The Savvy Group Limited, a registered company, was started on 20 May 1988. 9429039490476 is the NZ business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was classified. This company has been run by 3 directors: Stuart Robertson Halley - an active director whose contract started on 20 Mar 1989,
Mark Alexander Flyger - an inactive director whose contract started on 20 May 1988 and was terminated on 20 Apr 1989,
Martin Quinton Fine - an inactive director whose contract started on 20 May 1988 and was terminated on 20 Apr 1989.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 63 Killarney Road, Frankton, Hamilton, 3204 (type: postal, office).
The Savvy Group Limited had been using 3 Clow Place, Melville, Hamilton as their physical address up to 17 May 2017.
Former names for the company, as we identified at BizDb, included: from 04 Mar 2005 to 26 Apr 2011 they were called Lasertec Imaging Limited, from 16 Jun 1994 to 04 Mar 2005 they were called Lasertec (Nz) Limited and from 20 May 1988 to 16 Jun 1994 they were called Wholesale Stationery Supplies Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 990 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (0.5%). Finally we have the 3rd share allotment (5 shares 0.5%) made up of 1 entity.
Principal place of activity
63 Killarney Road, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 3 Clow Place, Melville, Hamilton, 3206 New Zealand
Physical & registered address used from 08 Jul 2015 to 17 May 2017
Address #2: 121 Ellis Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 16 Apr 2014 to 08 Jul 2015
Address #3: 3 Clow Place, Melville, Hamilton, 3206 New Zealand
Registered & physical address used from 21 Apr 2011 to 16 Apr 2014
Address #4: 3 Clow Place, Hamilton New Zealand
Registered & physical address used from 09 Mar 2005 to 21 Apr 2011
Address #5: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 11 May 2004 to 09 Mar 2005
Address #6: 5th Level, Cnr Bryce & Anglesea Streets, Hamlton
Physical address used from 22 May 2001 to 11 May 2004
Address #7: C/- Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered address used from 22 May 2001 to 11 May 2004
Address #8: C/- Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streest, Hamilton
Physical address used from 22 May 2001 to 22 May 2001
Address #9: C/o Langlands &co, Chartered Accountants, 192 Collingwood Street, Hamilton
Physical & registered address used from 21 May 2001 to 22 May 2001
Address #10: C/- Colin W Brinkworth, Chartered Accountant, 31 Pembroke Street, Hamilton
Physical address used from 17 Apr 2000 to 21 May 2001
Address #11: C/- C W Brinkworth, Chartered Accountant, 31 Pembroke Street, Hamilton
Registered address used from 17 Apr 2000 to 21 May 2001
Address #12: Coopers & Lybrand, Bryant Trust Building, 127 Alexandra Street, Hamilton
Registered & physical address used from 10 May 1998 to 17 Apr 2000
Address #13: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton.
Registered address used from 20 May 1996 to 10 May 1998
Address #14: C/- Joyce Brooks, Chartered Accountant, 13-15 Clifton Road, Hamilton.
Registered address used from 02 Feb 1994 to 20 May 1996
Address #15: Deloitte Ross Tohmatsu,, Anchor House,, 80 London Street,, Hamilton.
Registered address used from 11 Aug 1992 to 02 Feb 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Halley, Stuart Robertson |
Hamilton Central Hamilton 3204 New Zealand |
04 May 2004 - |
Individual | Halley, Jillian Fay |
Hamilton Central Hamilton 3204 New Zealand |
04 May 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Halley, Stuart Robertson |
Hamilton Central Hamilton 3204 New Zealand |
04 May 2004 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Halley, Jillian Fay |
Hamilton Central Hamilton 3204 New Zealand |
04 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Prior Blackburn Trustees Limited Shareholder NZBN: 9429034460139 Company Number: 1718672 |
Chartered Accountants 67 Seddon Road, Hamilton New Zealand |
16 Nov 2011 - 27 Apr 2022 |
Entity | Prior Blackburn Trustees Limited Shareholder NZBN: 9429034460139 Company Number: 1718672 |
Frankton Hamilton 3204 New Zealand |
16 Nov 2011 - 27 Apr 2022 |
Stuart Robertson Halley - Director
Appointment date: 20 Mar 1989
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 06 Jul 2012
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 11 Apr 2018
Mark Alexander Flyger - Director (Inactive)
Appointment date: 20 May 1988
Termination date: 20 Apr 1989
Address: Hamilton,
Address used since 20 May 1988
Martin Quinton Fine - Director (Inactive)
Appointment date: 20 May 1988
Termination date: 20 Apr 1989
Address: Hamilton,
Address used since 20 May 1988
Gavin Loye Plumbing Limited
61 Killarney Road
Apex Auto Centre Limited
66 Killarney Road
Safeway Testing Station Limited
77 Killarney Road
Paengaroa General Partner Limited
69 Killarney Road
Five Star Car Valet Limited
54b Killarney Road
Sandra Limited
4/81 Killarney Road
3 Swans Limited
28 Empire Street
Aj Productions Limited
3a Joffre Street
Disposable Tableware Limited
Level 1, 851 Victoria Street
Gios Trading Limited
Suite 10, Level 1, 55 London Street
Kiwi Shade & Banner Limited
80a Lake Road
Tw Trading Limited
21b Somerset Street