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 25 Mar 2024, 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).
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
Basic Financial info
Total number of Shares: 100
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: 50 | |||
Individual | Savage, Catherine Maria |
Karori Wellington 6012 New Zealand |
09 Nov 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Forsyth, Donald Eric |
Wellington |
14 Nov 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Savage, Ernest Roy |
Wellington |
14 Nov 1969 - 09 Nov 2017 |
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