Shortcuts

Savvy Business Limited

Type: NZ Limited Company (Ltd)
9429040991610
NZBN
4774899
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
48a Brixton Road
Manly
Whangaparaoa 0932
New Zealand
Physical & service address used since 21 Apr 2020
5 Pope Street
Camborne
Porirua 5026
New Zealand
Registered address used since 11 Apr 2023
107 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & service address used since 31 Mar 2025

Savvy Business Limited, a registered company, was incorporated on 12 Nov 2013. 9429040991610 is the NZ business identifier it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company has been categorised. This company has been supervised by 4 directors: Kirsten Marion Mcharg - an active director whose contract started on 12 Nov 2013,
Nigel Geoffrey Wiley Le Grice - an active director whose contract started on 30 May 2022,
David John Cameron Le Grice - an active director whose contract started on 13 Aug 2024,
Thomas Brian Killen - an inactive director whose contract started on 06 Jun 2024 and was terminated on 14 Aug 2024.
Updated on 05 May 2025, the BizDb database contains detailed information about 1 address: 107 Great South Road, Epsom, Auckland, 1051 (category: registered, service).
Savvy Business Limited had been using 1A / 20 Silverdale Street, Silverdale, Silverdale as their registered address until 31 Mar 2025.
Past names used by this company, as we managed to find at BizDb, included: from 23 May 2018 to 24 Mar 2021 they were named Savvy Salon Marketing Limited, from 01 Oct 2015 to 23 May 2018 they were named Pragmatik Marketing & Communications Limited and from 12 Nov 2013 to 01 Oct 2015 they were named More Business More Life Limited.
A total of 100 shares are allotted 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 includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

48a Brixton Road, Manly, Whangaparaoa, 0932 New Zealand


Previous addresses

Address #1: 1a / 20 Silverdale Street, Silverdale, Silverdale, 0932 New Zealand

Registered & service address used from 29 Nov 2024 to 31 Mar 2025

Address #2: 7d Tobin Street, Pukekohe, 2120 New Zealand

Registered & service address used from 21 Nov 2023 to 29 Nov 2024

Address #3: 48a Brixton Road, Manly, Whangaparaoa, 0932 New Zealand

Registered address used from 21 Apr 2020 to 11 Apr 2023

Address #4: 20 Parkside Drive, Orewa, Orewa, 0931 New Zealand

Registered & physical address used from 14 Feb 2019 to 21 Apr 2020

Address #5: 21 Hayr Road, Three Kings, Auckland, 1042 New Zealand

Registered & physical address used from 13 Sep 2017 to 14 Feb 2019

Address #6: 1/87 Mount Albert Road, Mount Albert, Auckland, 1025 New Zealand

Registered & physical address used from 18 Nov 2016 to 13 Sep 2017

Address #7: 310 Papamoa Beach Road, Papamoa, 3118 New Zealand

Registered & physical address used from 23 Dec 2015 to 18 Nov 2016

Address #8: 26 Maclean Street, Cambridge, 3434 New Zealand

Physical & registered address used from 08 Oct 2015 to 23 Dec 2015

Address #9: 310 Papamoa Beach Road, Papamoa Beach, Papamoa, 3118 New Zealand

Physical & registered address used from 07 Nov 2014 to 08 Oct 2015

Address #10: 3a Hartford Avenue, Papamoa Beach, Papamoa, 3118 New Zealand

Physical & registered address used from 12 Nov 2013 to 07 Nov 2014

Contact info
64 21 887078
Phone
kirsten@savvysalonmarketing.com
Email
www.savvysalonmarketing.com
01 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Mcharg, Kirsten Marion Saraswati Blok Iii,
Denpasar 1220
80117
Indonesia
Shares Allocation #2 Number of Shares: 50
Individual Le Grice, Nigel Geoffrey Wiley Saraswati Blok Iii
Denpasar 1220
80117
Indonesia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Killen, Thomas Brian Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Kirsten Marion Mcharg - Director

Appointment date: 12 Nov 2013

Address: Saraswati Blok Iii,, Denpasar 1220, 80117 Indonesia

Address used since 16 Aug 2024

Address: Pd Gg Tegal Teratai, Block 3/3, Bali, 80117 Indonesia

Address used since 15 Jul 2024

Address: Pukekohe, 2120 New Zealand

Address used since 13 Nov 2023

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 05 Sep 2017

Address: Orewa, Orewa, 0931 New Zealand

Address used since 09 Mar 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 10 Nov 2016

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 13 May 2020


Nigel Geoffrey Wiley Le Grice - Director

Appointment date: 30 May 2022

Address: Saraswati Blok Iii, Denpasar 80117, 1220 Indonesia

Address used since 16 Aug 2024

Address: Pd Gg Tegal Teratai, Blk 3/3, Bali, 80117 Indonesia

Address used since 15 Jul 2024

Address: Pukekohe, 2120 New Zealand

Address used since 13 Nov 2023

Address: Manly, Whangaparaoa, 0932 New Zealand

Address used since 30 May 2022


David John Cameron Le Grice - Director

Appointment date: 13 Aug 2024

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 13 Aug 2024


Thomas Brian Killen - Director (Inactive)

Appointment date: 06 Jun 2024

Termination date: 14 Aug 2024

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Jun 2024

Nearby companies

S&l Renovation Limited
25a Hayr Road

J & E Best Limited
25a Hayr Road

Mtg Limited
25 Hayr Road

Vira Trustee Limited
17 Hayr Road

Arihant Holdings Limited
17 Hayr Road

Neev Investments Limited
17 Hayr Road

Similar companies

Beanstalk Media Limited
29a Oakdale Road

Concept Marketing Limited
87/549 Mt Albert Rd

Excel Marketing Limited
Flat 15, 111 Melrose Road

International Products And Supplies Limited
Flat 1, 33 Hayr Road

Miles Wallace Limited
104a Hillsborough Road

Paper Crane Design Limited
3 Hayr Road