Shortcuts

Salter Investments Limited

Type: NZ Limited Company (Ltd)
9429031793469
NZBN
1497794
Company Number
Registered
Company Status
Current address
25a Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Registered address used since 28 Apr 2022
25a Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Physical & service address used since 29 Apr 2022

Salter Investments Limited was started on 29 Mar 2004 and issued an NZBN of 9429031793469. The registered LTD company has been run by 5 directors: Sally Roseanne Jackson - an active director whose contract started on 29 Mar 2004,
John Frederick Judge - an active director whose contract started on 01 Apr 2021,
Timothy James Jackson - an active director whose contract started on 24 May 2021,
Peter James Jackson - an inactive director whose contract started on 29 Mar 2004 and was terminated on 02 Apr 2021,
Graeme John Horsley - an inactive director whose contract started on 18 May 2004 and was terminated on 17 Jul 2018.
As stated in our information (last updated on 10 Mar 2024), this company filed 1 address: 25A Glandovey Road, Fendalton, Christchurch, 8052 (category: physical, service).
Up until 29 Apr 2022, Salter Investments Limited had been using 306/132 Halsey Street, Wynyard Quarter, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Clarke, Cecilia Margaret (an individual) located at Remuera, Auckland,
Deane, Amanda Jane (an individual) located at Remuera, Auckland postcode 1050,
Jackson, Sally Roseanne (an individual) located at Wynyard Quarter, Auckland postcode 1010.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Jackson, Timothy James - located at Fendalton, Christchurch,
Jackson, Sally Roseanne - located at Wynyard Quarter, Auckland,
Judge, John - located at Grey Lynn, Auckland.

Addresses

Previous addresses

Address #1: 306/132 Halsey Street, Wynyard Quarter, Auckland, 1010 New Zealand

Physical address used from 24 Apr 2019 to 29 Apr 2022

Address #2: 306/132 Halsey Street, Wynyard Quarter, Auckland, 1010 New Zealand

Registered address used from 24 Apr 2019 to 28 Apr 2022

Address #3: 295 Victoria Avenue, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 29 Mar 2004 to 24 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Clarke, Cecilia Margaret Remuera
Auckland

New Zealand
Individual Deane, Amanda Jane Remuera
Auckland
1050
New Zealand
Individual Jackson, Sally Roseanne Wynyard Quarter
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Jackson, Timothy James Fendalton
Christchurch
8052
New Zealand
Individual Jackson, Sally Roseanne Wynyard Quarter
Auckland
1010
New Zealand
Individual Judge, John Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, Peter James Wynyard Quarter
Auckland
1010
New Zealand
Individual Jackson, Peter James Wynyard Quarter
Auckland
1010
New Zealand
Directors

Sally Roseanne Jackson - Director

Appointment date: 29 Mar 2004

Address: Wynyard Quarter, Auckland, 1010 New Zealand

Address used since 14 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2004


John Frederick Judge - Director

Appointment date: 01 Apr 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2021


Timothy James Jackson - Director

Appointment date: 24 May 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 May 2021


Peter James Jackson - Director (Inactive)

Appointment date: 29 Mar 2004

Termination date: 02 Apr 2021

Address: Wynyard Quarter, Auckland, 1010 New Zealand

Address used since 14 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Mar 2004


Graeme John Horsley - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 17 Jul 2018

Address: Mt Maunganui, 3118 New Zealand

Address used since 09 Apr 2016

Nearby companies

The Life Shop Limited
289 Victoria Avenue

Dac Aviation Limited
289 Victoria Avenue

Oss Systems Limited
291 Victoria Avenue

Incity Developments Limited
291 Victoria Avenue

Mainship Marine Limited
291 Victoria Avenue

Chester Holdings Limited
Flat 3, 328 Victoria Avenue