Shortcuts

Salmat Holdings Trustee Limited

Type: NZ Limited Company (Ltd)
9429043337743
NZBN
6113007
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
25 Waterloo Road
Milford
Auckland 0620
New Zealand
Registered & physical address used since 11 Apr 2022
820 State Highway 53
Tauherenikau 5771
New Zealand
Service address used since 20 Jul 2023

Salmat Holdings Trustee Limited was registered on 28 Sep 2016 and issued a business number of 9429043337743. The registered LTD company has been managed by 2 directors: Matthew Mehdi Jamshidkhani Clayton - an active director whose contract started on 28 Sep 2016,
Sally Jane Adams - an inactive director whose contract started on 28 Sep 2016 and was terminated on 20 May 2021.
According to BizDb's information (last updated on 17 Mar 2024), the company registered 1 address: 820 State Highway 53, Tauherenikau, 5771 (types include: service, physical).
Up until 20 Jul 2023, Salmat Holdings Trustee Limited had been using 25 Waterloo Road, Milford, Auckland as their service address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Clayton, Matthew Mehdi Jamshidkhani (a director) located at Milford, Auckland postcode 0620. Salmat Holdings Trustee Limited has been classified as "Investment - financial assets" (business classification K624040).

Addresses

Principal place of activity

Flat 1, 29 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand


Previous addresses

Address #1: 25 Waterloo Road, Milford, Auckland, 0620 New Zealand

Service address used from 11 Apr 2022 to 20 Jul 2023

Address #2: Flat 1, 29 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand

Physical & registered address used from 09 Aug 2021 to 11 Apr 2022

Address #3: 9-11 Galatos Street, Newton, Auckland, 1010 New Zealand

Registered & physical address used from 17 Aug 2020 to 09 Aug 2021

Address #4: 6 Fitzroy Street, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 17 Dec 2019 to 17 Aug 2020

Address #5: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jul 2019 to 17 Dec 2019

Address #6: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand

Registered & physical address used from 18 Jul 2017 to 11 Jul 2019

Address #7: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand

Physical & registered address used from 28 Sep 2016 to 18 Jul 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Clayton, Matthew Mehdi Jamshidkhani Milford
Auckland
0620
New Zealand
Directors

Matthew Mehdi Jamshidkhani Clayton - Director

Appointment date: 28 Sep 2016

Address: Tauherenikau, 5771 New Zealand

Address used since 08 Aug 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 28 Sep 2016


Sally Jane Adams - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 20 May 2021

Address: Tauherenikau, Featherston, 5771 New Zealand

Address used since 28 Sep 2016

Nearby companies

Service Dynamics Limited
4th Floor

Stey Holdings Limited
4th Floor

Qin Family Trustee Limited
4th Floor

Sdi Holdings Limited
4th Floor Smith & Caughey Bldg

Swan Railley Architects (australasia) Limited
7th Floor

Vifx Systems Limited
Smith And Caughey's Building