Salters Fine Foods Limited was launched on 31 Jan 2012 and issued a business number of 9429030810754. The registered LTD company has been supervised by 1 director, named Jonathan George Salter - an active director whose contract started on 31 Jan 2012.
According to the BizDb information (last updated on 04 Apr 2024), the company registered 3 addresses: Apartment 1C, 1 Clyde Quay Wharf, Te Aro, Wellington, 6011 (registered address),
Apartment 1C, 1 Clyde Quay Wharf, Te Aro, Wellington, 6011 (physical address),
Apartment 1C, 1 Clyde Quay Wharf, Te Aro, Wellington, 6011 (service address),
Po Box 11768, Manners Street, Wellington, 6142 (postal address) among others.
Up to 12 Jun 2020, Salters Fine Foods Limited had been using Apartment 1C, 6 Clyde Quay Wharf, Te Aro, Wellington as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Salter, Jonathan George (a director) located at Te Aro, Wellington postcode 6011. Salters Fine Foods Limited is classified as "Club - hospitality" (business classification H453010).
Principal place of activity
Apartment 1c, 1 Clyde Quay Wharf, Wellington, 6011 New Zealand
Previous addresses
Address #1: Apartment 1c, 6 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand
Registered address used from 13 Jun 2019 to 12 Jun 2020
Address #2: Apartment 1c, 1 Clyde Quay Wharf, Wellington, 6011 New Zealand
Registered address used from 01 May 2019 to 13 Jun 2019
Address #3: Apartment 1c, 1 Clyde Quay Wharf, Wellington, 6011 New Zealand
Physical address used from 01 May 2019 to 12 Jun 2020
Address #4: 5b Level 1, Courtenay Place Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jun 2018 to 01 May 2019
Address #5: Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 28 Jul 2015 to 13 Jun 2018
Address #6: 108 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 17 Mar 2015 to 28 Jul 2015
Address #7: 7a Ropa Lane, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 26 Jun 2013 to 17 Mar 2015
Address #8: 20-32 Rongotai Road, Kilbirnie, Wellington, 6022 New Zealand
Registered & physical address used from 31 Jan 2012 to 26 Jun 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Salter, Jonathan George |
Te Aro Wellington 6011 New Zealand |
31 Jan 2012 - |
Jonathan George Salter - Director
Appointment date: 31 Jan 2012
Address: 1 Clyde Quay Wharf, Wellington, 6011 New Zealand
Address used since 22 Apr 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 10 Sep 2015
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Life's A Bach Limited
Level 2, 354 Lambton Quay
Maimai Partners Limited
Deloitte
Purple Moon Limited
1 Queens Wharf
Simpson Elliott Limited
76 Willis Street
Star Alliance Food Company Limited
Shop 3a 100 Willis St
Uneeda Limited
Level 2, 354 Lambton Quay