General information

Savory Construction Limited

Type: NZ Limited Company (Ltd)
9429038482045
New Zealand Business Number
676626
Company Number
Registered
Company Status

Savory Construction Limited (New Zealand Business Number 9429038482045) was registered on 27 Apr 1995. 2 addresses are currently in use by the company: Floor 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 22, Phillips Fox Tower, 209 Queen Street, Auckland had been their registered address, up until 05 Jul 1995. Savory Construction Limited used more names, namely: R. Savory Limited from 25 Sep 1998 to 12 Sep 2002, East Tamaki Developments Limited (26 Jun 1995 to 25 Sep 1998) and Hupara Limited (27 Apr 1995 - 26 Jun 1995). 100 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 16 shares (16 per cent of shares), namely:
Vantage Trustees Limited (an entity) located at Mission Bay, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 16 per cent of all shares (exactly 16 shares); it includes
Spurs Trading Trustees Limited (an entity) - located at Cockle Bay, Auckland. The 3rd group of shareholders, share allocation (9 shares, 9%) belongs to 1 entity, namely:
Keppoch Trustees Limited, located at Rd 1, Whitford (an entity). Our database was updated on 07 Mar 2024.

Current address Type Used since
Floor 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 Registered & physical & service 24 Dec 2020
Directors
Name and Address Role Period
William Gordon Clark
Mt Wellington, Auckland, 1060
Address used since 15 Jun 2016
Director 20 Jun 1995 - current
Gregory Paul Kingston
Rd 1, Manurewa, 2576
Address used since 29 Apr 2015
Director 01 Apr 2006 - current
Samuel Geoffrey Thornton Lomax
Highland Park, Auckland, 2010
Address used since 31 May 2017
Cockle Bay, Auckland, 2014
Address used since 09 Nov 2018
Director 31 May 2017 - current
Daniel Arne Clark
Kohimarama, Auckland, 1071
Address used since 31 May 2017
Mission Bay, Auckland, 1071
Address used since 09 Nov 2018
Director 31 May 2017 - current
Robert William Housham
Rd 4, Pukekohe, 2679
Address used since 26 Oct 2018
Director 26 Oct 2018 - current
Paul Anthony Housham
Karaka, Auckland, 2580
Address used since 15 Jun 2016
Rd 4, Pukekohe, 2679
Address used since 09 Nov 2018
Clarks Beach, 2679
Address used since 14 Oct 2019
Director 01 Apr 2006 - 23 Dec 2020
Christopher John Buchanan
Stonefields, Auckland, 1072
Address used since 01 Jul 2016
Director 01 Apr 2006 - 03 Aug 2018
Mark Owen Verran
Mangere Bridge, Auckland, 2022
Address used since 06 Jul 2011
Director 01 Dec 1998 - 31 May 2017
Leon Carl Burke
Auckland,
Address used since 20 Jun 1995
Director 20 Jun 1995 - 27 Mar 1997
Keith Young
Remuera, Auckland,
Address used since 27 Apr 1995
Director 27 Apr 1995 - 20 Jun 1995
Addresses
Previous address Type Period
Level 22, Phillips Fox Tower, 209 Queen Street, Auckland Registered & physical 05 Jul 1995 - 05 Jul 1995
122 Carbine Road, Mt Wellington, Auckland Registered & physical 05 Jul 1995 - 24 Dec 2020
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
25 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16
Shareholder Name Address Period
Vantage Trustees Limited
Shareholder NZBN: 9429046050281
Entity (NZ Limited Company)
Mission Bay
Auckland
1071
01 Jun 2017 - current
Shares Allocation #2 Number of Shares: 16
Shareholder Name Address Period
Spurs Trading Trustees Limited
Shareholder NZBN: 9429046050359
Entity (NZ Limited Company)
Cockle Bay
Auckland
2014
01 Jun 2017 - current
Shares Allocation #3 Number of Shares: 9
Shareholder Name Address Period
Keppoch Trustees Limited
Shareholder NZBN: 9429047374898
Entity (NZ Limited Company)
Rd 1
Whitford
2576
12 Apr 2019 - current
Shares Allocation #4 Number of Shares: 52
Shareholder Name Address Period
Clark, Kathryn Joanne
Individual
Mt Wellington
27 Apr 1995 - current
Clark, William Gordon
Individual
Mt Wellington
27 Apr 1995 - current
Shares Allocation #5 Number of Shares: 6
Shareholder Name Address Period
Housham, Robert William
Individual
Pukekohe
2679
01 Jun 2017 - current
Housham, Sarah Mae
Individual
Pukekohe
2679
01 Jun 2017 - current
Housham, Paul Anthony
Individual
Clarks Beach
2679
18 May 2006 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Clark, William Gordon
Individual
Mount Wellington
Auckland
1060
27 Apr 1995 - current

Historic shareholders

Shareholder Name Address Period
Housham, Mary Elizabeth
Individual
Clarks Beach
2679
18 May 2006 - 07 Dec 2020
Dell, Bruce Kenneth
Individual
St Heliers
Auckland
18 May 2006 - 08 Mar 2019
Dell, Bruce Kenneth
Individual
St Heliers
Auckland
18 May 2006 - 08 Mar 2019
Dell, Bruce Kenneth
Individual
St Heliers
Auckland
18 May 2006 - 08 Mar 2019
Don, Peter James
Individual
St Marys Bay
27 Apr 1995 - 01 Jun 2017
Kingston, Janice Lynette
Individual
Rd 1
Manurewa
2576
18 May 2006 - 12 Apr 2019
Verran, Linda Fay
Individual
Mangere Bridge
Auckland
2022
27 Apr 1995 - 01 Jun 2017
Kensington, James William
Individual
Gulf Harbour
Whangaparaoa
0930
27 Apr 1995 - 19 Jul 2021
Kensington, James William
Individual
Gulf Harbour
Whangaparaoa
0930
27 Apr 1995 - 19 Jul 2021
Kensington, James William
Individual
Gulf Harbour
Whangaparaoa
0930
27 Apr 1995 - 19 Jul 2021
Buchanan, Julie Anne
Individual
Blockhouse Bay
Auckland
18 May 2006 - 29 Apr 2015
Kingston, Gregory Paul
Individual
Rd 1
Manurewa
2576
18 May 2006 - 12 Apr 2019
Housham, Mary Elizabeth
Individual
Clarks Beach
2679
18 May 2006 - 07 Dec 2020
Verran, Mark Owen
Individual
Mangere Bridge
Auckland
2022
08 Mar 2019 - 07 Dec 2020
Verran, Mark Owen
Individual
Mangere Bridge
Auckland
2022
27 Apr 1995 - 01 Jun 2017
Buchanan, Christopher John
Individual
Stonefields
Auckland
1072
18 May 2006 - 07 Aug 2018
Verran, Mark Owen
Individual
Mangere Bridge
Auckland
2022
27 Apr 1995 - 01 Jun 2017
Location