Shortcuts

Savory Construction Limited

Type: NZ Limited Company (Ltd)
9429038482045
NZBN
676626
Company Number
Registered
Company Status
Current address
Floor 1, 5 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 24 Dec 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 16
Entity (NZ Limited Company) Vantage Trustees Limited
Shareholder NZBN: 9429046050281
Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 16
Entity (NZ Limited Company) Spurs Trading Trustees Limited
Shareholder NZBN: 9429046050359
Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 9
Entity (NZ Limited Company) Keppoch Trustees Limited
Shareholder NZBN: 9429047374898
Rd 1
Whitford
2576
New Zealand
Shares Allocation #4 Number of Shares: 52
Individual Clark, Kathryn Joanne Mt Wellington
Individual Clark, William Gordon Mt Wellington
Shares Allocation #5 Number of Shares: 6
Individual Housham, Robert William Pukekohe
2679
New Zealand
Individual Housham, Sarah Mae Pukekohe
2679
New Zealand
Individual Housham, Paul Anthony Clarks Beach
2679
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Clark, William Gordon Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Housham, Mary Elizabeth Clarks Beach
2679
New Zealand
Individual Dell, Bruce Kenneth St Heliers
Auckland

New Zealand
Individual Dell, Bruce Kenneth St Heliers
Auckland

New Zealand
Individual Dell, Bruce Kenneth St Heliers
Auckland

New Zealand
Individual Don, Peter James St Marys Bay

New Zealand
Individual Kingston, Janice Lynette Rd 1
Manurewa
2576
New Zealand
Individual Verran, Linda Fay Mangere Bridge
Auckland
2022
New Zealand
Individual Kensington, James William Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Kensington, James William Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Kensington, James William Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Buchanan, Julie Anne Blockhouse Bay
Auckland

New Zealand
Individual Kingston, Gregory Paul Rd 1
Manurewa
2576
New Zealand
Individual Housham, Mary Elizabeth Clarks Beach
2679
New Zealand
Individual Verran, Mark Owen Mangere Bridge
Auckland
2022
New Zealand
Individual Verran, Mark Owen Mangere Bridge
Auckland
2022
New Zealand
Individual Buchanan, Christopher John Stonefields
Auckland
1072
New Zealand
Individual Verran, Mark Owen Mangere Bridge
Auckland
2022
New Zealand
Directors

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