Savoy Holdings Limited, a registered company, was started on 12 Nov 1991. 9429039044136 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. The company has been supervised by 5 directors: Nada Pervan - an active director whose contract started on 12 Nov 1991,
Mark Michael Pervan - an active director whose contract started on 15 Sep 2002,
Ivan Pervan - an inactive director whose contract started on 12 Nov 1991 and was terminated on 05 Aug 2023,
Senka Pervan - an inactive director whose contract started on 12 Nov 1991 and was terminated on 15 Sep 2002,
Michael Pervan - an inactive director whose contract started on 12 Nov 1991 and was terminated on 30 Jul 2000.
Updated on 05 May 2024, our database contains detailed information about 1 address: P O Box 56183, Dominion Road, Mt Eden, 1446 (type: postal, registered).
Savoy Holdings Limited had been using 389 Dominion Road, Mt Eden, Auckland as their physical address until 22 Aug 2003.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 4900 shares (49%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5100 shares (51%).
Principal place of activity
204 St Andrews Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 389 Dominion Road, Mt Eden, Auckland
Physical address used from 11 Jun 1997 to 22 Aug 2003
Address #2: 169 Manukau Road, Epsom, Auckland
Registered address used from 04 Oct 1994 to 22 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4900 | |||
Individual | Pervan, Donna Maree |
Epsom Auckland 1023 New Zealand |
20 Oct 2023 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Individual | Pervan, Nada |
Epsom Auckland 1023 New Zealand |
12 Nov 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pervan, Ivan |
Epsom Auckland 1023 New Zealand |
18 Jan 2007 - 20 Oct 2023 |
Individual | Pervan, Tony Ivan |
Glenfield Auckland New Zealand |
18 Jan 2007 - 22 Sep 2016 |
Individual | Vlatkovich, Anthony Stan |
Mt Eden Auckland New Zealand |
18 Jan 2007 - 22 Sep 2016 |
Individual | Pervan, Senka |
Glenfield Auckland New Zealand |
12 Nov 1991 - 12 Jun 2013 |
Individual | Pervan, Ivan |
Epsom |
12 Nov 1991 - 18 Jan 2007 |
Individual | Pervan, Michael |
Mt Eden Auckland New Zealand |
12 Nov 1991 - 12 Jun 2013 |
Nada Pervan - Director
Appointment date: 12 Nov 1991
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2009
Mark Michael Pervan - Director
Appointment date: 15 Sep 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Sep 2019
Address: Balmoral, Auckland, 1024 New Zealand
Address used since 07 Sep 2015
Ivan Pervan - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 05 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2009
Senka Pervan - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 15 Sep 2002
Address: Mt Roskill, Auckland,
Address used since 12 Nov 1991
Michael Pervan - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 30 Jul 2000
Address: Mt Roskill, Auckland,
Address used since 12 Nov 1991
Reno Investments Limited
204 St Andrews Road
Yardistry Limited
204 St Andrews Road
Sight Loss Services Charitable Trust Board
208 St Andrews Road
L & G Healthcare Limited
1 Glenferrie Place
Basin Trust Custodians Limited
74 Selwyn Road
Shag Trust Custodians Limited
74 Selwyn Road
Free Fall Limited
147 The Drive
Kitenga Investments Limited
26 Landscape Road
Mirma Limited
10 Rostrevor Avenue
Riverlea Trustee Company Limited
58a Empire Road
Top Shelf Investments Limited
25 Landscape Road
Transient Nominees Limited
14a Coronation Road