Shortcuts

Savill Eaton Investments Limited

Type: NZ Limited Company (Ltd)
9429038661693
NZBN
636284
Company Number
Registered
Company Status
Current address
Unit 2, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Dec 2015

Savill Eaton Investments Limited, a registered company, was incorporated on 22 Dec 1993. 9429038661693 is the NZ business number it was issued. This company has been managed by 2 directors: Elizabeth Mary Eaton - an active director whose contract started on 22 Dec 1993,
Michael Mc Douall Eaton - an active director whose contract started on 22 Dec 1993.
Last updated on 01 Mar 2024, our data contains detailed information about 1 address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Savill Eaton Investments Limited had been using Unit 1, 243 Blenheim Road, Riccarton, Christchurch as their registered address up until 16 Dec 2015.
Previous aliases used by this company, as we managed to find at BizDb, included: from 22 Dec 1993 to 18 Jun 2008 they were called Mountford Vineyard Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 30 Apr 2012 to 16 Dec 2015

Address: Midgley Partners, Abn Amro Craigs House, 90 Armagh Street, Christchurch New Zealand

Registered & physical address used from 25 Mar 2008 to 30 Apr 2012

Address: C/-midgley Partners, Level 2, Abn Amro Craigs, 90 Armagh Street, Christchurch

Physical address used from 21 Mar 2007 to 25 Mar 2008

Address: C/-midgley Partners, Level 2 Abn Amro Craigs, 90 Armagh Street, Christchurch

Registered address used from 21 Mar 2007 to 25 Mar 2008

Address: C/-midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch

Registered & physical address used from 13 Aug 2004 to 21 Mar 2007

Address: R D 3, Main North Highway, Amberley

Physical address used from 20 May 1998 to 13 Aug 2004

Address: 3 R D, Main North Highway, Amberley

Physical address used from 20 May 1998 to 20 May 1998

Address: No 3 R D, Main North Highway, Amberley

Registered address used from 27 Jun 1997 to 13 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 20 Apr 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Eaton, Elizabeth Mary Rd 3
Amberley
7483
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Eaton, Michael Mc Douall Rd 3
Amberley
7483
New Zealand
Directors

Elizabeth Mary Eaton - Director

Appointment date: 22 Dec 1993

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 08 Apr 2014


Michael Mc Douall Eaton - Director

Appointment date: 22 Dec 1993

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 08 Apr 2014

Nearby companies

Nova Traffic Management Limited
Unit 2, 71 Gloucester Street

Lunmar Holdings Limited
Unit 12, 71 Gloucester Street

Nova Group Limited
Unit 2, 71 Gloucester Street

Major Oak Investment Limited Partnership
Unit 12, 71 Gloucester Street

Rosecharities Nz.
Midgley Partners

Richard Finch Memorial Trust
Papprills, Solicitors