Shortcuts

Savant Limited

Type: NZ Limited Company (Ltd)
9429038439346
NZBN
689716
Company Number
Registered
Company Status
Current address
232 Centreway Road
Orewa 0931
New Zealand
Service & physical address used since 18 Jun 2012
232 Centreway Road
Orewa
Orewa 0931
New Zealand
Registered address used since 06 Nov 2019

Savant Limited was launched on 11 Aug 1995 and issued a New Zealand Business Number of 9429038439346. The registered LTD company has been run by 2 directors: Andrew John Hall - an active director whose contract started on 11 Aug 1995,
Lorna Evelyn Hall - an active director whose contract started on 08 Jun 2016.
As stated in BizDb's data (last updated on 15 Mar 2024), this company uses 1 address: 232 Centreway Road, Orewa, Orewa, 0931 (types include: registered, physical).
Until 06 Nov 2019, Savant Limited had been using Cockcroft & Thomas, Level 8, Sil House, 44 Wellesley Street, Auckland as their registered address.
BizDb found old names used by this company: from 11 Aug 1995 to 05 Aug 1996 they were called Softsolutions Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Hall, John Bindley Ordish (an individual) located at Orewa postcode 0931,
Hall, Andrew John (an individual) located at West Vancouver, Bc postcode V7W 2H9.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hall, Andrew John - located at West Vancouver Bc.

Addresses

Previous addresses

Address #1: Cockcroft & Thomas, Level 8, Sil House, 44 Wellesley Street, Auckland, 1141 New Zealand

Registered address used from 01 Jul 2015 to 06 Nov 2019

Address #2: 232 Centreway Road, Orewa, Orewa, 0931 New Zealand

Physical address used from 15 Jun 2012 to 18 Jun 2012

Address #3: 5 Kauri Road, Whenuapai, Auckland New Zealand

Physical address used from 13 Oct 2006 to 15 Jun 2012

Address #4: 19 Crescent Rd, Parnell, Auckland 1001

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address #5: Suite E, 162 Mokoia Road, Birkenhead, Auckland

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address #6: 9 Woodhall Road, Epsom, Auckland

Physical address used from 19 Jun 2000 to 13 Oct 2006

Address #7: Level 2, 11 York Street, Parnell, Auckland

Physical address used from 20 Aug 1998 to 19 Jun 2000

Address #8: Cockcroft & Co, Level 8, Sil House, 44 Wellesley Street, Auckland New Zealand

Registered address used from 01 Nov 1997 to 01 Jul 2015

Address #9: 31 Boston Road, Mt Eden, Auckland

Registered address used from 01 Nov 1997 to 01 Nov 1997

Address #10: 31 Boston Road, Mt Eden, Auckland

Physical address used from 25 Oct 1997 to 20 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 10 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Hall, John Bindley Ordish Orewa
0931
New Zealand
Individual Hall, Andrew John West Vancouver
Bc
V7W 2H9
Canada
Shares Allocation #2 Number of Shares: 1
Individual Hall, Andrew John West Vancouver Bc
V7W2H9
Canada
Directors

Andrew John Hall - Director

Appointment date: 11 Aug 1995

Address: West Vancouver, Bc, V7W 2H9 Canada

Address used since 15 May 2016


Lorna Evelyn Hall - Director

Appointment date: 08 Jun 2016

Address: Orewa, Orewa, 0931 New Zealand

Address used since 08 Jun 2016

Nearby companies

City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West

Jpgsm Limited
Level 10, Wellesley Centre

Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West

Thinkscience Trust
Level 5, Wellesley Centre

Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West

David Davies & Associates Limited
Level 10, Novell Building