Safco Limited was incorporated on 03 Jul 2000 and issued an NZ business identifier of 9429037236977. The registered LTD company has been supervised by 11 directors: David Gordon Bull - an active director whose contract started on 31 May 2022,
Julien Anthony Robillard - an active director whose contract started on 31 May 2022,
Glenn James Stewart - an inactive director whose contract started on 01 Mar 2018 and was terminated on 01 Jun 2022,
Catherine Maria Savage - an inactive director whose contract started on 14 Nov 2000 and was terminated on 31 May 2022,
Ernest Roy Savage - an inactive director whose contract started on 03 Oct 2005 and was terminated on 26 Nov 2017.
According to our data (last updated on 03 Apr 2024), the company uses 1 address: 12 Reg Savory Place, East Tamaki, Auckland, 2013 (category: registered, service).
Up to 11 Apr 2024, Safco Limited had been using 47 Greenmount Drive, East Tamaki, Auckland as their service address.
BizDb identified former names for the company: from 03 Jul 2000 to 30 Sep 2005 they were named Real Earth Limited.
A total of 2000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000000 shares are held by 1 entity, namely:
Abn 50 602 487 721 - Ecf Asia Pacific Pty Limited (an other) located at Yatala, Queensland postcode 4207.
Other active addresses
Address #4: 12 Reg Savory Place, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 11 Apr 2024
Previous addresses
Address #1: 47 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Service & registered address used from 20 Jul 2022 to 11 Apr 2024
Address #2: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 01 Oct 2020 to 20 Jul 2022
Address #3: 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 14 Sep 2015 to 01 Oct 2020
Address #4: 19a Stirling Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 03 Dec 2010 to 14 Sep 2015
Address #5: 19a Stirling Street, Remuera, Auckland 1050 New Zealand
Registered address used from 13 Feb 2009 to 03 Dec 2010
Address #6: 19a Stirling Street, Remuera, Auckland New Zealand
Physical address used from 13 Feb 2009 to 03 Dec 2010
Address #7: C/-curtis Mclean Chartered Accountants, Level 7, 234 Wakefield Street, Wellington
Registered & physical address used from 03 Dec 2004 to 13 Feb 2009
Address #8: C/-gillingham Horne & Co, Central House, 26 Brandon Street, Wellington
Registered & physical address used from 03 Jul 2000 to 03 Dec 2004
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Other (Other) | Abn 50 602 487 721 - Ecf Asia Pacific Pty Limited |
Yatala Queensland 4207 Australia |
17 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holst, Anne |
Mt Maunganui |
03 Jul 2000 - 26 Nov 2004 |
Individual | Savage, Catherine Marie |
Karori Wellington |
26 Nov 2004 - 14 Jan 2008 |
Individual | Stewart, Glen |
Karori Wellington |
19 Nov 2003 - 19 Nov 2003 |
Individual | Stewart, Glenn James |
Karori Wellington |
26 Nov 2004 - 14 Jan 2008 |
Individual | Savage, Catherine |
Karori Wellington |
19 Nov 2003 - 27 Jun 2010 |
Individual | Forsythe, Don |
Karori Wellington |
26 Nov 2004 - 14 Jan 2008 |
Entity | Savage Group Limited Shareholder NZBN: 9429040739618 Company Number: 45613 |
Wellington Central Wellington 6011 New Zealand |
14 Jan 2008 - 17 Jun 2022 |
Entity | Savage Group Limited Shareholder NZBN: 9429040739618 Company Number: 45613 |
Wellington Central Wellington 6011 New Zealand |
14 Jan 2008 - 17 Jun 2022 |
Individual | Miles, John |
Mt Maunganui |
03 Jul 2000 - 26 Nov 2004 |
Entity | Savage Nominees Limited Shareholder NZBN: 9429040883380 Company Number: 22930 |
26 Nov 2004 - 14 Jan 2008 | |
Individual | Barton, Pru |
166 Jervois Road Herne Bay, Auckland |
03 Jul 2000 - 26 Nov 2004 |
Individual | Holst, Anne Valerie |
Mt Maunganui 3002 New Zealand |
03 Jul 2000 - 26 Nov 2004 |
Individual | Miles, John Leonard |
Mount Maunganui 3002 New Zealand |
03 Jul 2000 - 26 Nov 2004 |
Entity | Savage Nominees Limited Shareholder NZBN: 9429040883380 Company Number: 22930 |
26 Nov 2004 - 14 Jan 2008 | |
Individual | Griffiths, Kerry Ann |
Plimmerton Porirua, New Zealand |
03 Jul 2000 - 26 Nov 2004 |
Individual | Griffiths, David |
166 Jervois Road Herne Bay, Auckland |
03 Jul 2000 - 26 Nov 2004 |
Individual | Griffiths, Kerry |
Plimmerton Porirua |
03 Jul 2000 - 26 Nov 2004 |
Individual | Griffiths, Phil |
Plimmerton Porirua |
03 Jul 2000 - 26 Nov 2004 |
Ultimate Holding Company
David Gordon Bull - Director
Appointment date: 31 May 2022
ASIC Name: Ecf Asia Pacific Pty Ltd
Address: Yatala - Qld, 4207 Australia
Address: Helensvale, Queensland, 4212 Australia
Address used since 31 May 2022
Julien Anthony Robillard - Director
Appointment date: 31 May 2022
ASIC Name: Hisco Pty Ltd
Address: Bulimba, Queensland, 4171 Australia
Address used since 31 May 2022
Glenn James Stewart - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 01 Jun 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Mar 2018
Catherine Maria Savage - Director (Inactive)
Appointment date: 14 Nov 2000
Termination date: 31 May 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Nov 2000
Ernest Roy Savage - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 26 Nov 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Oct 2005
Alan Henry Saunders - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 31 Aug 2017
ASIC Name: Safco Australia Pty. Ltd.
Address: Pelican Waters, Queensland 4551, Australia
Address used since 09 Apr 2008
Address: Yatala, Queensland, 4207 Australia
Address: Yatala, Queensland, 4207 Australia
Anthony Westray Aston - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 06 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Aug 2007
Lester Bennett Fong - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 17 Aug 2007
Address: Greenlane, Auckland,
Address used since 03 Oct 2005
John Leonard Miles - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 10 Mar 2004
Address: Mount Maunganui 3002, New Zealand,
Address used since 03 Jul 2000
Anne Valerie Holst - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 10 Mar 2004
Address: Mt Maunganui 3002, New Zealand,
Address used since 03 Jul 2000
Kerry Ann Griffiths - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 18 Oct 2001
Address: Plimmerton, Porirua, New Zealand,
Address used since 03 Jul 2000
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