Shortcuts

St Saviour Limited

Type: NZ Limited Company (Ltd)
9429036055715
NZBN
1287926
Company Number
Registered
Company Status
Current address
410 Sea View Road
Onetangi
Waiheke Island 1081
New Zealand
Registered & physical & service address used since 27 Jun 2022

St Saviour Limited was incorporated on 31 Mar 2003 and issued a New Zealand Business Number of 9429036055715. This registered LTD company has been managed by 3 directors: Graeme Wardlaw Smylie - an active director whose contract started on 31 Mar 2003,
Carol Anne Smylie - an active director whose contract started on 31 Mar 2003,
Peter David Meads - an inactive director whose contract started on 10 Mar 2015 and was terminated on 30 Jan 2018.
As stated in our data (updated on 07 Mar 2024), this company filed 1 address: 410 Sea View Road, Onetangi, Waiheke Island, 1081 (types include: registered, physical).
Until 27 Jun 2022, St Saviour Limited had been using 73H Riddell Road, Kerikeri as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Pabal Holdings Limited (an entity) located at Ponsonby, Auckland postcode 1011.
The second group consists of 2 shareholders, holds 70% shares (exactly 70 shares) and includes
Smylie, Carol Anne - located at Onetangi, Waiheke Island,
Smylie, Graeme Wardlaw - located at Onetangi, Waiheke Island.

Addresses

Previous addresses

Address: 73h Riddell Road, Kerikeri, 0230 New Zealand

Registered & physical address used from 17 Feb 2022 to 27 Jun 2022

Address: Unit 1, 81-83 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 25 Mar 2015 to 17 Feb 2022

Address: 110 Trig Hill Road, Onetangi, Waiheke Island, 1081 New Zealand

Registered & physical address used from 16 Apr 2012 to 25 Mar 2015

Address: Unit 1, 81-83 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 14 Nov 2011 to 16 Apr 2012

Address: 110 Trig Hill Road, Onetangi, Waiheke Island 1240 New Zealand

Registered address used from 10 May 2005 to 14 Nov 2011

Address: C/-property & Business Accounting Limit, 412 Lake Road, Takapuna, Auckland New Zealand

Physical address used from 10 May 2005 to 14 Nov 2011

Address: 1 Fow Street, Hamilton

Registered & physical address used from 31 Mar 2003 to 10 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Pabal Holdings Limited
Shareholder NZBN: 9429030740556
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Smylie, Carol Anne Onetangi
Waiheke Island
1081
New Zealand
Individual Smylie, Graeme Wardlaw Onetangi
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Devon Securities Limited
Shareholder NZBN: 9429036215874
Company Number: 1261148
Entity Devon Securities Limited
Shareholder NZBN: 9429036215874
Company Number: 1261148
Directors

Graeme Wardlaw Smylie - Director

Appointment date: 31 Mar 2003

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 16 Jun 2022

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 May 2017

Address: Jumeirah Beach Road, Jumeirah 2, Dubai, United Arab Emirates

Address used since 17 Mar 2015

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 30 Jan 2018


Carol Anne Smylie - Director

Appointment date: 31 Mar 2003

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 16 Jun 2022

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 May 2017

Address: Jumeirah Beach Road, Jumeirah 2, Dubai, United Arab Emirates

Address used since 17 Mar 2015

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 30 Jan 2018


Peter David Meads - Director (Inactive)

Appointment date: 10 Mar 2015

Termination date: 30 Jan 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 10 Mar 2015

Nearby companies

Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay

Coppershield (nz) Limited
4 Shelly Beach Road

The Down Low Concept Limited
85 Jervois Road

Hft Trustees Limited
6a Shelly Beach Road

Bulls And China Limited
87 Jervois Road

Bridge Real Estate Limited
1 Curran Street