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).
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
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 | Period |
---|---|---|---|
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 |
09 Aug 2022 - |
Individual | Hills, Karen Michelle |
Cambridge 3496 New Zealand |
15 Aug 2008 - |
Individual | Wood, Mark |
Cambridge New Zealand |
15 Aug 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hills, Karen Michelle |
Cambridge 3496 New Zealand |
15 Aug 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wood, Mark |
Cambridge New Zealand |
15 Aug 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Gray, Alasdair David Angus |
Te Miro Cambridge 3496 New Zealand |
15 Aug 2008 - |
Shares Allocation #5 Number of Shares: 498 | |||
Individual | Clarke, Peter Richard |
Ngaruawahia 3288 New Zealand |
26 Aug 2008 - |
Individual | Gray, Alasdair David Angus |
Te Miro Cambridge 3496 New Zealand |
15 Aug 2008 - |
Individual | Gray, Sally Laurinda |
Te Miro Cambridge 3496 New Zealand |
15 Aug 2008 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Gray, Sally Laurinda |
Te Miro Cambridge 3496 New Zealand |
15 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connor, William |
Hamilton New Zealand |
28 Aug 2008 - 22 Dec 2011 |
Individual | O'connor, Gillian Margot |
Hamilton New Zealand |
15 Aug 2008 - 22 Dec 2011 |
Entity | Cooney Trustees 2014 Limited Shareholder NZBN: 9429041095003 Company Number: 4963579 |
16 Oct 2018 - 09 Aug 2022 | |
Entity | Cooney Trustees 2014 Limited Shareholder NZBN: 9429041095003 Company Number: 4963579 |
Cambridge Cambridge 3434 New Zealand |
16 Oct 2018 - 09 Aug 2022 |
Individual | Matheson, Alan Ross |
Hamilton New Zealand |
15 Aug 2008 - 22 Dec 2011 |
Individual | Mercier, David Richard |
Hamilton New Zealand |
29 Aug 2008 - 22 Dec 2011 |
Individual | Ritchie, Paul |
Chartwell Hamilton 3210 New Zealand |
28 Aug 2008 - 22 Dec 2011 |
Individual | Scott, Graham |
Cambridge New Zealand |
27 Aug 2008 - 16 Oct 2018 |
Individual | O'connor, Gillian Margot |
Hamilton |
28 Aug 2008 - 22 Dec 2011 |
Individual | Marshall, Alison |
Hamilton New Zealand |
28 Aug 2008 - 22 Dec 2011 |
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
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
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