Shortcuts

Savage Group Limited

Type: NZ Limited Company (Ltd)
9429040739618
NZBN
45613
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 01 Oct 2020

Savage Group Limited, a registered company, was launched on 02 Aug 1946. 9429040739618 is the NZ business number it was issued. The company has been run by 7 directors: Christopher Roy Savage - an active director whose contract started on 27 Feb 2006,
Catherine Maria Savage - an active director whose contract started on 27 Jun 2007,
Anthony Westray Aston - an inactive director whose contract started on 27 Jun 2007 and was terminated on 18 Oct 2019,
Ernest Roy Savage - an inactive director whose contract started on 25 Aug 1988 and was terminated on 26 Nov 2017,
Robert Barton Young - an inactive director whose contract started on 25 May 1995 and was terminated on 27 Jun 2007.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, physical).
Savage Group Limited had been using 1 Woodward Street, Wellington Central, Wellington as their physical address up to 01 Oct 2020.
Other names used by the company, as we established at BizDb, included: from 11 Jul 1994 to 27 May 2004 they were called Gsl New Zealand Limited, from 23 Dec 1982 to 11 Jul 1994 they were called N.z. Safety Manufacturers Limited and from 19 Mar 1975 to 23 Dec 1982 they were called Ivanap Manufacturers Limited.
A total of 1012000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 253000 shares (25%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 759000 shares (75%).

Addresses

Previous addresses

Address: 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 14 Sep 2015 to 01 Oct 2020

Address: 19a Stirling Street, Remuera, Auckland 1050 New Zealand

Physical & registered address used from 16 Jul 2007 to 14 Sep 2015

Address: 16 Cleveland Road, Parnell, Auckland

Registered & physical address used from 14 Apr 2004 to 16 Jul 2007

Address: 190a Upland Rd, Remuera, Auckland

Physical address used from 06 Mar 2000 to 14 Apr 2004

Address: 399-401 Gt South Rd, Ellerslie, Auckland 5

Registered address used from 06 Mar 2000 to 14 Apr 2004

Address: 399-401 Great South Road, Ellerslie, Auckland

Physical address used from 06 Mar 2000 to 06 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1012000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 253000
Entity (NZ Limited Company) Btc Trustees (sft) Limited
Shareholder NZBN: 9429050647408
Wellington Central
Wellington
6011
New Zealand
Individual Stewart, Glenn James Karori
Wellington
6012
New Zealand
Director Savage, Catherine Maria Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 759000
Entity (NZ Limited Company) Savage Nominees Limited
Shareholder NZBN: 9429040883380
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forsyth, Donald Eric Karori
Wellington
6012
New Zealand
Entity The Griffin Savage Coy. Limited
Shareholder NZBN: 9429040966687
Company Number: 3722
Individual Savage, Ernest Roy Karori
Wellington
Entity The Griffin Savage Coy. Limited
Shareholder NZBN: 9429040966687
Company Number: 3722
Directors

Christopher Roy Savage - Director

Appointment date: 27 Feb 2006

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Mar 2010


Catherine Maria Savage - Director

Appointment date: 27 Jun 2007

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Jun 2007


Anthony Westray Aston - Director (Inactive)

Appointment date: 27 Jun 2007

Termination date: 18 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2007


Ernest Roy Savage - Director (Inactive)

Appointment date: 25 Aug 1988

Termination date: 26 Nov 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 15 Mar 2010


Robert Barton Young - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 27 Jun 2007

Address: Wellington,

Address used since 25 May 1995


Christopher Roy Savage - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 02 Jul 1996

Address: Clevedon, Auckland,

Address used since 25 May 1995


Andrew John Paul - Director (Inactive)

Appointment date: 25 Aug 1988

Termination date: 25 May 1995

Address: Auckland 5,

Address used since 25 Aug 1988

Nearby companies

Michael Bradley Photography Limited
Level 2, Woodward House

Redvespa Consultants Limited
Woodward House, Level 4

Redvespa Limited
Woodward House, Level 4

Jontk Investments Limited
Level 2, Woodward House

Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House

Angel Hq Incorporated
C/-avid.legal