General information

Safco Limited

Type: NZ Limited Company (Ltd)
9429037236977
New Zealand Business Number
1040251
Company Number
Registered
Company Status

Safco Limited (issued a business number of 9429037236977) was registered on 03 Jul 2000. 8 addresess are in use by the company: 12 Reg Savory Place, East Tamaki, Auckland, 2013 (type: registered, service). 47 Greenmount Drive, East Tamaki, Auckland had been their service address, until 11 Apr 2024. Safco Limited used other names, namely: Real Earth Limited from 03 Jul 2000 to 30 Sep 2005. 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2000000 shares (100% of shares), namely:
Abn 50 602 487 721 - Ecf Asia Pacific Pty Limited (an other) located at Yatala, Queensland postcode 4207. The Businesscheck information was updated on 03 Apr 2024.

Current address Type Used since
47 Greenmount Drive, East Tamaki, Auckland, 2013 Physical 20 Jul 2022
47 Greenmount Drive, East Tamaki, Auckland, 2013 Office & postal & delivery 13 Apr 2023
12 Reg Savory Place, East Tamaki, Auckland, 2013 Postal & office & delivery 03 Apr 2024
12 Reg Savory Place, East Tamaki, Auckland, 2013 Registered & service 11 Apr 2024
Contact info
www.safconz.com
Website
Directors
Name and Address Role Period
David Gordon Bull
Yatala - Qld, 4207
Address used since 01 Jan 1970
Helensvale, Queensland, 4212
Address used since 31 May 2022
Director 31 May 2022 - current
Julien Anthony Robillard
Bulimba, Queensland, 4171
Address used since 31 May 2022
Director 31 May 2022 - current
Glenn James Stewart
Karori, Wellington, 6012
Address used since 01 Mar 2018
Director 01 Mar 2018 - 01 Jun 2022
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 14 Nov 2000
Director 14 Nov 2000 - 31 May 2022
Ernest Roy Savage
Karori, Wellington, 6012
Address used since 03 Oct 2005
Director 03 Oct 2005 - 26 Nov 2017
Alan Henry Saunders
Pelican Waters, Queensland 4551,
Address used since 09 Apr 2008
Yatala, Queensland, 4207
Address used since 01 Jan 1970
Yatala, Queensland, 4207
Address used since 01 Jan 1970
Director 03 Oct 2005 - 31 Aug 2017
Anthony Westray Aston
Remuera, Auckland, 1050
Address used since 17 Aug 2007
Director 03 Oct 2005 - 06 Dec 2013
Lester Bennett Fong
Greenlane, Auckland,
Address used since 03 Oct 2005
Director 03 Oct 2005 - 17 Aug 2007
John Leonard Miles
Mount Maunganui 3002, New Zealand,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 10 Mar 2004
Anne Valerie Holst
Mt Maunganui 3002, New Zealand,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 10 Mar 2004
Kerry Ann Griffiths
Plimmerton, Porirua, New Zealand,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 18 Oct 2001
Addresses
Other active addresses
Type Used since
12 Reg Savory Place, East Tamaki, Auckland, 2013 Registered & service 11 Apr 2024
Previous address Type Period
47 Greenmount Drive, East Tamaki, Auckland, 2013 Service & registered 20 Jul 2022 - 11 Apr 2024
Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 Registered & physical 01 Oct 2020 - 20 Jul 2022
1 Woodward Street, Wellington Central, Wellington, 6011 Registered & physical 14 Sep 2015 - 01 Oct 2020
19a Stirling Street, Remuera, Auckland, 1050 Physical & registered 03 Dec 2010 - 14 Sep 2015
19a Stirling Street, Remuera, Auckland 1050 Registered 13 Feb 2009 - 03 Dec 2010
19a Stirling Street, Remuera, Auckland Physical 13 Feb 2009 - 03 Dec 2010
C/-curtis Mclean Chartered Accountants, Level 7, 234 Wakefield Street, Wellington Registered & physical 03 Dec 2004 - 13 Feb 2009
C/-gillingham Horne & Co, Central House, 26 Brandon Street, Wellington Registered & physical 03 Jul 2000 - 03 Dec 2004
Financial Data
Financial info
2000000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000000
Shareholder Name Address Period
Abn 50 602 487 721 - Ecf Asia Pacific Pty Limited
Other (Other)
Yatala
Queensland
4207
17 Jun 2022 - current

Historic shareholders

Shareholder Name Address Period
Holst, Anne
Individual
Mt Maunganui
03 Jul 2000 - 26 Nov 2004
Savage, Catherine Marie
Individual
Karori
Wellington
26 Nov 2004 - 14 Jan 2008
Stewart, Glen
Individual
Karori
Wellington
19 Nov 2003 - 19 Nov 2003
Stewart, Glenn James
Individual
Karori
Wellington
26 Nov 2004 - 14 Jan 2008
Savage, Catherine
Individual
Karori
Wellington
19 Nov 2003 - 27 Jun 2010
Forsythe, Don
Individual
Karori
Wellington
26 Nov 2004 - 14 Jan 2008
Savage Group Limited
Shareholder NZBN: 9429040739618
Company Number: 45613
Entity
Wellington Central
Wellington
6011
14 Jan 2008 - 17 Jun 2022
Savage Group Limited
Shareholder NZBN: 9429040739618
Company Number: 45613
Entity
Wellington Central
Wellington
6011
14 Jan 2008 - 17 Jun 2022
Miles, John
Individual
Mt Maunganui
03 Jul 2000 - 26 Nov 2004
Savage Nominees Limited
Shareholder NZBN: 9429040883380
Company Number: 22930
Entity
26 Nov 2004 - 14 Jan 2008
Barton, Pru
Individual
166 Jervois Road
Herne Bay, Auckland
03 Jul 2000 - 26 Nov 2004
Holst, Anne Valerie
Individual
Mt Maunganui 3002
New Zealand
03 Jul 2000 - 26 Nov 2004
Miles, John Leonard
Individual
Mount Maunganui 3002
New Zealand
03 Jul 2000 - 26 Nov 2004
Savage Nominees Limited
Shareholder NZBN: 9429040883380
Company Number: 22930
Entity
26 Nov 2004 - 14 Jan 2008
Griffiths, Kerry Ann
Individual
Plimmerton
Porirua, New Zealand
03 Jul 2000 - 26 Nov 2004
Griffiths, David
Individual
166 Jervois Road
Herne Bay, Auckland
03 Jul 2000 - 26 Nov 2004
Griffiths, Kerry
Individual
Plimmerton
Porirua
03 Jul 2000 - 26 Nov 2004
Griffiths, Phil
Individual
Plimmerton
Porirua
03 Jul 2000 - 26 Nov 2004

Ultimate Holding Company
Effective Date 30 May 2022
Name Ecf Asia Pacific Pty Ltd
Type Company
Ultimate Holding Company Number 45613
Country of origin AU
Location
Companies nearby
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