Shortcuts

Salted Ferret Limited

Type: NZ Limited Company (Ltd)
9429032609424
NZBN
2162570
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
2 Alfred Street
Hamilton
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Aug 2008
2 Alfred Street
Hamilton New Zealand
Registered address used since 05 Sep 2008
2 Alfred Street
Hamilton New Zealand
Physical & service address used since 17 Sep 2008

Salted Ferret Limited was started on 15 Aug 2008 and issued a New Zealand Business Number of 9429032609424. This registered LTD company has been managed by 4 directors: Alasdair David Angus Gray - an active director whose contract began on 15 Aug 2008,
Karen Michelle Hills - an active director whose contract began on 15 Aug 2008,
Gillian Margot O'connor - an inactive director whose contract began on 15 Aug 2008 and was terminated on 22 Dec 2011,
Alan Ross Matheson - an inactive director whose contract began on 15 Aug 2008 and was terminated on 22 Dec 2011.
According to our data (updated on 13 Mar 2024), this company filed 1 address: 2 Alfred Street, Hamilton (type: physical, service).
Up to 17 Sep 2008, Salted Ferret Limited had been using 127 Boundary Road, Hamilton as their physical address.
A total of 1000 shares are issued to 6 groups (10 shareholders in total). In the first group, 498 shares are held by 3 entities, namely:
Treisht Services 2022 Limited (an entity) located at 36 Lake Street, Cambridge postcode 3434,
Hills, Karen Michelle (an individual) located at Cambridge postcode 3496,
Wood, Mark (an individual) located at Cambridge.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Hills, Karen Michelle - located at Cambridge.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Wood, Mark, located at Cambridge (an individual). Salted Ferret Limited was categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).

Addresses

Previous addresses

Address #1: 127 Boundary Road, Hamilton

Physical address used from 15 Aug 2008 to 17 Sep 2008

Address #2: 127 Boundary Road, Hamilton

Registered address used from 15 Aug 2008 to 05 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Entity (NZ Limited Company) Treisht Services 2022 Limited
Shareholder NZBN: 9429050546589
36 Lake Street
Cambridge
3434
New Zealand
Individual Hills, Karen Michelle Cambridge
3496
New Zealand
Individual Wood, Mark Cambridge

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hills, Karen Michelle Cambridge
3496
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wood, Mark Cambridge

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Gray, Alasdair David Angus Te Miro
Cambridge
3496
New Zealand
Shares Allocation #5 Number of Shares: 498
Individual Clarke, Peter Richard Ngaruawahia
3288
New Zealand
Individual Gray, Alasdair David Angus Te Miro
Cambridge
3496
New Zealand
Individual Gray, Sally Laurinda Te Miro
Cambridge
3496
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Gray, Sally Laurinda Te Miro
Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'connor, William Hamilton

New Zealand
Individual O'connor, Gillian Margot Hamilton

New Zealand
Entity Cooney Trustees 2014 Limited
Shareholder NZBN: 9429041095003
Company Number: 4963579
Entity Cooney Trustees 2014 Limited
Shareholder NZBN: 9429041095003
Company Number: 4963579
Cambridge
Cambridge
3434
New Zealand
Individual Matheson, Alan Ross Hamilton

New Zealand
Individual Mercier, David Richard Hamilton

New Zealand
Individual Ritchie, Paul Chartwell
Hamilton
3210
New Zealand
Individual Scott, Graham Cambridge

New Zealand
Individual O'connor, Gillian Margot Hamilton
Individual Marshall, Alison Hamilton

New Zealand
Directors

Alasdair David Angus Gray - Director

Appointment date: 15 Aug 2008

Address: Cambridge, 3496 New Zealand

Address used since 05 May 2014


Karen Michelle Hills - Director

Appointment date: 15 Aug 2008

Address: Cambridge, Waikato, 3496 New Zealand

Address used since 12 May 2016


Gillian Margot O'connor - Director (Inactive)

Appointment date: 15 Aug 2008

Termination date: 22 Dec 2011

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 12 May 2010


Alan Ross Matheson - Director (Inactive)

Appointment date: 15 Aug 2008

Termination date: 22 Dec 2011

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 12 May 2010

Nearby companies

Gray Matter Limited
2 Alfred Street

Ipl Properties Limited
1 Alfred Street

Kainos Property Limited
1 Alfred Street

Arapuni Properties Limited
1 Alfred Street

Julie Segedin Limited
1 Alfred Street

Criminal Investigative Solutions Limited
1 Alfred Street

Similar companies

Daffodil View Management Limited
73a Boundary Road

Kimbrae Farms Limited
Mackrell Murcott

Pkv Properties Limited
73a Boundary Road

Pohutohui Farms Limited
Mackrell Murcott

Teck Investments Limited
73a Boundary Road

Wattle Park & Recreation Limited
Mackrell Murcott