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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Mcharg, Kirsten Marion |
Saraswati Blok Iii, Denpasar 1220 80117 Indonesia |
12 Nov 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Le Grice, Nigel Geoffrey Wiley |
Saraswati Blok Iii Denpasar 1220 80117 Indonesia |
30 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Killen, Thomas Brian |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 May 2022 - 30 Mar 2023 |
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
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
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