Saltburn Investments Limited, a registered company, was started on 04 May 1999. 9429037593735 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been managed by 6 directors: Judy-Ann Stewart - an active director whose contract started on 21 Apr 2015,
Roseanna Stewart - an active director whose contract started on 01 Dec 2023,
Aimee Rebecca Nicholas - an active director whose contract started on 18 Oct 2024,
Kimberly Lisa Brown - an active director whose contract started on 18 Oct 2024,
Bruce Robert Stewart - an inactive director whose contract started on 25 Aug 1999 and was terminated on 09 Jun 2023.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 23 Cunliffe Place, Glenfield, Auckland, 0629 (types include: postal, office).
Saltburn Investments Limited had been using Custom House, Level 9, 50 Anzac Ave, Auckland as their registered address up until 06 Oct 2001.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 34 shares (34 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33 shares (33 per cent). Finally there is the next share allotment (33 shares 33 per cent) made up of 1 entity.
Principal place of activity
23 Cunliffe Place, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: Custom House, Level 9, 50 Anzac Ave, Auckland
Registered & physical address used from 06 Oct 2001 to 06 Oct 2001
Address #2: C/- Prince & Partners, 222 Main Road, Albany New Zealand
Registered & physical address used from 06 Oct 2001 to 29 Apr 2015
Address #3: Custom House, Level 9, 50 Anzac Ave, Auckland
Registered address used from 12 Apr 2000 to 06 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 34 | |||
| Individual | Brown, Kimberly Lisa |
Swanson Auckland 0816 New Zealand |
23 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Nicholas, Aimee Rebecca |
Welcome Bay Tauranga 3112 New Zealand |
23 Oct 2024 - |
| Shares Allocation #3 Number of Shares: 33 | |||
| Individual | Stewart, Roseanna Marie |
Scarborough Perth, W.a. 6019 Australia |
26 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Stewart, Judy-ann |
Glenfield Auckland 0629 New Zealand |
15 Oct 2024 - 23 Oct 2024 |
| Individual | Brown, Kimberly Lisa |
Swanson Auckland 0816 New Zealand |
26 Jul 2024 - 15 Oct 2024 |
| Individual | Brown, Kimberly Lisa |
Swanson Auckland 0816 New Zealand |
26 Jul 2024 - 15 Oct 2024 |
| Individual | Nicholas, Aimee Rebecca |
Welcome Bay Tauranga 3112 New Zealand |
26 Jul 2024 - 15 Oct 2024 |
| Individual | Nicholas, Aimee Rebecca |
Welcome Bay Tauranga 3112 New Zealand |
26 Jul 2024 - 15 Oct 2024 |
| Individual | Stewart, Bruce Robert |
Glenfield North Shore City |
04 May 1999 - 26 Jul 2024 |
Judy-ann Stewart - Director
Appointment date: 21 Apr 2015
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 21 Apr 2015
Roseanna Stewart - Director
Appointment date: 01 Dec 2023
Address: Tapping, Perth, W.a., 6065 Australia
Address used since 01 Dec 2023
Aimee Rebecca Nicholas - Director
Appointment date: 18 Oct 2024
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 18 Oct 2024
Kimberly Lisa Brown - Director
Appointment date: 18 Oct 2024
Address: Swanson, Auckland, 0816 New Zealand
Address used since 18 Oct 2024
Bruce Robert Stewart - Director (Inactive)
Appointment date: 25 Aug 1999
Termination date: 09 Jun 2023
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 25 Aug 1999
Colin Brian Wilson - Director (Inactive)
Appointment date: 04 May 1999
Termination date: 25 Aug 1999
Address: Epsom, Auckland,
Address used since 04 May 1999
Dkkl Services Limited
27 Cunliffe Place
Auckland Roofing & Waterproofing Limited
18 Cunliffe Place
Devoca Limited
6 Cunliffe Place
D.r Stopper Group Limited
1/41 Camrose Place
Qaction Nz Limited
53 Neal Avenue
Our Three Sons Trustee Limited
11 Cunliffe Place
Accs Consultant Group Limited
25 Cunliffe Place
Apec Property Limited
33b Kaipatiki Road
Apec Trading Limited
33b Kaipatiki Road
Devoca Limited
6 Cunliffe Place
Little C & A Investments Limited
11 Easton Park Parade
Mayfield Family Fund Limited
8 Mayfield Road