Salt Outdoor Limited, a registered company, was started on 03 Aug 2000. 9429037175214 is the NZ business number it was issued. "Non-store-based retailing nec" (business classification G431075) is how the company is classified. This company has been managed by 4 directors: Glen Menzies - an active director whose contract started on 03 Aug 2000,
Don Menzies - an active director whose contract started on 29 Jun 2010,
Chris Harris - an inactive director whose contract started on 03 Aug 2000 and was terminated on 28 Sep 2004,
Kurt Anthony Girdler - an inactive director whose contract started on 03 Aug 2000 and was terminated on 03 Aug 2000.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Suite 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (type: registered, service).
Salt Outdoor Limited had been using 443 Colombo Street, Christchurch as their registered address up until 13 Jul 2022.
Former names for the company, as we identified at BizDb, included: from 03 Aug 2000 to 17 Feb 2010 they were called Volcano Trading Company Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
58a Grove Road, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 443 Colombo Street, Christchurch, 8023 New Zealand
Registered address used from 15 Mar 2022 to 13 Jul 2022
Address #2: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Physical address used from 09 Jul 2018 to 13 Jul 2022
Address #3: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Registered address used from 09 Jul 2018 to 15 Mar 2022
Address #4: Level 3 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Mar 2018 to 09 Jul 2018
Address #5: Unit 3/1004 Ferry Road, Christchurch New Zealand
Registered & physical address used from 31 Mar 2003 to 07 Mar 2018
Address #6: C/- John V Kerr (ca) Ltd, Unit 3 / 1004 Ferry Road, Christchurch
Physical & registered address used from 05 Mar 2003 to 31 Mar 2003
Address #7: 115 St. Martins Road, Christchurch
Registered address used from 11 Feb 2002 to 05 Mar 2003
Address #8: 115 St. Martins Road, Christchurch
Physical address used from 03 Aug 2000 to 05 Mar 2003
Address #9: 115 St. Martins Road, Christchurch
Registered address used from 03 Aug 2000 to 11 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Menzies, Glen |
Cracroft Christchurch 8022 New Zealand |
03 Aug 2000 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Menzies, Don |
Huntsbury Christchurch 8022 New Zealand |
29 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Menzies, Tracey |
Cracroft Christchurch 8022 New Zealand |
05 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Chris |
Christchurch |
03 Aug 2000 - 30 Sep 2004 |
Glen Menzies - Director
Appointment date: 03 Aug 2000
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 27 Feb 2018
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 01 Feb 2010
Don Menzies - Director
Appointment date: 29 Jun 2010
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 27 Feb 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 29 Jun 2010
Chris Harris - Director (Inactive)
Appointment date: 03 Aug 2000
Termination date: 28 Sep 2004
Address: Christchurch,
Address used since 03 Aug 2000
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 03 Aug 2000
Termination date: 03 Aug 2000
Address: Raumati Beach,
Address used since 03 Aug 2000
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
4 U Limited
314 St Asaph Street
Allegory Distributors Limited
76 Thackeray Street
Degree 43 Hot Tubs Limited
Level 1, 270 St Asaph Street
Flying Dog International Limited
49 Coleridge Street
H C Investments Limited
Same As Registered Office
Jeuneora Limited
Level 4, 123 Victoria Street