Save A Watt Holdings Limited, a registered company, was registered on 22 Apr 2015. 9429041698853 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. This company has been run by 5 directors: Timothy John Rudkin - an active director whose contract started on 22 Apr 2015,
Humphry John Davy Rolleston - an active director whose contract started on 22 Apr 2015,
Grant Alfred Moreton - an active director whose contract started on 22 Apr 2015,
James William Samuel Rolleston - an active director whose contract started on 13 Oct 2022,
Jeremy Michael Caird - an inactive director whose contract started on 22 Apr 2015 and was terminated on 03 Sep 2024.
Last updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 7 Fendalton Road, Fendalton, Christchurch, 8014 (types include: registered, physical).
Save A Watt Holdings Limited had been using Level 2, 61 Kilmore Street, Christchurch as their registered address up to 11 Jan 2021.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (20 per cent). Lastly the next share allotment (200 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 61 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Sep 2016 to 11 Jan 2021
Address: 53 Lunns Road, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 22 Apr 2015 to 20 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Algidus Investments Limited Shareholder NZBN: 9429049449723 |
Strowan Christchurch 8052 New Zealand |
05 Aug 2021 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Clearwater Packaging Limited Shareholder NZBN: 9429030232952 |
Woolston Christchurch 8023 New Zealand |
22 Apr 2015 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Moreporks Lakeside Lodge Limited Shareholder NZBN: 9429036833757 |
Merivale Christchurch 8014 New Zealand |
22 Apr 2015 - |
| Shares Allocation #4 Number of Shares: 400 | |||
| Entity (NZ Limited Company) | Asset Management Limited Shareholder NZBN: 9429040354248 |
Fendalton Christchurch 8014 New Zealand |
22 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rolleston, James William Samuel |
Strowan Christchurch 8052 New Zealand |
29 Mar 2019 - 05 Aug 2021 |
| Entity | Virtual Investments Limited Shareholder NZBN: 9429041696002 Company Number: 5670230 |
Orakei Auckland 1071 New Zealand |
22 Apr 2015 - 05 May 2023 |
| Entity | Virtual Investments Limited Shareholder NZBN: 9429041696002 Company Number: 5670230 |
Remuera Auckland 1050 New Zealand |
22 Apr 2015 - 05 May 2023 |
| Individual | Rolleston, James William Samuel |
Strowan Christchurch 8052 New Zealand |
29 Mar 2019 - 05 Aug 2021 |
Timothy John Rudkin - Director
Appointment date: 22 Apr 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Nov 2017
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 22 Apr 2015
Humphry John Davy Rolleston - Director
Appointment date: 22 Apr 2015
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 22 Apr 2015
Grant Alfred Moreton - Director
Appointment date: 22 Apr 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Feb 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Sep 2015
James William Samuel Rolleston - Director
Appointment date: 13 Oct 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 Oct 2022
Jeremy Michael Caird - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 03 Sep 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Apr 2015
Straysia Limited
Level 2
General Industries Limited
61 Kilmore Street
Otautahi Community Housing Development Lp
61 Kilmore Street
Aries Developments Limited
Taylor Shaw Barristers & Solicitors
Bridge To Healing Counselling Limited
Unit 1, 53 Victoria Street
Selina Young Associates Limited
C/- Duncan Cotterill Lawyers
Accessman Limited
329 Durham Street
B A Turner Limited
329 Durham Street
Cabbage Flat Trustees Limited
329 Durham Street
Cvc Investment Limited
329 Durham Street
Hollyford Consulting Limited
329 Durham Street
Horticulture Marketing Limited
Level 2