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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Savage Nominees Limited Shareholder NZBN: 9429040883380 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
04 Mar 2005 - current |
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 |
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 |