Saffron Restaurants Limited was started on 15 Dec 2016 and issued a New Zealand Business Number of 9429045875298. The registered LTD company has been supervised by 6 directors: Benjamin Newsham Bayly - an active director whose contract started on 10 Feb 2025,
Victoria Ann Onions - an active director whose contract started on 10 Feb 2025,
Victoria Jane Arnold - an inactive director whose contract started on 15 Dec 2016 and was terminated on 26 Feb 2025,
Nicholas Wensley Piper - an inactive director whose contract started on 15 Dec 2016 and was terminated on 26 Feb 2025,
David Robert Arnold - an inactive director whose contract started on 15 Dec 2016 and was terminated on 26 Feb 2025.
According to the BizDb data (last updated on 10 May 2025), this company registered 3 addresses: 18 Buckingham Street, Arrowtown, Arrowtown, 9302 (registered address),
18 Buckingham Street, Arrowtown, Arrowtown, 9302 (physical address),
18 Buckingham Street, Arrowtown, Arrowtown, 9302 (service address),
Po Box 206, Arrowtown, Arrowtown, 9351 (postal address) among others.
Up to 16 Mar 2021, Saffron Restaurants Limited had been using 6 Mace Lane, Arrowtown, Arrowtown as their registered address.
A total of 833 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 375 shares are held by 1 entity, namely:
Obie3 Holdings Limited (an entity) located at Titirangi, Auckland postcode 0604.
The second group consists of 1 shareholder, holds 54.98% shares (exactly 458 shares) and includes
Onions, Victoria Ann - located at Rd 1, Queenstown. Saffron Restaurants Limited is categorised as "Restaurant operation" (ANZSIC H451130).
Principal place of activity
18 Buckingham Street, Arrowtown, Arrowtown, 9302 New Zealand
Previous addresses
Address #1: 6 Mace Lane, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 15 Apr 2019 to 16 Mar 2021
Address #2: 21 Cotter Avenue, Arrowtown, Arrowtown, 9302 New Zealand
Physical & registered address used from 15 Dec 2016 to 15 Apr 2019
Basic Financial info
Total number of Shares: 833
Annual return filing month: March
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 375 | |||
| Entity (NZ Limited Company) | Obie3 Holdings Limited Shareholder NZBN: 9429051177102 |
Titirangi Auckland 0604 New Zealand |
23 May 2024 - |
| Shares Allocation #2 Number of Shares: 458 | |||
| Individual | Onions, Victoria Ann |
Rd 1 Queenstown 9371 New Zealand |
31 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Piper, Nicholas Wensley |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 26 Feb 2025 |
| Entity | Flying Trestles Catering Limited Shareholder NZBN: 9429030721784 Company Number: 3768338 |
Frankton Queenstown 9300 New Zealand |
15 Dec 2016 - 26 Feb 2025 |
| Entity | Flying Trestles Catering Limited Shareholder NZBN: 9429030721784 Company Number: 3768338 |
Queenstown Queenstown 9300 New Zealand |
15 Dec 2016 - 26 Feb 2025 |
| Individual | Hill, Emma Jane |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Mark Simon |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Entity | Saffron Restaurants Limited Shareholder NZBN: 9429045875298 Company Number: 6194508 |
21 May 2024 - 20 Jun 2024 | |
| Entity | Bayly Consultants Limited Shareholder NZBN: 9429031433471 Company Number: 3053116 |
Titirangi Auckland 0604 New Zealand |
15 Nov 2022 - 23 May 2024 |
| Entity | Veritas Hill Limited Shareholder NZBN: 9429032013542 Company Number: 2303840 |
Christchurch Central Christchurch 8013 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Entity | Veritas Hill Limited Shareholder NZBN: 9429032013542 Company Number: 2303840 |
Christchurch Central Christchurch 8013 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Richard Michael |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Richard Michael |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Richard Michael |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Mark Simon |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Mark Simon |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Emma Jane |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Emma Jane |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Anne Christine |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Anne Christine |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Hill, Anne Christine |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 21 May 2024 |
| Individual | Watson, John |
Rd 1 Queenstown 9371 New Zealand |
15 Dec 2016 - 31 Jul 2019 |
Benjamin Newsham Bayly - Director
Appointment date: 10 Feb 2025
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 10 Feb 2025
Victoria Ann Onions - Director
Appointment date: 10 Feb 2025
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 10 Feb 2025
Victoria Jane Arnold - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 26 Feb 2025
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 08 Mar 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 15 Dec 2016
Nicholas Wensley Piper - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 26 Feb 2025
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Dec 2016
David Robert Arnold - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 26 Feb 2025
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 08 Mar 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 15 Dec 2016
John Watson - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 31 Mar 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Dec 2016
An Eye For Design Limited
41 Caernarvon Street
Judith Collett Consultancy Limited
6 Kircher Place
Roccabella Limited
37 Kent Street
New Flow Limited
36 Centennial Avenue
Capstick Trust Company Limited
19b Daveys Place
Owen And Raewyn Williams Limited
23 Buckingham Street
Arrowtown Mining Company Limited
2 Berkshire Street
Head Of The Herd Limited
16 Stafford St
Mouton-manger Limited
16 Stafford St
Sky Arrowtown Limited
2a Kent Street
Tardis Limited
27 Buckingham Street
Wild Earth Wines Limited
11 Arrow Lane