Shortcuts

Salton Nz Limited

Type: NZ Limited Company (Ltd)
9429037777562
NZBN
921957
Company Number
Registered
Company Status
Current address
Level One, 8 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 21 Sep 2020

Salton Nz Limited was registered on 04 Sep 1998 and issued an NZ business identifier of 9429037777562. This registered LTD company has been run by 15 directors: Ehsan Z. - an active director whose contract started on 23 Oct 2018,
Joanne C. - an active director whose contract started on 10 Oct 2019,
Amanda Jane Carr - an active director whose contract started on 22 Dec 2021,
David James Eilenberg - an inactive director whose contract started on 30 Sep 2020 and was terminated on 31 Dec 2021,
Darren Barling - an inactive director whose contract started on 30 Aug 2016 and was terminated on 30 Sep 2020.
As stated in BizDb's data (updated on 27 Feb 2024), this company uses 1 address: Level One, 8 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: registered, physical).
Up until 21 Sep 2020, Salton Nz Limited had been using Level 7, 36 Brandon Street,, Wellington Central, Wellington as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Spectrum Brands Australia Pty Ltd (an other) located at Victoria postcode 3194.

Addresses

Previous addresses

Address: Level 7, 36 Brandon Street,, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 27 Feb 2019 to 21 Sep 2020

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 27 Jul 2011 to 27 Feb 2019

Address: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Physical & registered address used from 19 Feb 2008 to 27 Jul 2011

Address: C/ Parks Solicitors, 6th Floor, Huddart Parker Building, Post Office Square, Wellington

Registered address used from 12 Apr 2000 to 19 Feb 2008

Address: C/ Parks Solicitors, 6th Floor, Huddart Parker Building, Post Office Square, Wellington

Physical address used from 07 Sep 1998 to 19 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Other (Other) Spectrum Brands Australia Pty Ltd Victoria
3194
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Armored Autogroup Australia Pty Ltd
Other Spectrum Brands Australia Pty Ltd Mentone
Victoria
3194
Australia
Other Salton (aust) Pty Ltd Chifley Business Park
Mentone, Victoria, 3194, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Spectrum Brands Australia Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
1 Chifley Drive
Mentone/victoria 3195
Australia
Address
Directors

Ehsan Z. - Director

Appointment date: 23 Oct 2018

Address: Hoboken, New Jersey, 07030 United States

Address used since 23 Oct 2018


Joanne C. - Director

Appointment date: 10 Oct 2019

Address: Verona, Wisconsin, 53593 United States

Address used since 10 Oct 2019


Amanda Jane Carr - Director

Appointment date: 22 Dec 2021

Address: Auckland, 2014 New Zealand

Address used since 22 Dec 2021


David James Eilenberg - Director (Inactive)

Appointment date: 30 Sep 2020

Termination date: 31 Dec 2021

ASIC Name: Spectrum Brands Australia Pty Ltd

Address: Vic, 3194 Australia

Address: Victoria, 3144 Australia

Address used since 30 Sep 2020


Darren Barling - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 30 Sep 2020

ASIC Name: Salton (aust) Pty Ltd

Address: Victoria, 3931 Australia

Address used since 30 Aug 2016

Address: Mentone, Vic, 3194 Australia

Address: Mentone, Vic, 3194 Australia


Alistair Ian Grant - Director (Inactive)

Appointment date: 23 Oct 2018

Termination date: 16 Sep 2019

Address: Malvern East, Victoria, 3145 Australia

Address used since 23 Oct 2018


David A. - Director (Inactive)

Appointment date: 30 Aug 2016

Termination date: 04 Mar 2019

Address: Ca, 92677 United States

Address used since 30 Aug 2016


Nathan F. - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 02 Nov 2018

Address: Middleton, Wisconsin, 53562 United States

Address used since 02 May 2012


Paul Alan Dryburgh - Director (Inactive)

Appointment date: 04 Jul 2011

Termination date: 30 Aug 2016

ASIC Name: Spectrum Brands Australia Pty Ltd

Address: Eltham, Victoria, Australia

Address used since 04 Jul 2011

Address: Mentone, Victoria, 3195 Australia

Address: Mentone, Victoria, 3195 Australia


Terry Polistina - Director (Inactive)

Appointment date: 08 Feb 2008

Termination date: 25 May 2012

Address: Coral Springs, Florida 33071, United States Of America,

Address used since 08 Feb 2008


Christopher Dickins - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 04 Jul 2011

Address: Canterbury, Victoria 3126, Australia,

Address used since 31 Jul 2009


Milton Leonard Dickins - Director (Inactive)

Appointment date: 04 Sep 1998

Termination date: 08 Feb 2008

Address: Elwood, Victoria 3184, Australia,

Address used since 04 Sep 1998


Engelbert Johannes Wilhelmus Janssen Van Den Doornmalen - Director (Inactive)

Appointment date: 04 Oct 1999

Termination date: 08 Feb 2008

Address: 11 Wang Chiu Rd, Kowloon Bay, Hong Kong, China,

Address used since 04 Oct 1999


William Brian Rue - Director (Inactive)

Appointment date: 04 Oct 1999

Termination date: 15 Aug 2007

Address: Mt Prospect, Il 60056, U S A,

Address used since 04 Oct 1999


Alexander Anthony Archard - Director (Inactive)

Appointment date: 04 Sep 1998

Termination date: 04 Oct 1999

Address: Dingley, Victoria 3172, Australia,

Address used since 04 Sep 1998

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive