Shortcuts

Salcombe Consulting 2015 Limited

Type: NZ Limited Company (Ltd)
9429031327503
NZBN
3182137
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
123b Dominion Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 14 Feb 2018

Salcombe Consulting 2015 Limited was started on 29 Oct 2010 and issued an NZ business identifier of 9429031327503. The registered LTD company has been run by 4 directors: Simon Patrick Barclay - an active director whose contract started on 29 Oct 2010,
Carrick John Clough - an inactive director whose contract started on 05 May 2011 and was terminated on 31 Jan 2012,
Lindsay Gordon Wyeth - an inactive director whose contract started on 01 Mar 2011 and was terminated on 19 May 2011,
Simon Wilding Spratt - an inactive director whose contract started on 01 Mar 2011 and was terminated on 05 May 2011.
According to our data (last updated on 22 Apr 2024), the company uses 1 address: 123B Dominion Road, Mount Eden, Auckland, 1024 (types include: registered, physical).
Up until 14 Feb 2018, Salcombe Consulting 2015 Limited had been using 123B Dominion Road, Mount Eden, Auckland as their physical address.
BizDb identified previous names for the company: from 28 Oct 2010 to 28 Sep 2015 they were named Omni Solutions Limited.
A total of 80000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 80000000 shares are held by 1 entity, namely:
Barclay Family Trustee Limited (an entity) located at Rd 5, Matakana postcode 0985. Salcombe Consulting 2015 Limited has been classified as "Software development service nec" (business classification M700050).

Addresses

Previous addresses

Address: 123b Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 05 Nov 2015 to 14 Feb 2018

Address: 123b Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 14 Oct 2014 to 14 Feb 2018

Address: Tower Centre, 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 06 May 2011 to 05 Nov 2015

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 06 May 2011 to 14 Oct 2014

Address: 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2011 to 06 May 2011

Address: 123 B Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 29 Oct 2010 to 01 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 80000000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 80000000
Entity (NZ Limited Company) Barclay Family Trustee Limited
Shareholder NZBN: 9429046981561
Rd 5
Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barclay, Robin Elizabeth Rd 5
Warkworth
0985
New Zealand
Individual Sellers, John Lockwood Rd 6
Warkworth
0986
New Zealand
Individual Barclay, Simon Patrick Rd 5
Warkworth
0985
New Zealand
Individual Jones, Clifford Rex Lynfield
Auckland
1042
New Zealand
Directors

Simon Patrick Barclay - Director

Appointment date: 29 Oct 2010

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 26 Jun 2017

Address: Rd6, Warkworth, 0986 New Zealand

Address used since 18 Oct 2013


Carrick John Clough - Director (Inactive)

Appointment date: 05 May 2011

Termination date: 31 Jan 2012

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 05 May 2011


Lindsay Gordon Wyeth - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 19 May 2011

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2011


Simon Wilding Spratt - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 05 May 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2011

Nearby companies

Pacific Mc Group Limited
123b Dominion Road

Hti Limited
123e Dominion Road

Hope Emmanuel Limited
123a Dominion Road

Clifford R Jones Limited
123 B Dominion Road

Inventive Solutions Limited
123b Dominion Road

Animal Solutions Limited
123 B Dominion Road

Similar companies

Anz Software Limited
123d Dominion Road

Flexware Limited
Suite 2-3, D93, 93 Dominion Road

Idiom Software Four Limited
L1-8 93 Dominion Road

Idiom Software Two Limited
93 Dominion Road

Lure Digital Limited
1-2 93 Dominion Road

Quality Hub Limited
1.8 93 Dominion Road