Savannah Rentals Limited was started on 31 Jan 2003 and issued a number of 9429036151356. This registered LTD company has been run by 2 directors: Mark James Hill - an active director whose contract started on 31 Jan 2003,
Kathleen Marie Hill - an inactive director whose contract started on 31 Jan 2003 and was terminated on 31 Mar 2021.
As stated in our database (updated on 28 Mar 2024), the company registered 4 addresses: Ground Floor, 3 City Road, Auckland, 1010 (registered address),
Ground Floor, 3 City Road, Auckland, 1010 (physical address),
Ground Floor, 3 City Road, Auckland, 1010 (service address),
Ground Floor, 3 City Road, Auckland, 1010 (other address) among others.
Up until 20 Jun 2017, Savannah Rentals Limited had been using Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hill, Mark James (an individual) located at Rd 3, Pukekohe postcode 2678.
Other active addresses
Address #4: Ground Floor, 3 City Road, Auckland, 1010 New Zealand
Registered & physical & service address used from 20 Jun 2017
Previous addresses
Address #1: Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 16 Apr 2012 to 20 Jun 2017
Address #2: 102 Merriman Place, Pyes Pa, Tauranga 3112 New Zealand
Physical & registered address used from 17 Jun 2009 to 16 Apr 2012
Address #3: 17 Landing Drive, Pyes Pa, Tauranga 3112
Physical & registered address used from 10 Jul 2008 to 17 Jun 2009
Address #4: 49 Bradley Avenue, Pyes Pa, Tauranga
Registered & physical address used from 07 Jun 2007 to 10 Jul 2008
Address #5: 81 Ruahihi Road, Lower Kaimai, Rd1 Tauranga
Registered & physical address used from 08 Jun 2004 to 07 Jun 2007
Address #6: 81 Ruhihi Road, Lower Kaimai, Rd1 Tauranga
Physical address used from 08 Jun 2004 to 08 Jun 2004
Address #7: 11b Klipsch Road, Rd4 Pukekohe
Physical & registered address used from 31 Jan 2003 to 08 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hill, Mark James |
Rd 3 Pukekohe 2678 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Kathleen Marie |
Rd 4 Pukekohe 2679 New Zealand |
31 May 2004 - 07 May 2021 |
Mark James Hill - Director
Appointment date: 31 Jan 2003
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 19 Apr 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 07 Mar 2014
Kathleen Marie Hill - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 31 Mar 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 07 Mar 2014
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor