Shortcuts

Salpean Nominees Limited

Type: NZ Limited Company (Ltd)
9429038515699
NZBN
667952
Company Number
Registered
Company Status
Current address
Northcote Office Park
Unit 11, 80 Grey Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 27 Jul 2018

Salpean Nominees Limited, a registered company, was registered on 13 Feb 1996. 9429038515699 is the NZBN it was issued. The company has been run by 7 directors: Anne Blundell Norman - an active director whose contract began on 13 Feb 1996,
Sally Blundell Fell - an active director whose contract began on 13 Feb 1996,
Alan Mckenzie Larsen - an inactive director whose contract began on 07 Mar 2008 and was terminated on 31 Mar 2023,
Alison Dawn Gibbons - an inactive director whose contract began on 13 Feb 1996 and was terminated on 08 Aug 2017,
Peter Blundell Gibbons - an inactive director whose contract began on 13 Feb 1996 and was terminated on 20 Feb 2008.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 (types include: registered, physical).
Salpean Nominees Limited had been using Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North as their physical address up to 27 Jul 2018.
A total of 150 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (33.33%). Lastly there is the next share allocation (50 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 05 Mar 2014 to 27 Jul 2018

Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North New Zealand

Registered & physical address used from 18 May 1998 to 05 Mar 2014

Address: C/- Smillie Britten Larsen, Chartered Accountant, 483-484 Main Street, Palmerston North

Registered & physical address used from 18 May 1998 to 18 May 1998

Contact info
64 6 3575793
20 Feb 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Norman, Anne Blundell Kelvin Grove
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fell, Sally Blundell Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Gibbons, Rainer Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbons, Alison Dawn 28 Dogwood Way
Palmerston North

New Zealand
Individual Gibbons, Peter Blundell Northcote
Auckland 9
Individual Gibbons, Fred Norman Palmerston North
Directors

Anne Blundell Norman - Director

Appointment date: 13 Feb 1996

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 20 Jan 2012


Sally Blundell Fell - Director

Appointment date: 13 Feb 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jul 2014


Alan Mckenzie Larsen - Director (Inactive)

Appointment date: 07 Mar 2008

Termination date: 31 Mar 2023

Address: Rd 4, Palmerston North, 4474 New Zealand

Address used since 24 Feb 2010


Alison Dawn Gibbons - Director (Inactive)

Appointment date: 13 Feb 1996

Termination date: 08 Aug 2017

Address: 28 Dogwood Way, Milson, Palmerston North, 4414 New Zealand

Address used since 24 Feb 2010


Peter Blundell Gibbons - Director (Inactive)

Appointment date: 13 Feb 1996

Termination date: 20 Feb 2008

Address: Northcote, Auckland 9,

Address used since 13 Feb 1996


John Alexander Lowbridge Bennett - Director (Inactive)

Appointment date: 13 Feb 1996

Termination date: 05 Dec 2003

Address: Palmerston North,

Address used since 13 Feb 1996


Fred Norman Gibbons - Director (Inactive)

Appointment date: 13 Feb 1996

Termination date: 30 Apr 2003

Address: Palmerston North,

Address used since 13 Feb 1996

Nearby companies