Savory Construction Limited, a registered company, was started on 27 Apr 1995. 9429038482045 is the number it was issued. The company has been supervised by 10 directors: William Gordon Clark - an active director whose contract started on 20 Jun 1995,
Gregory Paul Kingston - an active director whose contract started on 01 Apr 2006,
Samuel Geoffrey Thornton Lomax - an active director whose contract started on 31 May 2017,
Daniel Arne Clark - an active director whose contract started on 31 May 2017,
Robert William Housham - an active director whose contract started on 26 Oct 2018.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: Floor 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Savory Construction Limited had been using Level 22, Phillips Fox Tower, 209 Queen Street, Auckland as their registered address until 05 Jul 1995.
Previous names for the company, as we identified at BizDb, included: from 25 Sep 1998 to 12 Sep 2002 they were named R. Savory Limited, from 26 Jun 1995 to 25 Sep 1998 they were named East Tamaki Developments Limited and from 27 Apr 1995 to 26 Jun 1995 they were named Hupara Limited.
A total of 100 shares are allotted to 9 shareholders (6 groups). The first group includes 16 shares (16%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 16 shares (16%). Finally we have the 3rd share allocation (9 shares 9%) made up of 1 entity.
Previous addresses
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered & physical address used from 05 Jul 1995 to 05 Jul 1995
Address: 122 Carbine Road, Mt Wellington, Auckland New Zealand
Registered & physical address used from 05 Jul 1995 to 24 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Vantage Trustees Limited Shareholder NZBN: 9429046050281 |
Mission Bay Auckland 1071 New Zealand |
01 Jun 2017 - |
Shares Allocation #2 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Spurs Trading Trustees Limited Shareholder NZBN: 9429046050359 |
Cockle Bay Auckland 2014 New Zealand |
01 Jun 2017 - |
Shares Allocation #3 Number of Shares: 9 | |||
Entity (NZ Limited Company) | Keppoch Trustees Limited Shareholder NZBN: 9429047374898 |
Rd 1 Whitford 2576 New Zealand |
12 Apr 2019 - |
Shares Allocation #4 Number of Shares: 52 | |||
Individual | Clark, Kathryn Joanne |
Mt Wellington |
27 Apr 1995 - |
Individual | Clark, William Gordon |
Mt Wellington |
27 Apr 1995 - |
Shares Allocation #5 Number of Shares: 6 | |||
Individual | Housham, Robert William |
Pukekohe 2679 New Zealand |
01 Jun 2017 - |
Individual | Housham, Sarah Mae |
Pukekohe 2679 New Zealand |
01 Jun 2017 - |
Individual | Housham, Paul Anthony |
Clarks Beach 2679 New Zealand |
18 May 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Clark, William Gordon |
Mount Wellington Auckland 1060 New Zealand |
27 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Housham, Mary Elizabeth |
Clarks Beach 2679 New Zealand |
18 May 2006 - 07 Dec 2020 |
Individual | Dell, Bruce Kenneth |
St Heliers Auckland New Zealand |
18 May 2006 - 08 Mar 2019 |
Individual | Dell, Bruce Kenneth |
St Heliers Auckland New Zealand |
18 May 2006 - 08 Mar 2019 |
Individual | Dell, Bruce Kenneth |
St Heliers Auckland New Zealand |
18 May 2006 - 08 Mar 2019 |
Individual | Don, Peter James |
St Marys Bay New Zealand |
27 Apr 1995 - 01 Jun 2017 |
Individual | Kingston, Janice Lynette |
Rd 1 Manurewa 2576 New Zealand |
18 May 2006 - 12 Apr 2019 |
Individual | Verran, Linda Fay |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 1995 - 01 Jun 2017 |
Individual | Kensington, James William |
Gulf Harbour Whangaparaoa 0930 New Zealand |
27 Apr 1995 - 19 Jul 2021 |
Individual | Kensington, James William |
Gulf Harbour Whangaparaoa 0930 New Zealand |
27 Apr 1995 - 19 Jul 2021 |
Individual | Kensington, James William |
Gulf Harbour Whangaparaoa 0930 New Zealand |
27 Apr 1995 - 19 Jul 2021 |
Individual | Buchanan, Julie Anne |
Blockhouse Bay Auckland New Zealand |
18 May 2006 - 29 Apr 2015 |
Individual | Kingston, Gregory Paul |
Rd 1 Manurewa 2576 New Zealand |
18 May 2006 - 12 Apr 2019 |
Individual | Housham, Mary Elizabeth |
Clarks Beach 2679 New Zealand |
18 May 2006 - 07 Dec 2020 |
Individual | Verran, Mark Owen |
Mangere Bridge Auckland 2022 New Zealand |
08 Mar 2019 - 07 Dec 2020 |
Individual | Verran, Mark Owen |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 1995 - 01 Jun 2017 |
Individual | Buchanan, Christopher John |
Stonefields Auckland 1072 New Zealand |
18 May 2006 - 07 Aug 2018 |
Individual | Verran, Mark Owen |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 1995 - 01 Jun 2017 |
William Gordon Clark - Director
Appointment date: 20 Jun 1995
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 15 Jun 2016
Gregory Paul Kingston - Director
Appointment date: 01 Apr 2006
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 29 Apr 2015
Samuel Geoffrey Thornton Lomax - Director
Appointment date: 31 May 2017
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 31 May 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 09 Nov 2018
Daniel Arne Clark - Director
Appointment date: 31 May 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 May 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Nov 2018
Robert William Housham - Director
Appointment date: 26 Oct 2018
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 26 Oct 2018
Paul Anthony Housham - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 23 Dec 2020
Address: Karaka, Auckland, 2580 New Zealand
Address used since 15 Jun 2016
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 Nov 2018
Address: Clarks Beach, 2679 New Zealand
Address used since 14 Oct 2019
Christopher John Buchanan - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 03 Aug 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Jul 2016
Mark Owen Verran - Director (Inactive)
Appointment date: 01 Dec 1998
Termination date: 31 May 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 06 Jul 2011
Leon Carl Burke - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 27 Mar 1997
Address: Auckland,
Address used since 20 Jun 1995
Keith Young - Director (Inactive)
Appointment date: 27 Apr 1995
Termination date: 20 Jun 1995
Address: Remuera, Auckland,
Address used since 27 Apr 1995
New Zealand Gynaecological Cancer Foundation
C/-dla Phillps Fox
Vizit (new Zealand) Limited
Level 4, Phillips Fox Tower
Anz Finance And Equity Management Limited
Level 4, Phillips Fox Tower
Wall Street Trader College Limited
Level 4 Phillips Fox Tower
Acb Group Holdings Limited
Level 3
New Zealand International Fraud Film Festival Incorporated
C/-deloitte