Salty's Marine Limited was started on 16 Mar 2012 and issued an NZ business number of 9429030777903. This registered LTD company has been run by 5 directors: Eddie John Simpson - an active director whose contract began on 16 Mar 2012,
Rebecca Janice Graham - an active director whose contract began on 31 Mar 2016,
Michael Thomas Graham - an active director whose contract began on 31 Mar 2016,
Edward John Simpson - an inactive director whose contract began on 16 Mar 2012 and was terminated on 23 Sep 2019,
Annie June Zaloum - an inactive director whose contract began on 16 Mar 2012 and was terminated on 31 Mar 2016.
As stated in our database (updated on 23 Apr 2024), this company uses 2 addresses: 301/6-8 Heather Street, Parnell, Auckland, 1052 (physical address),
301/6-8 Heather Street, Parnell, Auckland, 1052 (service address),
301/6-8 Heather Street, Parnell, Auckland, 1052 (registered address),
31 Hillside Road, Wairau Valley, Auckland, 0627 (other address) among others.
Until 14 Feb 2020, Salty's Marine Limited had been using Suite C, Level 1, 7 Windsor Street, Parnell, Auckland as their physical address.
BizDb identified more names for this company: from 23 Feb 2012 to 30 Mar 2016 they were called Maxwell Hamilton Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Graham, Rebecca Janice (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Graham, Michael Thomas - located at Stanmore Bay, Whangaparaoa. Salty's Marine Limited has been categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: Suite C, Level 1, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Oct 2018 to 14 Feb 2020
Address #2: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 Sep 2014 to 01 Oct 2018
Address #3: Suite B, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 30 Aug 2013 to 03 Sep 2014
Address #4: 31 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 16 Mar 2012 to 30 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Graham, Rebecca Janice |
Stanmore Bay Whangaparaoa 0932 New Zealand |
31 Mar 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Graham, Michael Thomas |
Stanmore Bay Whangaparaoa 0932 New Zealand |
31 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Annette Zaloum Family Trustee Limited Shareholder NZBN: 9429031333788 Company Number: 3177689 |
21 Mar 2013 - 31 Mar 2016 | |
Entity | Annette Zaloum Family Trustee Limited Shareholder NZBN: 9429031333788 Company Number: 3177689 |
16 Mar 2012 - 21 Mar 2013 | |
Individual | Simpson, Shelley Elizabeth |
Narrow Neck Auckland 0624 New Zealand |
21 Mar 2013 - 31 Mar 2016 |
Individual | Simpson, Edward John |
Narrow Neck Auckland 0624 New Zealand |
21 Mar 2013 - 31 Mar 2016 |
Director | Eddie John Simpson |
Narrow Neck Auckland 0624 New Zealand |
16 Mar 2012 - 21 Mar 2013 |
Individual | Duncan, Alan Ross |
Glenfield Auckland 0629 New Zealand |
21 Mar 2013 - 31 Mar 2016 |
Individual | Simpson, Eddie John |
Narrow Neck Auckland 0624 New Zealand |
16 Mar 2012 - 21 Mar 2013 |
Entity | Annette Zaloum Family Trustee Limited Shareholder NZBN: 9429031333788 Company Number: 3177689 |
16 Mar 2012 - 21 Mar 2013 | |
Entity | Annette Zaloum Family Trustee Limited Shareholder NZBN: 9429031333788 Company Number: 3177689 |
21 Mar 2013 - 31 Mar 2016 |
Eddie John Simpson - Director
Appointment date: 16 Mar 2012
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 16 Mar 2012
Rebecca Janice Graham - Director
Appointment date: 31 Mar 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 Mar 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 20 Feb 2019
Michael Thomas Graham - Director
Appointment date: 31 Mar 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 Mar 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 20 Feb 2019
Edward John Simpson - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 23 Sep 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 04 Jul 2017
Annie June Zaloum - Director (Inactive)
Appointment date: 16 Mar 2012
Termination date: 31 Mar 2016
Address: Hauraki, Auckland, 0622 New Zealand
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Astravision Synergy Limited
Level 2, 24 Augustus Terrace
Century Partnership Limited
C/- Wilson Elliot Partners
Rmelw Limited
Suite C, 7 Windsor Street
The New Lynn Health Centre Consortium Limited
Suite 3, 170 Parnell Road
Thinkspace Limited
Suite C, 7 Windsor Street
Tuscany Custodians Limited
Suite 7, Level 1, 168 Parnell Road