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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mcewan, Carmyn Jane |
Papatoetoe Auckland 2104 New Zealand |
02 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmons, Richard Ernest |
The Gardens Auckland 2105 New Zealand |
07 Apr 2016 - 02 Nov 2018 |
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
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
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