Shortcuts

Savage Nominees Limited

Type: NZ Limited Company (Ltd)
9429040883380
NZBN
22930
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 Nominees Limited, a registered company, was registered on 14 Nov 1969. 9429040883380 is the number it was issued. This company has been run by 7 directors: Stuart Alexander Mccrae Perry - an active director whose contract started on 23 Aug 2006,
Catherine Maria Savage - an active director whose contract started on 18 Jan 2018,
Donald Eric Forsyth - an inactive director whose contract started on 03 Oct 1986 and was terminated on 28 Feb 2024,
Peter Frederick Joeseph Newsome - an inactive director whose contract started on 12 Dec 2016 and was terminated on 31 Jan 2023,
Ernest Roy Savage - an inactive director whose contract started on 03 Oct 1986 and was terminated on 26 Nov 2017.
Last updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Savage Nominees Limited had been using Level 2, Woodward House, 1 Woodward Street, Wellington as their registered address up to 01 Oct 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Jul 2014 to 01 Oct 2020

Address: 4th Floor, 175 The Terrace, Wellington New Zealand

Registered address used from 27 Jan 2000 to 22 Jul 2014

Address: 4th Floor, 175 The Terrace, Wellington

Registered address used from 27 Jan 2000 to 27 Jan 2000

Address: 9th Floor, 175 The Terrace Box 404, Wellington

Registered address used from 26 Jun 1997 to 27 Jan 2000

Address: 4th Floor, 175 The Terrace, Wellington New Zealand

Physical address used from 26 Jun 1997 to 22 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Savage, Catherine Maria Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Forsyth, Donald Eric Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Savage, Ernest Roy Wellington
Directors

Stuart Alexander Mccrae Perry - Director

Appointment date: 23 Aug 2006

Address: Highbury, Wellington, 6012 New Zealand

Address used since 04 Nov 2009


Catherine Maria Savage - Director

Appointment date: 18 Jan 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Jan 2018


Donald Eric Forsyth - Director (Inactive)

Appointment date: 03 Oct 1986

Termination date: 28 Feb 2024

Address: Wellington, 6012 New Zealand

Address used since 04 Nov 2015


Peter Frederick Joeseph Newsome - Director (Inactive)

Appointment date: 12 Dec 2016

Termination date: 31 Jan 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 12 Dec 2016


Ernest Roy Savage - Director (Inactive)

Appointment date: 03 Oct 1986

Termination date: 26 Nov 2017

Address: Wellington, 6012 New Zealand

Address used since 04 Nov 2015


Pamela May Newsome - Director (Inactive)

Appointment date: 03 Oct 1986

Termination date: 12 Dec 2016

Address: Lower Hutt, 5010 New Zealand

Address used since 04 Nov 2015


Robert Barton Young - Director (Inactive)

Appointment date: 03 Oct 1986

Termination date: 04 Nov 2009

Address: Wellington, 6011 New Zealand

Address used since 03 Oct 1986