J.w. & J.l. Saville Holdings Limited, a registered company, was registered on 11 Jun 1986. 9429039725479 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been managed by 1 director, named John Wayne Saville - an active director whose contract started on 11 Jun 1986.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 205 Jarvis Road, Rd 4, Tai Tapu, 7674 (type: registered, physical).
J.w. & J.l. Saville Holdings Limited had been using 2B Valley Road, Cashmere, Christchurch as their registered address up until 23 Apr 2021.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (50%).
Principal place of activity
205 Jarvis Road, Rd 4, Tai Tapu, 7674 New Zealand
Previous addresses
Address #1: 2b Valley Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 20 May 2020 to 23 Apr 2021
Address #2: 53 Longhurst Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 13 Apr 2015 to 20 May 2020
Address #3: 5 Barrington Street, Somerfield, Christchurch 8024 New Zealand
Registered address used from 13 Apr 2010 to 13 Apr 2015
Address #4: 5 Barrington St, Somerfield, Christchurch New Zealand
Physical address used from 01 Jul 2009 to 13 Apr 2015
Address #5: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch
Registered address used from 22 Sep 2006 to 13 Apr 2010
Address #6: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch
Physical address used from 22 Sep 2006 to 01 Jul 2009
Address #7: Level 4, 728 Colombo Street, Christchurch
Registered & physical address used from 09 Apr 2005 to 22 Sep 2006
Address #8: C/o David K.brown, Terrace House, 4 Oxford Terrace, Christchurch
Registered address used from 07 May 1997 to 09 Apr 2005
Address #9: David K Brown, 3rd Floor, Terrace House, 4 Oxford Terrace, Christchurch
Physical address used from 02 May 1997 to 09 Apr 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Saville, Jennifer Lois |
Christchurch New Zealand |
28 Jun 2004 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Saville, John Wayne |
Christchurch New Zealand |
28 Jun 2004 - |
John Wayne Saville - Director
Appointment date: 11 Jun 1986
Address: Christchurch, New Zealand, 8014 New Zealand
Address used since 01 Apr 2016
Property Management And Investment Limited
51 Longhurst Terrace
Fields Knitwear (new Zealand) Limited
Bruce Moore Agencies
Genevieve Swimwear Limited
55 Longhurst Terrace
Warren Bell Limited
1 Derrynane Lane
Poraka Limited
1 Derrynane Lane
Selwyn Pharmacy Limited
42 Longhurst Terrace
Gibbons Investments Nz Limited
166b Hackthorne Road
Gretelstone Holdings Limited
122 Dyers Pass Rd,
Mp & H Moore Investments Limited
37a Dyers Pass Road
Red Giant Limited
30 Harry Ell Drive
The Landing Pad Limited
197 Waimea Terrace
Total Care Investments Limited
20a Dalefield Drive