Shortcuts

Saltwater Limited

Type: NZ Limited Company (Ltd)
9429038282492
NZBN
816775
Company Number
Registered
Company Status
Current address
106 A Kennedy Road
Marewa
Napier 4110
New Zealand
Physical & registered & service address used since 16 May 2012
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 20 Apr 2023
Level 2
161 Burnett Street
Ashburton 7700
New Zealand
Registered & service address used since 27 Jun 2024

Saltwater Limited was started on 22 Jul 1996 and issued a New Zealand Business Number of 9429038282492. The registered LTD company has been supervised by 2 directors: John Charles Preece - an active director whose contract started on 22 Jul 1996,
Sharon Louise Pirika - an inactive director whose contract started on 22 Jul 1996 and was terminated on 27 Sep 2000.
According to our data (last updated on 27 May 2025), this company registered 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (types include: registered, service).
Up to 16 May 2012, Saltwater Limited had been using Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier 4110 as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Preece, John (an individual) located at Ownega Road, Chatham Islands postcode 8030,
Latham Trustee Limited (an entity) located at Ashburton postcode 7700.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Preece, Bridget Maria - located at Ownega Road, Chatham Islands.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Preece, John, located at Ownega Road, Chatham Islands (an individual).

Addresses

Previous addresses

Address #1: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier 4110 New Zealand

Physical & registered address used from 06 May 2009 to 16 May 2012

Address #2: C/-pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier

Registered & physical address used from 24 May 2004 to 06 May 2009

Address #3: B Soutar & Associates, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 24 May 2004

Address #4: B Soutar & Associates, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 04 Oct 1999 to 11 Apr 2000

Address #5: Pene Johnstone Accounting, 112 Tait Drive, Greenmeadows, Napier

Physical address used from 04 Oct 1999 to 24 May 2004

Address #6: B Soutar & Associates, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Physical address used from 04 Oct 1999 to 04 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Preece, John Ownega Road
Chatham Islands
8030
New Zealand
Entity (NZ Limited Company) Latham Trustee Limited
Shareholder NZBN: 9429042415152
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Preece, Bridget Maria Ownega Road
Chatham Islands
8030
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Preece, John Ownega Road
Chatham Islands
8030
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preece, Peter Masterton
5871
New Zealand
Directors

John Charles Preece - Director

Appointment date: 22 Jul 1996

Address: Ownega Road, Chatham Islands, 8030 New Zealand

Address used since 07 May 2020

Address: Napier South, Napier, 4110 New Zealand

Address used since 19 May 2015

Address: Marewa, Napier, 4110 New Zealand

Address used since 16 May 2018


Sharon Louise Pirika - Director (Inactive)

Appointment date: 22 Jul 1996

Termination date: 27 Sep 2000

Address: Halswell, Christchurch,

Address used since 22 Jul 1996

Nearby companies

Dhesi Grocery Store Limited
106 A Kennedy Road

Moji Limited
106a Kennedy Road

Oldershaw & Co (wealth) Limited
106 A Kennedy Road

P & D Robertson Holdings Limited
106a Kennedy Road

Ridgemount Station Limited
106a Kennedy Road

Hge Pty Ltd
106a Kennedy Road