General information

Savage Group Limited

Type: NZ Limited Company (Ltd)
9429040739618
New Zealand Business Number
45613
Company Number
Registered
Company Status

Savage Group Limited (issued an NZ business number of 9429040739618) was started on 02 Aug 1946. 2 addresses are currently in use by the company: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical). 1 Woodward Street, Wellington Central, Wellington had been their physical address, up to 01 Oct 2020. Savage Group Limited used other aliases, namely: Gsl New Zealand Limited from 11 Jul 1994 to 27 May 2004, N.z. Safety Manufacturers Limited (23 Dec 1982 to 11 Jul 1994) and Ivanap Manufacturers Limited (19 Mar 1975 - 23 Dec 1982). 1012000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 253000 shares (25 per cent of shares), namely:
Btc Trustees (Sft) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Stewart, Glenn James (an individual) located at Karori, Wellington postcode 6012,
Savage, Catherine Maria (a director) located at Karori, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 75 per cent of all shares (759000 shares); it includes
Savage Nominees Limited (an entity) - located at Wellington Central, Wellington. The Businesscheck information was last updated on 26 Feb 2024.

Current address Type Used since
Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 Registered & physical & service 01 Oct 2020
Directors
Name and Address Role Period
Christopher Roy Savage
Auckland Central, Auckland, 1010
Address used since 06 Mar 2010
Director 27 Feb 2006 - current
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 27 Jun 2007
Director 27 Jun 2007 - current
Anthony Westray Aston
Remuera, Auckland, 1050
Address used since 27 Jun 2007
Director 27 Jun 2007 - 18 Oct 2019
Ernest Roy Savage
Karori, Wellington, 6012
Address used since 15 Mar 2010
Director 25 Aug 1988 - 26 Nov 2017
Robert Barton Young
Wellington,
Address used since 25 May 1995
Director 25 May 1995 - 27 Jun 2007
Christopher Roy Savage
Clevedon, Auckland,
Address used since 25 May 1995
Director 25 May 1995 - 02 Jul 1996
Andrew John Paul
Auckland 5,
Address used since 25 Aug 1988
Director 25 Aug 1988 - 25 May 1995
Addresses
Previous address Type Period
1 Woodward Street, Wellington Central, Wellington, 6011 Physical & registered 14 Sep 2015 - 01 Oct 2020
19a Stirling Street, Remuera, Auckland 1050 Physical & registered 16 Jul 2007 - 14 Sep 2015
16 Cleveland Road, Parnell, Auckland Registered & physical 14 Apr 2004 - 16 Jul 2007
190a Upland Rd, Remuera, Auckland Physical 06 Mar 2000 - 14 Apr 2004
399-401 Gt South Rd, Ellerslie, Auckland 5 Registered 06 Mar 2000 - 14 Apr 2004
399-401 Great South Road, Ellerslie, Auckland Physical 06 Mar 2000 - 06 Mar 2000
Financial Data
Financial info
1012000
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 253000
Shareholder Name Address Period
Btc Trustees (sft) Limited
Shareholder NZBN: 9429050647408
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
17 Nov 2022 - current
Stewart, Glenn James
Individual
Karori
Wellington
6012
02 Sep 2011 - current
Savage, Catherine Maria
Director
Karori
Wellington
6012
02 Sep 2011 - current
Shares Allocation #2 Number of Shares: 759000
Shareholder Name Address Period
Savage Nominees Limited
Shareholder NZBN: 9429040883380
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
04 Mar 2005 - current

Historic shareholders

Shareholder Name Address Period
Forsyth, Donald Eric
Individual
Karori
Wellington
6012
02 Sep 2011 - 17 Nov 2022
The Griffin Savage Coy. Limited
Shareholder NZBN: 9429040966687
Company Number: 3722
Entity
02 Aug 1946 - 04 Mar 2005
Savage, Ernest Roy
Individual
Karori
Wellington
02 Aug 1946 - 22 Mar 2019
The Griffin Savage Coy. Limited
Shareholder NZBN: 9429040966687
Company Number: 3722
Entity
02 Aug 1946 - 04 Mar 2005
Location
Companies nearby
Michael Bradley Photography Limited
Level 2, Woodward House
Redvespa Consultants Limited
Woodward House, Level 4
Redvespa Limited
Woodward House, Level 4
Jontk Investments Limited
Level 2, Woodward House
Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House
Angel Hq Incorporated
C/-avid.legal