
72 Grafton Road
Endeavour Premium Finance Limited
Level 8
Flo2cash Payment Solutions Limited
Level 5, 64 Khyber Pass Road
Loan Ranger Limited
97a Grafton Road
Occidental Investments Limited
Level 6, 48 Greys Avenue
Ursagold New Zealand Limited
300 Queen Street
Zfek Limited
Shed 20, Level 1