D and M Savage Limited, a registered company, was started on 26 Jun 1970. 9429040588438 is the NZ business number it was issued. "Pharmacy operation - retail" (business classification G427140) is how the company was classified. The company has been run by 2 directors: Niranjan Hirendrakumar Singh - an active director whose contract started on 08 Mar 2022,
David John Savage - an inactive director whose contract started on 30 Apr 1991 and was terminated on 31 Mar 2022.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 249 Henderson Valley Road, Henderson, Auckland, 0612 (category: registered, physical).
D and M Savage Limited had been using 14 Noton Road, Mount Roskill, Auckland as their registered address up to 05 May 2022.
Previous aliases for the company, as we identified at BizDb, included: from 26 Jun 1970 to 31 Jul 1991 they were called Wiles Pharmacy Limited.
A total of 52000 shares are allocated to 3 shareholders (3 groups). The first group includes 15600 shares (30 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 28600 shares (55 per cent). Finally we have the next share allotment (7800 shares 15 per cent) made up of 1 entity.
Other active addresses
Address #4: 249 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 05 May 2022
Principal place of activity
249 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 14 Noton Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 04 May 2022 to 05 May 2022
Address #2: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 20 Apr 2016 to 04 May 2022
Address #3: Ground Floor, 642 Great South Road, Penrose, Auckland, 1544 New Zealand
Registered address used from 06 May 2011 to 20 Apr 2016
Address #4: C/-walthall & Associates Limited, Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand
Registered address used from 19 Apr 2005 to 06 May 2011
Address #5: Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand
Physical address used from 19 Apr 2005 to 20 Apr 2016
Address #6: Walthall Brian, Level 2 Bldg 5, Central, Park 666 Gt South Rd, Penrose, Auckland
Registered address used from 20 May 1998 to 19 Apr 2005
Address #7: Walthall & Associates, Level 1 Bldg 5, Central Park 666 Gt South Rd, Penrose, Auckland
Physical address used from 20 May 1998 to 19 Apr 2005
Address #8: Level 2, Bldg 5, Central Park, 666 Great South Road, Penrose
Physical address used from 20 May 1998 to 20 May 1998
Address #9: 1230 Dominion Road, Mt Roskill, Auckland 4
Registered address used from 05 May 1994 to 20 May 1998
Address #10: 415 Parnell Rd, Auckland 1
Registered address used from 31 Jul 1991 to 05 May 1994
Basic Financial info
Total number of Shares: 52000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15600 | |||
Individual | Joshi, Sakshi Pinalkumar |
New Lynn Auckland 0600 New Zealand |
26 Apr 2023 - |
Shares Allocation #2 Number of Shares: 28600 | |||
Individual | Singh, Niranjan Hirendrakumar |
Mount Roskill Auckland 1041 New Zealand |
01 Mar 2022 - |
Shares Allocation #3 Number of Shares: 7800 | |||
Individual | Park, Kwan Woo |
Massey Auckland 0614 New Zealand |
30 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Savage, Marilynn |
Mount Roskill Auckland 1041 New Zealand |
26 Jun 1970 - 01 Apr 2022 |
Individual | Savage, David |
Mount Roskill Auckland 1041 New Zealand |
26 Jun 1970 - 01 Apr 2022 |
Individual | Savage, David |
Mount Roskill Auckland 1041 New Zealand |
26 Jun 1970 - 01 Apr 2022 |
Niranjan Hirendrakumar Singh - Director
Appointment date: 08 Mar 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Mar 2022
David John Savage - Director (Inactive)
Appointment date: 30 Apr 1991
Termination date: 31 Mar 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Apr 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 29 Apr 2010
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Hutt Valley Pharmacies 2014 Limited
Ground Flr, Building B, Millennium Cntr
Palms Pharmacy (2013) Limited
Grnd Flr, Bldng B
Pharmacysave Limited
4/395 Great South Road
Shore City Pharmacy (2010) Limited
Grnd Flr, Bldng B
Tower Junction Pharmacy Limited
Grnd Flr, Bldng B, 602 Great South Rd
West City Pharmacy (2010) Limited
Grnd Flr, Bldng B