Salty Products Limited, a registered company, was incorporated on 31 Oct 2011. 9429030898394 is the business number it was issued. "Direct selling nec" (business classification G431040) is how the company was categorised. The company has been run by 2 directors: Alan Kenneth Dahlberg - an active director whose contract started on 29 Oct 2017,
Graeme Trevor Bastin - an inactive director whose contract started on 31 Oct 2011 and was terminated on 05 Dec 2018.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 113 Kingsley Street, Leamington, Cambridge, 3432 (type: physical, registered).
Salty Products Limited had been using 37 Carlyle Street, Leamington, Cambridge as their physical address up to 10 Dec 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 900 shares (90%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (10%).
Previous addresses
Address: 37 Carlyle Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 13 Dec 2018 to 10 Dec 2019
Address: 3 Marlowe Drive, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 16 Nov 2017 to 13 Dec 2018
Address: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 29 Nov 2013 to 16 Nov 2017
Address: 17b Rita Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 31 Oct 2011 to 29 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Dahlberg, Alan Kenneth |
Leamington Cambridge 3432 New Zealand |
29 Oct 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Dahlberg, Linda Caroline |
Leamington Cambridge 3432 New Zealand |
29 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Graeme Trevor Bastin |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Oct 2011 - 29 Oct 2017 |
Individual | Bastin, Shirley Ruth |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Oct 2011 - 29 Oct 2017 |
Individual | Bastin, Graeme Trevor |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Oct 2011 - 29 Oct 2017 |
Alan Kenneth Dahlberg - Director
Appointment date: 29 Oct 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 09 Jan 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 29 Oct 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 05 Dec 2018
Graeme Trevor Bastin - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 05 Dec 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 31 Oct 2011
Mindful Care Limited
Unit 1, 17 Pope Terrace
Hopper Commercial Limited
8 Fletcher Place
Children 1st Charitable Trust
4 Goldsmith Street
Cambridge Community Marae Incorporated
Cnr Pope Terrace & Bracken Street
Nzinnovate Limited
14 Marlowe Drive
Hazel's House Limited
24 Marlowe Drive
Blacksheep Supplies Limited
19 Pembroke Street
Everest Sales Nz Limited
70 Albert Park Drive
Jasmine International Limited
27 Southsea Crescent
Kartparts Waikato Limited
34a Somerset Street
Scent Society Limited
3 London Street
Z R Group Limited
36 A Blackburn Street