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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Pabal Holdings Limited Shareholder NZBN: 9429030740556 |
Ponsonby Auckland 1011 New Zealand |
17 Apr 2012 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Smylie, Carol Anne |
Onetangi Waiheke Island 1081 New Zealand |
31 Mar 2003 - |
Individual | Smylie, Graeme Wardlaw |
Onetangi Waiheke Island 1081 New Zealand |
31 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Devon Securities Limited Shareholder NZBN: 9429036215874 Company Number: 1261148 |
31 Mar 2003 - 17 Apr 2012 | |
Entity | Devon Securities Limited Shareholder NZBN: 9429036215874 Company Number: 1261148 |
31 Mar 2003 - 17 Apr 2012 |
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
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