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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Clayton, Matthew Mehdi Jamshidkhani |
Milford Auckland 0620 New Zealand |
28 Sep 2016 - |
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
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
Fugio Investments Limited
Level 4
Golf Revelations Limited
4th Floor
Ingenio H1 Limited
4th Floor
Johannink Holdings Limited
4th Floor
Rhaj Trustee No1 Limited
4th Floor
Shundi Group Investment Limited
4th Floor