Shortcuts

Salamander Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039551351
NZBN
361917
Company Number
Registered
Company Status
Current address
416 Maidstone Terrace
Maidstone
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 06 Aug 2008

Salamander Enterprises Limited, a registered company, was launched on 20 Nov 1987. 9429039551351 is the business number it was issued. The company has been run by 5 directors: Blair Thomas Salter - an active director whose contract started on 29 Oct 2013,
Anthony Norman Salter - an inactive director whose contract started on 01 Oct 1991 and was terminated on 01 Dec 2020,
Jennifer Mary Salter - an inactive director whose contract started on 01 Oct 1991 and was terminated on 01 Dec 2020,
Matthew Young Walls - an inactive director whose contract started on 01 Oct 1991 and was terminated on 10 Dec 2001,
Noel Francis Haliday - an inactive director whose contract started on 01 Oct 1991 and was terminated on 19 Sep 1992.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 416 Maidstone Terrace, Maidstone, Upper Hutt, 5018 (category: registered, physical).
Salamander Enterprises Limited had been using 151A Park Road, Miramar, Wellington as their registered address up to 06 Aug 2008.
Past names for the company, as we established at BizDb, included: from 20 Nov 1987 to 08 Aug 1990 they were named Nga Mahi Whakahaere Limited.
One entity controls all company shares (exactly 900000 shares) - Salter, Blair Thomas - located at 5018, Seatoun, Wellington.

Addresses

Previous addresses

Address: 151a Park Road, Miramar, Wellington

Registered & physical address used from 05 Aug 2003 to 06 Aug 2008

Address: Unit F, 24-34 Tauhinu Road, Miramar, Wellington

Physical address used from 21 Jul 1998 to 05 Aug 2003

Address: 24-34 Tauhinu Rd, Miramar, Wellington

Physical address used from 21 Jul 1998 to 21 Jul 1998

Address: Shop 25, Baycourt, Kilbirnie, Wellington

Registered address used from 10 Feb 1995 to 05 Aug 2003

Address: -

Physical address used from 20 Feb 1992 to 21 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 900000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900000
Director Salter, Blair Thomas Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Salter, Jennifer Mary Worser Bay
Wellington
Individual Salter, Jennifer Mary Worser Bay
Wellington
Individual Salter, Anthony Norman Worser Bay
Wellington
Individual Salter, Jennifer Mary Worser Bay
Wellington
Individual Salter, Jennifer Mary Worser Bay
Wellington
Individual Salter, Anthony Norman Worser Bay
Wellington
Individual Salter, Anthony Norman Worser Bay
Wellington
Individual Salter, Anthony Norman Worser Bay
Wellington
Individual Pocock, Bryan George Martinborough
Martinborough
5711
New Zealand
Individual Pocock, Bryan George Martinborough
Martinborough
5711
New Zealand
Directors

Blair Thomas Salter - Director

Appointment date: 29 Oct 2013

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 29 Oct 2013

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 29 Oct 2013


Anthony Norman Salter - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 01 Dec 2020

Address: Worser Bay, Wellington, 6022 New Zealand

Address used since 31 Jul 2015


Jennifer Mary Salter - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 01 Dec 2020

Address: Worser Bay, Wellington, 6022 New Zealand

Address used since 31 Jul 2015


Matthew Young Walls - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 10 Dec 2001

Address: Wellington,

Address used since 01 Oct 1991


Noel Francis Haliday - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 19 Sep 1992

Address: Wilton, Wellington,

Address used since 01 Oct 1991

Nearby companies