Salamander Build Limited was launched on 19 Jan 2004 and issued a New Zealand Business Number of 9429035582946. This registered LTD company has been supervised by 2 directors: Charlie Robert John Bailey - an active director whose contract started on 19 Jan 2004,
Mark Andrew Travers - an active director whose contract started on 15 Jun 2017.
According to BizDb's data (updated on 30 Mar 2024), the company registered 1 address: 208 Ponsonby Road, Ponsonby, Auckland, 1011 (type: registered, physical).
Until 06 Apr 2022, Salamander Build Limited had been using 43 Stanhope Road, Ellerslie, Auckland as their registered address.
A total of 100 shares are allocated to 5 groups (9 shareholders in total). In the first group, 49 shares are held by 3 entities, namely:
Hope, Lisa Anne (an individual) located at Rd 4, Dairy Flat postcode 0794,
Travers, Erin Ane (an individual) located at Rd 4, Albany postcode 0794,
Travers, Mark Andrew (an individual) located at Rd 4, Albany postcode 0794.
Then there is a group that consists of 3 shareholders, holds 48% shares (exactly 48 shares) and includes
Williams, Kathryn Louise - located at Remuera, Auckland,
Bailey, Charlie Robert John - located at Remuera, Auckland,
Courtney, David Raymond - located at Mission Bay, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Travers, Mark Andrew, located at Rd 4, Albany (an individual).
Previous addresses
Address #1: 43 Stanhope Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 04 Oct 2021 to 06 Apr 2022
Address #2: 26a Rutherford Terrace, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 28 Feb 2017 to 04 Oct 2021
Address #3: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 07 Oct 2015 to 28 Feb 2017
Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 05 Jun 2015 to 07 Oct 2015
Address #5: 26a Rutherford Terrace, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 28 Oct 2014 to 05 Jun 2015
Address #6: 26a Rutherford Terrace, Meadowbank, Auckland, 1072 New Zealand
Physical address used from 28 Oct 2014 to 04 Oct 2021
Address #7: 31-33 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 17 Feb 2014 to 28 Oct 2014
Address #8: 93a Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 29 Jul 2011 to 17 Feb 2014
Address #9: 93 Marua Road, Ellerslie, Auckland New Zealand
Physical & registered address used from 17 Mar 2009 to 29 Jul 2011
Address #10: 2/23 Ballarat Street, Ellerslie, Auckland
Registered & physical address used from 08 Oct 2007 to 17 Mar 2009
Address #11: 23 Ballarat Street, Ellerslie, Auckland
Registered & physical address used from 19 Jan 2004 to 08 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Hope, Lisa Anne |
Rd 4 Dairy Flat 0794 New Zealand |
26 Apr 2022 - |
Individual | Travers, Erin Ane |
Rd 4 Albany 0794 New Zealand |
15 Jun 2017 - |
Individual | Travers, Mark Andrew |
Rd 4 Albany 0794 New Zealand |
15 Jun 2017 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Williams, Kathryn Louise |
Remuera Auckland 1050 New Zealand |
10 Mar 2009 - |
Individual | Bailey, Charlie Robert John |
Remuera Auckland 1050 New Zealand |
19 Jan 2004 - |
Individual | Courtney, David Raymond |
Mission Bay Auckland 1071 New Zealand |
31 Jul 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Travers, Mark Andrew |
Rd 4 Albany 0794 New Zealand |
15 Jun 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bailey, Charlie Robert John |
Remuera Auckland 1050 New Zealand |
19 Jan 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Williams, Kathryn Louise |
Remuera Auckland 1050 New Zealand |
10 Mar 2009 - |
Charlie Robert John Bailey - Director
Appointment date: 19 Jan 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Sep 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 07 Feb 2014
Mark Andrew Travers - Director
Appointment date: 15 Jun 2017
Address: Rd 4, Albany, 0794 New Zealand
Address used since 15 Jun 2017
Jack Hannah Toby Investments Limited
24b Rutherford Terrace
Hudgell & Associates Limited
7 Beere Place
Hudgell Property Limited
7 Beere Place
New Plymouth Pakeke Lions Club Charitable Trust
Beach Street Hall
Nascent Enterprises Corporation Limited
15 Rutherford Terrace
Oikaze New Zealand Limited
15 Rutherford Terrace