Shortcuts

Saltark Property Management Limited

Type: NZ Limited Company (Ltd)
9429041006344
NZBN
4807159
Company Number
Registered
Company Status
112944796
GST Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
116e Cavendish Drive
Papatoetoe
Auckland 2104
New Zealand
Registered address used since 20 Sep 2017
116e Cavendish Drive
Papatoetoe
Auckland 2104
New Zealand
Service & physical address used since 01 Feb 2019
Po Box 37145
Parnell
Auckland 1151
New Zealand
Postal address used since 09 Sep 2019

Saltark Property Management Limited, a registered company, was incorporated on 02 Dec 2013. 9429041006344 is the New Zealand Business Number it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. The company has been run by 2 directors: Carmyn Jane Mcewan - an active director whose contract started on 02 Dec 2013,
Richard Ernest Simmons - an inactive director whose contract started on 01 Apr 2016 and was terminated on 01 Oct 2018.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 37145, Parnell, Auckland, 1151 (types include: postal, physical).
Saltark Property Management Limited had been using 53 Lucerne Road, Remuera, Auckland as their physical address up to 01 Feb 2019.
More names used by this company, as we managed to find at BizDb, included: from 24 Nov 2013 to 10 Mar 2020 they were called Saltark Limited.
A single entity controls all company shares (exactly 100 shares) - Mcewan, Carmyn Jane - located at 1151, Papatoetoe, Auckland.

Addresses

Principal place of activity

11c Burrows Avenue, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 53 Lucerne Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 03 Oct 2018 to 01 Feb 2019

Address #2: 48 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand

Registered address used from 21 Oct 2016 to 20 Sep 2017

Address #3: 48 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand

Physical address used from 21 Oct 2016 to 03 Oct 2018

Address #4: 11c Burrows Avenue, Parnell, Auckland, 1052 New Zealand

Registered address used from 08 Oct 2015 to 21 Oct 2016

Address #5: 345 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 07 Oct 2014 to 08 Oct 2015

Address #6: 11c Burrows Avenue, Parnell, Auckland, 1052 New Zealand

Physical address used from 07 Oct 2014 to 21 Oct 2016

Address #7: 8 Wiremu Street, Mount Eden, Auckland, 1041 New Zealand

Registered & physical address used from 02 Dec 2013 to 07 Oct 2014

Contact info
cj@saltark.com
24 Jan 2019 Email
www.saltark.com
24 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mcewan, Carmyn Jane Papatoetoe
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmons, Richard Ernest The Gardens
Auckland
2105
New Zealand
Directors

Carmyn Jane Mcewan - Director

Appointment date: 02 Dec 2013

Address: Papatoetoe, Auckland, 2104 New Zealand

Address used since 01 Nov 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Dec 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Dec 2013


Richard Ernest Simmons - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 01 Oct 2018

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Apr 2016

Nearby companies

Amy Trading Limited
6 Wiremu Street

Stephen & Danirea Limited
13 Wiremu Street

Okashi House (nz) Limited
577 Dominion Road

Kp Electrical Limited
9 Wiremu Street

Scorpian Holdings Limited
9 Wiremu Street

One Six Eight Limited
9 Wiremu Street

Similar companies

Aa Solar & Marinetronics Limited
8 Telford Avenue

Drdd Limited
9 Tenterden Avenue

Great Solutions Limited
8 Telford Avenue

Leadership Solutions Limited
10 Tenerden Avenue

Niko Properties Limited
29 Wiremu Street

Prudent Consultants Limited
5/21 Patterson Street