Salt Trustees Limited, a registered company, was registered on 12 Apr 2013. 9429030275690 is the NZ business number it was issued. This company has been run by 11 directors: Claire Philomena Byrne - an active director whose contract started on 23 May 2018,
James Cameron Wilkinson - an active director whose contract started on 13 Jun 2024,
Anthony Robert Herring - an active director whose contract started on 13 Jun 2024,
Ian Nigel Stirling - an active director whose contract started on 13 Jun 2024,
Malcolm Stuart Mcleod Galloway - an active director whose contract started on 13 Jun 2024.
Last updated on 13 May 2025, our data contains detailed information about 1 address: Level 2, 50 Customhouse Quay, Wellington, 6011 (category: registered, service).
Salt Trustees Limited had been using Level 6, Change House, 150 Featherston Street, Wellington as their physical address up to 29 Sep 2014.
A single entity owns all company shares (exactly 100 shares) - Gibson Sheat Trustees Holdings Limited - located at 6011, Lower Hutt.
Previous address
Address #1: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Apr 2013 to 29 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 19 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 |
Lower Hutt 5010 New Zealand |
23 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harkness, John Renwick |
Rd 1 Waikanae 5391 New Zealand |
12 Apr 2013 - 23 May 2018 |
Claire Philomena Byrne - Director
Appointment date: 23 May 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 May 2018
James Cameron Wilkinson - Director
Appointment date: 13 Jun 2024
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 13 Jun 2024
Anthony Robert Herring - Director
Appointment date: 13 Jun 2024
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 13 Jun 2024
Ian Nigel Stirling - Director
Appointment date: 13 Jun 2024
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 13 Jun 2024
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 13 Jun 2024
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 13 Jun 2024
Julie Lyn Millar - Director
Appointment date: 13 Jun 2024
Address: Carterton, Carterton, 5713 New Zealand
Address used since 13 Jun 2024
Aimee Rebecca Mcgowan - Director
Appointment date: 13 Jun 2024
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 13 Jun 2024
David Bernard Robinson - Director
Appointment date: 13 Jun 2024
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 13 Jun 2024
Stephen John Steel - Director (Inactive)
Appointment date: 23 May 2018
Termination date: 13 Jun 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Mar 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 May 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Feb 2020
Nigel Munro Moody - Director (Inactive)
Appointment date: 23 May 2018
Termination date: 05 Dec 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 May 2018
John Renwick Harkness - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 24 May 2018
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 12 Apr 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace