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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Spectrum Brands Australia Pty Ltd |
Victoria 3194 Australia |
12 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Armored Autogroup Australia Pty Ltd | 06 Jul 2018 - 12 Feb 2019 | |
Other | Spectrum Brands Australia Pty Ltd |
Mentone Victoria 3194 Australia |
07 May 2018 - 06 Jul 2018 |
Other | Salton (aust) Pty Ltd |
Chifley Business Park Mentone, Victoria, 3194, Australia Australia |
04 Sep 1998 - 07 May 2018 |
Ultimate Holding Company
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
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