Saltaire Growers Limited, a registered company, was incorporated on 02 Nov 2006. 9429033806372 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Sally Louise Brownlie - an active director whose contract began on 02 Nov 2006,
Christopher John Brownlie - an active director whose contract began on 02 Nov 2006.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House,, 15 Shakespeare Road, Napier, 4110 (physical address).
Saltaire Growers Limited had been using Level 1, Gardiner Knobloch House,, 15 Shakespeare Road, Napier as their registered address up until 10 Jan 2024.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group includes 10 shares (10%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (10%). Lastly the 3rd share allotment (80 shares 80%) made up of 4 entities.
Previous addresses
Address #1: Level 1, Gardiner Knobloch House,, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & service address used from 19 Jun 2019 to 10 Jan 2024
Address #2: 20 Franklin Road, Bay View, Napier, 4104 New Zealand
Registered & physical address used from 17 Jun 2019 to 19 Jun 2019
Address #3: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 18 Jun 2012 to 17 Jun 2019
Address #4: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand
Registered & physical address used from 24 Aug 2010 to 18 Jun 2012
Address #5: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand
Registered & physical address used from 14 Oct 2009 to 24 Aug 2010
Address #6: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier
Physical & registered address used from 04 Dec 2007 to 14 Oct 2009
Address #7: Palairet Pearson, 86 Station Street, Napier
Registered & physical address used from 02 Nov 2006 to 04 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Brownlie, Christopher John |
Bay View Napier New Zealand |
02 Nov 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Brownlie, Sally Louise |
Bay View Napier New Zealand |
02 Nov 2006 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Brownlie, Christopher John |
Bay View Napier New Zealand |
02 Nov 2006 - |
Individual | Brownlie, Stephen Lawrence |
Ahuriri Napier New Zealand |
02 Nov 2006 - |
Individual | Brownlie, Sally Louise |
Bay View Napier New Zealand |
02 Nov 2006 - |
Individual | Hollier, Robert Bruce Thomas |
Bay View Napier New Zealand |
02 Nov 2006 - |
Sally Louise Brownlie - Director
Appointment date: 02 Nov 2006
Address: Bay View, Napier, 4104 New Zealand
Address used since 02 Nov 2006
Christopher John Brownlie - Director
Appointment date: 02 Nov 2006
Address: Bay View, Napier, 4104 New Zealand
Address used since 02 Nov 2006
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street