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 21 Apr 2024), this company registered 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (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:
Latham Trustee Limited (an entity) located at Marewa, Napier postcode 4110,
Preece, John (an individual) located at Ownega Road, Chatham Islands postcode 8030.
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).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Latham Trustee Limited Shareholder NZBN: 9429042415152 |
Marewa Napier 4110 New Zealand |
16 May 2018 - |
Individual | Preece, John |
Ownega Road Chatham Islands 8030 New Zealand |
17 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Preece, Bridget Maria |
Ownega Road Chatham Islands 8030 New Zealand |
24 Nov 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Preece, John |
Ownega Road Chatham Islands 8030 New Zealand |
17 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Preece, Peter |
Masterton 5871 New Zealand |
22 Jul 1996 - 16 May 2018 |
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
Dhesi Grocery Store Limited
106 A Kennedy Road
Pacific Spas 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