Shortcuts

Savaii 2000 Limited

Type: NZ Limited Company (Ltd)
9429033881546
NZBN
1863004
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered address used since 24 Apr 2019

Savaii 2000 Limited, a registered company, was registered on 16 Oct 2006. 9429033881546 is the NZ business identifier it was issued. The company has been supervised by 12 directors: Martin Victor Richardson - an active director whose contract started on 16 Oct 2006,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract started on 11 Oct 2017 and was terminated on 22 Feb 2019.
Last updated on 03 Dec 2021, BizDb's data contains detailed information about 1 address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Savaii 2000 Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 24 Apr 2019.
A single entity controls all company shares (exactly 100 shares) - Whk Trustee Shareholdings (Auckland) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 24 Apr 2019

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 May 2014 to 16 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 May 2011 to 07 May 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 06 Jan 2010 to 11 May 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 22 Apr 2008 to 06 Jan 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 16 Oct 2006 to 22 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 22 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kurt Sherlock Alfriston
Auckland
Individual Dianne Maree Ludwig Freemans Bay
Auckland
Individual Amanda-jane Atkins Mt Eden
Auckland

New Zealand
Individual Martin Victor Richardson Greenhithe
Auckland
Individual Geoffrey Donald Campbell Walker Devonport
Auckland
Individual Rowan John Chapman St Helliers
Auckland
Individual Timothy Joseph Goldfinch Mt Eden
Auckland

Ultimate Holding Company

Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Martin Victor Richardson - Director

Appointment date: 16 Oct 2006

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Oct 2006


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Grant Watson Mccurrach - Director

Appointment date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 16 Oct 2006


Catriona Maree Knapp - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 29 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Apr 2010


Kurt Sherlock - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 22 Mar 2010

Address: Alfriston, Auckland, 2576 New Zealand

Address used since 16 Oct 2006


Timothy Joseph Goldfinch - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 22 Mar 2010

Address: Mt Eden, Auckland,

Address used since 16 Oct 2006


Amanda-jane Atkins - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 12 Mar 2010

Address: Mt Eden, Auckland,

Address used since 04 Mar 2009


Rowan John Chapman - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 24 Sep 2009

Address: St Helliers, Auckland,

Address used since 16 Oct 2006


Dianne Maree Ludwig - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 20 Dec 2007

Address: Freemans Bay, Auckland,

Address used since 16 Oct 2006

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street