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 28 May 2025), 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:
Hills, Karen Michelle (an individual) located at Cambridge postcode 3496,
Treisht Services 2022 Limited (an entity) located at 36 Lake Street, Cambridge postcode 3434,
Wood, Mark (an individual) located at Cambridge, Unknown postcode 0000.
The second group consists of 3 shareholders, holds 49.8 per cent shares (exactly 498 shares) and includes
Gray, Alasdair David Angus - located at Cambridge,
Clarke, Peter Richard - located at Ngaruawahia,
Gray, Sally Laurinda - located at Cambridge.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Hills, Karen Michelle, 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: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 498 | |||
| Individual | Hills, Karen Michelle |
Cambridge 3496 New Zealand |
15 Aug 2008 - |
| Entity (NZ Limited Company) | Treisht Services 2022 Limited Shareholder NZBN: 9429050546589 |
36 Lake Street Cambridge 3434 New Zealand |
09 Aug 2022 - |
| Individual | Wood, Mark |
Cambridge Unknown 0000 New Zealand |
15 Aug 2008 - |
| Shares Allocation #2 Number of Shares: 498 | |||
| Individual | Gray, Alasdair David Angus |
Cambridge 3434 New Zealand |
15 Aug 2008 - |
| Individual | Clarke, Peter Richard |
Ngaruawahia 3288 New Zealand |
26 Aug 2008 - |
| Individual | Gray, Sally Laurinda |
Cambridge 3434 New Zealand |
15 Aug 2008 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hills, Karen Michelle |
Cambridge 3496 New Zealand |
15 Aug 2008 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Wood, Mark |
Cambridge Unknown 0000 New Zealand |
15 Aug 2008 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Gray, Alasdair David Angus |
Cambridge 3434 New Zealand |
15 Aug 2008 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Gray, Sally Laurinda |
Cambridge 3434 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, 3434 New Zealand
Address used since 02 Apr 2025
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