Save A Watt Limited was registered on 10 Mar 2009 and issued an NZ business number of 9429032387421. This registered LTD company has been managed by 7 directors: Grant Alfred Moreton - an active director whose contract began on 10 Mar 2009,
Timothy John Rudkin - an active director whose contract began on 14 Oct 2014,
James William Samuel Rolleston - an active director whose contract began on 13 Oct 2022,
Jeremy Michael Caird - an inactive director whose contract began on 01 May 2013 and was terminated on 31 Jan 2024,
Louise Amanda Hyam Moreton - an inactive director whose contract began on 10 Mar 2009 and was terminated on 01 May 2013.
As stated in the BizDb database (updated on 13 Mar 2024), the company uses 3 addresses: 7 Fendalton Road, Fendalton, Christchurch, 8014 (registered address),
7 Fendalton Road, Fendalton, Christchurch, 8014 (physical address),
7 Fendalton Road, Fendalton, Christchurch, 8014 (service address),
7 Fendalton Road, Fendalton, Christchurch, 8014 (other address) among others.
Up to 11 Jan 2021, Save A Watt Limited had been using Level 2, 61 Kilmore Street, Christchurch as their registered address.
BizDb found previous aliases for the company: from 10 Mar 2009 to 24 Sep 2010 they were named Led Lighting Technologies Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Save A Watt Holdings Limited (an entity) located at Fendalton, Christchurch postcode 8014.
Previous addresses
Address #1: Level 2, 61 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Sep 2016 to 11 Jan 2021
Address #2: Level 1, 53 Lunns Road, Christchurch, 8024 New Zealand
Registered address used from 11 Oct 2011 to 20 Sep 2016
Address #3: Level 1, 53 Luuns Road, Christchurch, 8024 New Zealand
Physical address used from 21 Jun 2011 to 20 Sep 2016
Address #4: C/-asset Management Limited, Level 1, 53 Luuns Road, Christchurch, 8024 New Zealand
Registered address used from 21 Jun 2011 to 11 Oct 2011
Address #5: C/-asset Management Limited, Level 4, 86 Gloucester Street, Christchurch 8011 New Zealand
Physical & registered address used from 10 Mar 2009 to 21 Jun 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Save A Watt Holdings Limited Shareholder NZBN: 9429041698853 |
Fendalton Christchurch 8014 New Zealand |
17 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Moreporks Lakeside Lodge Limited Shareholder NZBN: 9429036833757 Company Number: 1150929 |
Merivale Christchurch 8014 New Zealand |
10 Mar 2009 - 17 May 2021 |
Entity | Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 |
181 High Street Christchurch 8144 New Zealand |
02 Feb 2015 - 17 May 2021 |
Entity | Asset Management Limited Shareholder NZBN: 9429040354248 Company Number: 139364 |
5 Newnham Terrace Christchurch 8542 New Zealand |
10 Mar 2009 - 17 May 2021 |
Entity | Asset Management Limited Shareholder NZBN: 9429040354248 Company Number: 139364 |
Fendalton Christchurch 8014 New Zealand |
10 Mar 2009 - 17 May 2021 |
Entity | Moreporks Lakeside Lodge Limited Shareholder NZBN: 9429036833757 Company Number: 1150929 |
Merivale Christchurch 8014 New Zealand |
10 Mar 2009 - 17 May 2021 |
Entity | Clearwater Packaging Limited Shareholder NZBN: 9429030232952 Company Number: 4437698 |
Woolston Christchurch 8023 New Zealand |
02 Feb 2015 - 17 May 2021 |
Grant Alfred Moreton - Director
Appointment date: 10 Mar 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Sep 2015
Timothy John Rudkin - Director
Appointment date: 14 Oct 2014
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 01 Sep 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Nov 2017
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 16 Feb 2015
James William Samuel Rolleston - Director
Appointment date: 13 Oct 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 Oct 2022
Jeremy Michael Caird - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 31 Jan 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Sep 2014
Louise Amanda Hyam Moreton - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 01 May 2013
Address: Christchurch, 8014 New Zealand
Address used since 10 Mar 2009
Humphry John Davy Rolleston - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 01 May 2013
Address: Christchurch, 8014 New Zealand
Address used since 10 Mar 2009
David Ernest Heard - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 18 Oct 2010
Address: Christchurch, New Zealand
Address used since 10 Mar 2009
Straysia Limited
Level 2
General Industries Limited
61 Kilmore Street
Otautahi Community Housing Development Lp
61 Kilmore Street
Aries Developments Limited
Taylor Shaw Barristers & Solicitors
Yamagen Japanese Restaurant Limited
Unit 1, 53 Victoria Street
Selina Young Associates Limited
C/- Duncan Cotterill Lawyers