Safari Investments Limited was launched on 01 Apr 2005 and issued an NZ business identifier of 9429034850220. The registered LTD company has been run by 4 directors: Jacobus Hugo Vaughan - an active director whose contract began on 01 Apr 2005,
Susan Vaughan - an inactive director whose contract began on 01 Apr 2005 and was terminated on 23 Jun 2016,
Keith Stewart Tennant - an inactive director whose contract began on 01 Apr 2005 and was terminated on 18 Jul 2005,
Beverley Ann Tennant - an inactive director whose contract began on 01 Apr 2005 and was terminated on 18 Jul 2005.
As stated in BizDb's data (last updated on 07 Apr 2024), the company filed 1 address: 325 Sandspit Road, Rd 2, Warkworth, 0982 (types include: registered, physical).
Up until 02 May 2014, Safari Investments Limited had been using C/-Agsts Ltd, 15 Neville St.,, Warkworth 0910 as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Vaughan, Susan (an individual) located at Warkworth.
The second group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Vaughan, Jacobus Hugo - located at Warkworth. Safari Investments Limited was classified as "Investment - residential property" (business classification L671150).
Principal place of activity
325 Sandspit Road, Warkworth, 0982 New Zealand
Previous addresses
Address #1: C/-agsts Ltd, 15 Neville St.,, Warkworth 0910 New Zealand
Registered & physical address used from 08 Jun 2010 to 02 May 2014
Address #2: Agsts Ltd, 15 Neville St, Warkworth 0910
Registered address used from 03 Jun 2010 to 08 Jun 2010
Address #3: C/-accounting And Gst Solutions, Cnr Mill Lane And Queen Street, Warkworth, Auckland
Physical address used from 11 Nov 2008 to 08 Jun 2010
Address #4: C/-accounting And Gst Solutions, Cnr Mill Lane And Queen Street, Warkworth, Auckland
Registered address used from 11 Nov 2008 to 03 Jun 2010
Address #5: 3 Gloucester Park Road, Onehunga, Auckland
Physical & registered address used from 01 Apr 2005 to 11 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Vaughan, Susan |
Warkworth |
01 Apr 2005 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Vaughan, Jacobus Hugo |
Warkworth |
01 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tennant, Beverley Ann |
Snells Beach |
01 Apr 2005 - 04 Apr 2005 |
Individual | Tennant, Keith Stewart |
Snells Beach |
01 Apr 2005 - 04 Apr 2005 |
Jacobus Hugo Vaughan - Director
Appointment date: 01 Apr 2005
Address: Warkworth, Auckland, 0982 New Zealand
Address used since 01 Apr 2005
Susan Vaughan - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 23 Jun 2016
Address: Warkworth, Auckland, 0982 New Zealand
Address used since 01 Apr 2005
Keith Stewart Tennant - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 18 Jul 2005
Address: Snells Beach,
Address used since 01 Apr 2005
Beverley Ann Tennant - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 18 Jul 2005
Address: Snells Beach,
Address used since 01 Apr 2005
Matakana Traders Limited
325 Sandspit Road
International Technology & Economy Development Limited
36 Rivendell Place
M&m Food And Drink Limited
198 Sandspit Road
Black Tortoise Limited
15b Rivendell Place
Consulting Associates Limited
39
Flying Flea Trustee Co Limited
4 Lilburn Street
Blue Electrical Limited
5 Lilburn Street
Centive Trustee Company Limited
17 Neville Street
Christian Bay Holdings Limited
23 Neville Street
Forward Thinking Holdings Limited
138 Sandspit Road
Kingdom Builder Investments Limited
Cnr Baxter And Neville Streets
Redbluff Properties Limited
Withers Building, 23 Neville Street