Sollitt Salkeld & Co Limited, a registered company, was incorporated on 10 Aug 1934. 9429031994903 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. This company has been supervised by 5 directors: Tony James Salkeld - an active director whose contract started on 24 Aug 2022,
Fay Elizabeth Salkeld - an active director whose contract started on 24 Aug 2022,
Christine Robyn Webby - an active director whose contract started on 24 Aug 2022,
James Gerald Salkeld - an inactive director whose contract started on 25 May 1988 and was terminated on 10 Feb 2023,
Ian Salkeld - an inactive director whose contract started on 25 May 1988 and was terminated on 01 May 2021.
Last updated on 18 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 8 Park Street, Ashburton, 7700 (service address),
8 Park Street, Ashburton, 7700 (registered address),
Charles Upham Retirement Village, 24 Charles Upham Drive, Rangiora, 7400 (registered address),
Charles Upham Retirement Village, 24 Charles Upham Drive, Rangiora, 7400 (physical address) among others.
Sollitt Salkeld & Co Limited had been using 3 Kempton Place, Rangiora, Rangiora as their registered address up until 26 Jul 2017.
A total of 125000 shares are issued to 3 shareholders (3 groups). The first group consists of 31250 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 31251 shares (25 per cent). Lastly there is the next share allotment (62499 shares 50 per cent) made up of 1 entity.
Previous addresses
Address #1: 3 Kempton Place, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 14 Feb 2013 to 26 Jul 2017
Address #2: 71 Brooker Avenue, Christchurch New Zealand
Registered & physical address used from 30 Aug 1999 to 14 Feb 2013
Address #3: 111 Mc Bratneys Road, Christchurch 8006
Registered address used from 30 Aug 1999 to 30 Aug 1999
Address #4: 111 Mc Bratneys Road, Christchurch
Physical address used from 30 Aug 1999 to 30 Aug 1999
Address #5: 117 Manchester St, Christchurch
Registered address used from 26 Mar 1998 to 30 Aug 1999
Basic Financial info
Total number of Shares: 125000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 31250 | |||
Individual | Salkeld, Andrea Margaret |
Casebrook Christchurch 8051 New Zealand |
13 Apr 2023 - |
Shares Allocation #2 Number of Shares: 31251 | |||
Director | Webby, Christine Robyn |
Rd 9 Invercargill 9879 New Zealand |
13 Apr 2023 - |
Shares Allocation #3 Number of Shares: 62499 | |||
Individual | Salkeld, Fay Elizabeth |
Shirley Christchurch 8061 New Zealand |
10 Aug 1934 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Salkeld, Margaret Christina |
Rd 9 Invercargill 9879 New Zealand |
10 Aug 1934 - 31 Jan 2024 |
Individual | Salkeld, Ian |
Shirley Christchurch 8061 New Zealand |
10 Aug 1934 - 23 Feb 2022 |
Individual | Salkeld, James Gerald |
Rd 9 Invercargill 9879 New Zealand |
10 Aug 1934 - 13 Apr 2023 |
Tony James Salkeld - Director
Appointment date: 24 Aug 2022
Address: Kirwee, 7543 New Zealand
Address used since 24 Aug 2022
Fay Elizabeth Salkeld - Director
Appointment date: 24 Aug 2022
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 24 Aug 2022
Christine Robyn Webby - Director
Appointment date: 24 Aug 2022
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 24 Aug 2022
James Gerald Salkeld - Director (Inactive)
Appointment date: 25 May 1988
Termination date: 10 Feb 2023
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 28 Feb 2023
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 12 Feb 2018
Address: Arlington Park, Rangiora, 7400 New Zealand
Address used since 01 Dec 2012
Ian Salkeld - Director (Inactive)
Appointment date: 25 May 1988
Termination date: 01 May 2021
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Dec 2012
Hartley School Of Performing Arts Limited
17 Oakwood Drive
Korimako Limited
75 Oxford Road
Merson Group Limited
42 Sycamore Close
Joubee Limited
1 Sycamore Close
Jcd Limited
27 Oxford Road
Concrete Advice Limited
6 Fairview Briars
Canterbury Financial Services (2005) Limited
237 High Street
Chingwood Investments Limited
1 Chapman Place
Dodd Family Trustee Limited
188 High Street
Lomak Investments Limited
14 Springbrook Close
Voz Investments Limited
6 Blake Street
Winemaker Trustee Limited
8 Durham Street