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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 253000 | |||
Entity (NZ Limited Company) | Btc Trustees (sft) Limited Shareholder NZBN: 9429050647408 |
Wellington Central Wellington 6011 New Zealand |
17 Nov 2022 - |
Individual | Stewart, Glenn James |
Karori Wellington 6012 New Zealand |
02 Sep 2011 - |
Director | Savage, Catherine Maria |
Karori Wellington 6012 New Zealand |
02 Sep 2011 - |
Shares Allocation #2 Number of Shares: 759000 | |||
Entity (NZ Limited Company) | Savage Nominees Limited Shareholder NZBN: 9429040883380 |
Wellington Central Wellington 6011 New Zealand |
04 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Donald Eric |
Karori Wellington 6012 New Zealand |
02 Sep 2011 - 17 Nov 2022 |
Entity | The Griffin Savage Coy. Limited Shareholder NZBN: 9429040966687 Company Number: 3722 |
02 Aug 1946 - 04 Mar 2005 | |
Individual | Savage, Ernest Roy |
Karori Wellington |
02 Aug 1946 - 22 Mar 2019 |
Entity | The Griffin Savage Coy. Limited Shareholder NZBN: 9429040966687 Company Number: 3722 |
02 Aug 1946 - 04 Mar 2005 |
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
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