Savory Commercial Construction Limited, a registered company, was registered on 17 Aug 2011. 9429030986510 is the NZ business identifier it was issued. ""Building, non-residential construction - commercial buildings, hotels, etc"" (business classification E302010) is how the company is categorised. The company has been supervised by 2 directors: William Gordon Clark - an active director whose contract began on 17 Aug 2011,
Mark Owen Verran - an inactive director whose contract began on 17 Aug 2011 and was terminated on 30 Nov 2017.
Last updated on 17 Feb 2024, our database contains detailed information about 1 address: Floor 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Savory Commercial Construction Limited had been using 122 Carbine Road, Mount Wellington, Auckland as their physical address until 01 Jul 2021.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous address
Address: 122 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 17 Aug 2011 to 01 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Clark, Kathryn Joanne |
Mount Wellington Auckland 1060 New Zealand |
17 Aug 2011 - |
Director | Clark, William Gordon |
Mount Wellington Auckland 1060 New Zealand |
17 Aug 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Clark, William Gordon |
Mount Wellington Auckland 1060 New Zealand |
17 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kensington, James William |
Gulf Harbour Whangaparaoa 0930 New Zealand |
17 Aug 2011 - 23 Jul 2021 |
Individual | Don, Peter James |
Saint Marys Bay Auckland 1011 New Zealand |
17 Aug 2011 - 09 Nov 2018 |
Individual | Kensington, James William |
Gulf Harbour Whangaparaoa 0930 New Zealand |
17 Aug 2011 - 23 Jul 2021 |
Individual | Verran, Mark Owen |
Mangere Bridge Auckland 2022 New Zealand |
17 Aug 2011 - 09 Nov 2018 |
Individual | Verran, Linda Fay |
Mangere Bridge Auckland 2022 New Zealand |
17 Aug 2011 - 09 Nov 2018 |
William Gordon Clark - Director
Appointment date: 17 Aug 2011
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 17 Aug 2011
Mark Owen Verran - Director (Inactive)
Appointment date: 17 Aug 2011
Termination date: 30 Nov 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 17 Aug 2011
Dankosec (nz) Limited
120 Carbine Road
The Sb Antiviral Education Trust
118 Carbine Road
Solenis New Zealand Limited
Level 1
Chubb New Zealand
3 Fisher Cresent
Jingyao International Limited
121 Carbine Road
Our Fresh Market Limited
121 Carbine Rd
J4 Properties Limited
Level 1, 13 Princes St
Mcconnell Dowell Constructors Limited
510 Mount Wellington Highway
Symonite Panels Limited
24g Allright Place
Tiger Commercial Limited
Building C, Level 1, 4 Pacific Rise
Tiger Residential Limited
Building C, Level 1
Watts & Hughes Limited
Level 3