Salta Holdings Limited, a registered company, was registered on 31 Aug 1989. 9429039287021 is the NZBN it was issued. The company has been supervised by 2 directors: Croydon John Roberts - an active director whose contract began on 06 Dec 1991,
John Lawrence Roberts - an active director whose contract began on 10 Dec 1991.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Salta Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 04 Mar 2019.
More names used by this company, as we found at BizDb, included: from 31 Aug 1989 to 01 Aug 2022 they were called Atlas Insurance Brokers Limited.
A total of 10000 shares are issued to 6 shareholders (4 groups). The first group consists of 4999 shares (49.99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.01%). Lastly there is the third share allocation (4999 shares 49.99%) made up of 2 entities.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Sep 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Oct 2011 to 08 Sep 2016
Address: 2nd Floor, 137 Victoria Street, Christchrch New Zealand
Physical address used from 05 Apr 2001 to 18 Oct 2011
Address: Marriott Allcock Winder Ltd, Chartered Accountants, 7 Liverpool Street, Christchurch
Registered address used from 05 Apr 2001 to 05 Apr 2001
Address: Marriott Allcock Winder Ltd, 5th Floor 7 Liverpool Street, Christchurch
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered address used from 05 Apr 2001 to 18 Oct 2011
Address: Marriott & Associates, Chartered Accountants, 7 Liverpool Street, Christchurch
Registered address used from 08 Nov 2000 to 05 Apr 2001
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Marriott And Associates, 5th Floor 7 Liverpool Street, Christchurch
Physical address used from 21 Feb 1992 to 05 Apr 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Dorset Trustee Services Limited Shareholder NZBN: 9429036268498 |
Christchurch Central Christchurch 8011 New Zealand |
23 Jul 2008 - |
Individual | Roberts, John Lawrence |
Mt Pleasant Christchurch 8081 New Zealand |
31 Aug 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Roberts, Croydon John |
Fendalton Christchurch 8041 New Zealand |
31 Aug 1989 - |
Shares Allocation #3 Number of Shares: 4999 | |||
Entity (NZ Limited Company) | Dorset Trustee Services Limited Shareholder NZBN: 9429036268498 |
Christchurch Central Christchurch 8011 New Zealand |
23 Jul 2008 - |
Individual | Roberts, Croydon John |
Fendalton Christchurch 8041 New Zealand |
23 Jul 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Roberts, John Lawrence |
Mt Pleasant Christchurch 8081 New Zealand |
31 Aug 1989 - |
Croydon John Roberts - Director
Appointment date: 06 Dec 1991
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 23 Oct 2012
John Lawrence Roberts - Director
Appointment date: 10 Dec 1991
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Oct 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street