Shortcuts

Dominion Salt Limited

Type: NZ Limited Company (Ltd)
9429032013405
NZBN
119283
Company Number
Registered
Company Status
10058988
GST Number
No Abn Number
Australian Business Number
C189910
Industry classification code
Chemical Product Mfg Nec
Industry classification description
Current address
89 Totara Street
Mt Maunganui New Zealand
Physical & registered & service address used since 10 Sep 1998
Dominion Salt Ltd
P O Box 42 49
Mt Maunganui South 3149
New Zealand
Postal address used since 26 Mar 2020
89 Totara Street
Mt Maunganui 3116
New Zealand
Office & delivery address used since 26 Mar 2020

Dominion Salt Limited, a registered company, was registered on 17 May 1948. 9429032013405 is the New Zealand Business Number it was issued. "Chemical product mfg nec" (business classification C189910) is how the company is categorised. This company has been run by 55 directors: Richard Clive Pearson - an active director whose contract started on 29 Nov 2017,
Ying Choi Alan Abel Yu - an active director whose contract started on 29 Dec 2017,
Pak To Sunny Wu - an active director whose contract started on 30 Sep 2021,
Euan Douglas Mcleish - an active director whose contract started on 16 Mar 2023,
Trevor Lionel Kerr - an inactive director whose contract started on 01 Oct 1996 and was terminated on 29 Dec 2017.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: Dominion Salt Ltd, P O Box 42 49, Mt Maunganui South, 3149 (category: postal, office).
Dominion Salt Limited had been using 2Nd Floor, Grassmere House, Cnr Main & Market Streets, Blenheim as their registered address up to 10 Sep 1998.
A total of 900000 shares are issued to 2 shareholders (2 groups). The first group includes 449998 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 450002 shares (50 per cent).

Addresses

Principal place of activity

89 Totara Street, Mt Maunganui, 3116 New Zealand


Previous addresses

Address #1: 2nd Floor, Grassmere House, Cnr Main & Market Streets, Blenheim

Registered address used from 10 Sep 1998 to 10 Sep 1998

Address #2: 2nd Floor Grassmere House, Cnr Main And Market Streets, Blenheim

Physical address used from 10 Sep 1998 to 10 Sep 1998

Contact info
64 7 5756193
18 Mar 2019 Phone
michael.karton@domsalt.co.nz
26 Mar 2020 nzbn-reserved-invoice-email-address-purpose
michael.karton@domsalt.co.nz
18 Mar 2019 Email
www.domsalt.co.nz
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 900000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 449998
Entity (NZ Limited Company) Mindonio Limited
Shareholder NZBN: 9429046172389
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 450002
Entity (NZ Limited Company) Mindonio Limited
Shareholder NZBN: 9429046172389
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Newmarket
Auckland
1023
New Zealand
Other Csl (no 3) Pty Limited 565 Bourke Street
Melbourne 3000, Australia

Australia
Entity Cerebos Gregg's Limited
Shareholder NZBN: 9429039928245
Company Number: 247266
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

28 Dec 2017
Effective Date
Mindonio Limited
Name
Ltd
Type
6296233
Ultimate Holding Company Number
NZ
Country of origin
Level 20, Pwc Tower, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Richard Clive Pearson - Director

Appointment date: 29 Nov 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Nov 2017


Ying Choi Alan Abel Yu - Director

Appointment date: 29 Dec 2017

Address: Clovelly Court, 12 May Road, Hong Kong, 00000 Hong Kong SAR China

Address used since 29 Dec 2017


Pak To Sunny Wu - Director

Appointment date: 30 Sep 2021

Address: No.1 Po Shan Road, Mid-levels, Hong Kong, Hong Kong SAR China

Address used since 30 Sep 2021


Euan Douglas Mcleish - Director

Appointment date: 16 Mar 2023

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 16 Mar 2023


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 29 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Mar 2016


Andrew Leighton Speed - Director (Inactive)

Appointment date: 11 Jun 2008

Termination date: 29 Dec 2017

ASIC Name: Western Salt Refinery Pty Ltd

Address: Canterbury, Victoria, 3126 Australia

Address used since 08 Apr 2011

Address: 24 Outram Strret, West Perth Wa, 6005 Australia

Address: 24 Outram Strret, West Perth Wa, 6005 Australia


Jerry Yiu Leung Mo - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 29 Dec 2017

Address: Sai Kung, New Territories, Hong Kong, Hong Kong SAR China

Address used since 28 Feb 2013


Alan Abel Ying Choi Yu - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 29 Dec 2017

Address: Clovelly Court, 12 May Road, Hong Kong, Hong Kong SAR China

Address used since 28 Feb 2013


Kathryn Patricia Munro - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 29 Dec 2017

ASIC Name: Western Salt Refinery Pty Ltd

Address: 24 Outram Street, West Perth, Wa, 6005 Australia

Address: 24 Outram Street, West Perth, Wa, 6005 Australia

Address: Albert Park, Melbourne, Vic, 3206 Australia

Address used since 16 Dec 2013


Krithik Ranganathan - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 29 Dec 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 17 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jun 2016


Peter Edward Newton - Director (Inactive)

Appointment date: 08 Jul 2016

Termination date: 29 Dec 2017

Address: Hawthorn, Victoria, 3122 Australia

Address used since 10 Jan 2017


Robert Vincent Tanna - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 29 Dec 2017

ASIC Name: Salpak Proprietary Limited

Address: Seven Hills, Sydney, Nsw, 2147 Australia

Address: Merrylands, Sydney, 2160 Australia

Address used since 18 May 2017

Address: Seven Hills, Sydney, Nsw, 2147 Australia


Terrence Joseph Svenson - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 29 Dec 2017

ASIC Name: Cerebos (australia) Limited

Address: Seven Hills, Sydney, Nsw, 2147 Australia

Address: Chiswick, Nsw, 2046 Australia

Address used since 14 Aug 2017


Joseph Dalo - Director (Inactive)

Appointment date: 03 May 2013

Termination date: 30 Jun 2017

ASIC Name: Salpak Proprietary Limited

Address: Ashtonfield, Sydney, Nsw, 2323 Australia

Address used since 03 May 2013

Address: 2 Costello Place, Seven Hills, Sydney, New South Wales, 2147 Australia

Address: 2 Costello Place, Seven Hills, Sydney, New South Wales, 2147 Australia


Kenneth Autel Basha - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 17 Feb 2017

Address: Eastwood, Nsw, Sydney, 2122 Australia

Address used since 08 Jun 2016


Robert Vincent Tanna - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 07 Jun 2016

ASIC Name: Salpak Proprietary Limited

Address: Merrylands, Sydney Nsw, 2160 Australia

Address used since 01 Apr 2013

Address: 2 Costello Place, Seven Hills, Sydney, Nsw, 2147 Australia

Address: 2 Costello Place, Seven Hills, Sydney, Nsw, 2147 Australia


Andre Reuben Dudley Gargiulo - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 31 Dec 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Jun 2014


Andrew Arthur Ellis - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 19 Jun 2014

Address: Highland Park, Auckland, 2010 New Zealand

Address used since 01 Feb 2012


Martin Turner - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 27 Sep 2013

Address: Sandringham, Victoria 3191, Australia,

Address used since 16 Feb 2010


Brendan Scott Downey-parish - Director (Inactive)

Appointment date: 20 Sep 2012

Termination date: 03 May 2013

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 20 Sep 2012


George Crocker - Director (Inactive)

Appointment date: 25 Nov 2009

Termination date: 04 Mar 2013

Address: Willoughby, Nsw 2068, Australia,

Address used since 25 Nov 2009


Alan Boyd - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 28 Feb 2013

Address: Brighton East, Victoria 3187, Australia,

Address used since 16 Feb 2010


John Murray - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 28 Feb 2013

Address: Malvern, Melbourne, Victoria, 3144 Australia

Address used since 01 Oct 2010


Robert Vincent Tanna - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 20 Sep 2012

Address: Merrylands, Nsw 2160, Australia,

Address used since 25 Aug 2008


Ian Trevor Airey - Director (Inactive)

Appointment date: 28 Jan 2003

Termination date: 01 Apr 2011

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 06 Mar 2007


John Darko Petrov - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 01 Oct 2010

Address: Werribee, Victoria 3030, Austalia,

Address used since 18 May 1998


John Murray - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 16 Feb 2010

Address: Malvern, Victoria 3144, Australia,

Address used since 31 Mar 2009


Anne-marie Mooney - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 16 Feb 2010

Address: Winston Hills, Nsw 2153, Australia,

Address used since 02 Jul 2009


Greg Peter Ayers - Director (Inactive)

Appointment date: 14 Aug 2008

Termination date: 25 Sep 2009

Address: Winmalee, New South Wales, Australia 2777,

Address used since 14 Aug 2008


Ian Wilton - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 31 Mar 2009

Address: Clontarf, Nsw 2093,

Address used since 30 Apr 2004


Eiji Koike - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 14 Aug 2008

Address: Heritage Apartments, Singapore 259960,

Address used since 01 Feb 2005


George Glover Crocker - Director (Inactive)

Appointment date: 12 Aug 2005

Termination date: 14 Aug 2008

Address: Willoughby, Nsw 2068, Australia,

Address used since 07 Feb 2008


John Murray - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 11 Jun 2008

Address: Malvern Vic 3144, Australia,

Address used since 09 Nov 2006


Michael James Mcnamara - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 30 Mar 2007

Address: Jan Juc, Victoria 3228, Australia,

Address used since 01 Aug 2001


William Joseph Poynton - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 16 Dec 2005

Address: Manifold Heights, Victoria 3218, Australia,

Address used since 10 Nov 2004


Peter William Davis - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 12 Aug 2005

Address: Carlingford, Nsw 2118, Australia,

Address used since 01 Feb 2005


Frank Kaare Mcmanus - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 21 Feb 2005

Address: Hamlyn Heights, Victoria 3215, Australia,

Address used since 16 Oct 2000


Stuart John Macintosh - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 01 Feb 2005

Address: Remuera, Auckland,

Address used since 01 Jun 1999


Chris Joseph Priestley - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 30 Apr 2004

Address: Killara, New South Wales 2071, Australia,

Address used since 18 May 1998


Adrian Chwee Khiang Sim - Director (Inactive)

Appointment date: 01 Jun 2001

Termination date: 28 Jun 2001

Address: Howick, Auckland,

Address used since 01 Jun 2001


Ian Francis Tombleson - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 31 May 2001

Address: Bucklands Beach, Auckland,

Address used since 11 May 1992


Neil Stanton Carlile - Director (Inactive)

Appointment date: 27 Apr 1998

Termination date: 14 Feb 2000

Address: Newtown, Victoria 3220, Australia,

Address used since 27 Apr 1998


Patrick John Gorman - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 23 Jul 1999

Address: Eastwood, New South Wales 2122, Australia,

Address used since 25 Sep 1996


John Mark Ashby - Director (Inactive)

Appointment date: 18 Feb 1998

Termination date: 01 Jun 1999

Address: Mt Eden, Auckland,

Address used since 18 Feb 1998


George Gordon Henderson Gilmour - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 14 Oct 1998

Address: Remuera, Auckland,

Address used since 11 May 1992


Gary Paul Busenshut - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 27 Apr 1998

Address: Castle Hill, New South Wales 2154, Australia,

Address used since 25 Sep 1996


Eiji Koike - Director (Inactive)

Appointment date: 01 Nov 1997

Termination date: 18 Feb 1998

Address: Minami, Otsuka, Tokyo, Japan 170,

Address used since 01 Nov 1997


Takeo Kobayashi - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 01 Nov 1997

Address: Four Seasons Park, Autumn Block #05-03, Singapore,

Address used since 31 Oct 1995


Ross Stephen Pownall - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 01 Oct 1996

Address: Howick, Auckland,

Address used since 11 May 1992


Murray John Bolton - Director (Inactive)

Appointment date: 12 May 1993

Termination date: 25 Sep 1996

Address: Remuera, Auckland,

Address used since 12 May 1993


Stuart Wilfred Walbridge - Director (Inactive)

Appointment date: 13 Jul 1994

Termination date: 25 Sep 1996

Address: Howick, Auckland,

Address used since 13 Jul 1994


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 09 Aug 1996

Address: Remuera, Auckland,

Address used since 11 May 1992


James Thomas Horne Skinner - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 31 Oct 1995

Address: Drymmoyne, N.s.w. 2047, Australia,

Address used since 11 May 1992


Terence Gordon Iggo - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 13 Jul 1994

Address: St Heliers, Auckland,

Address used since 11 May 1992


John Charleton Lindsay - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 01 May 1992

Address: Remuera, Auckland,

Address used since 01 May 1992

Similar companies

A. & E. Karsten Associates Limited
48 Holmes Road

Absolute Chemicals Limited
26 Nicholas Drive

Alders Nz Limited
696 Otamauri Road

Chemblend N.z. Limited
10c Stonedon Drive

Composites Plus Nz Limited
10c Stonedon Drive

Donaghys Limited
-