General information

Salute Construction Limited

Type: NZ Limited Company (Ltd)
9429030294455
New Zealand Business Number
4373058
Company Number
Registered
Company Status
E301120 - Building, House Construction
Industry classification codes with description

Salute Construction Limited (issued an NZBN of 9429030294455) was registered on 04 Apr 2013. 2 addresses are in use by the company: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, up until 28 Mar 2022. 1000 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group includes 2 entities and holds 498 shares (49.8% of shares), namely:
Cooper, Deborah Margaret (an individual) located at Mount Eden, Auckland postcode 1024,
Cooper, Peter Donald (a director) located at Mount Eden, Auckland postcode 1024. In the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Oldfield, Adam Joseph (a director) - located at Leigh. Next there is the 3rd group of shareholders, share allotment (498 shares, 49.8%) belongs to 3 entities, namely:
Sdm Trustee Company (2005) Limited, located at Mt Eden, Auckland (an entity),
Oldfield, Natalie May, located at Leigh (an individual),
Oldfield, Adam Joseph, located at Leigh (a director). "Building, house construction" (ANZSIC E301120) is the classification the Australian Bureau of Statistics issued to Salute Construction Limited. Businesscheck's data was last updated on 05 Apr 2024.

Current address Type Used since
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 Registered & physical & service 28 Mar 2022
Directors
Name and Address Role Period
Peter Donald Cooper
Mount Eden, Auckland, 1024
Address used since 04 Apr 2013
Director 04 Apr 2013 - current
Adam Joseph Oldfield
Leigh, 0985
Address used since 29 Jun 2022
Remuera, Auckland, 1050
Address used since 04 Apr 2013
Director 04 Apr 2013 - current
Addresses
Previous address Type Period
202 Ponsonby Road, Ponsonby, Auckland, 1011 Registered & physical 04 Apr 2013 - 28 Mar 2022
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
09 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 498
Shareholder Name Address Period
Cooper, Deborah Margaret
Individual
Mount Eden
Auckland
1024
04 Apr 2013 - current
Cooper, Peter Donald
Director
Mount Eden
Auckland
1024
04 Apr 2013 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Oldfield, Adam Joseph
Director
Leigh
0985
04 Apr 2013 - current
Shares Allocation #3 Number of Shares: 498
Shareholder Name Address Period
Sdm Trustee Company (2005) Limited
Shareholder NZBN: 9429035026433
Entity (NZ Limited Company)
Mt Eden
Auckland
1024
04 Apr 2013 - current
Oldfield, Natalie May
Individual
Leigh
0985
04 Apr 2013 - current
Oldfield, Adam Joseph
Director
Leigh
0985
04 Apr 2013 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Cooper, Deborah Margaret
Individual
Mount Eden
Auckland
1024
04 Apr 2013 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Oldfield, Natalie May
Individual
Leigh
0985
04 Apr 2013 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Cooper, Peter Donald
Director
Mount Eden
Auckland
1024
04 Apr 2013 - current

Historic shareholders

Shareholder Name Address Period
Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Entity
04 Apr 2013 - 28 Sep 2015
Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Entity
04 Apr 2013 - 28 Sep 2015
Location
Companies nearby
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Similar companies
Precast Hq Limited
Level 3, 16 College Hill
Competitive Homes West Auckland Limited
55a Mackelvie Street
Qdc Works Limited
4 Hepburn Street
Jake Ryan Construction Limited
6 Cowan Street
Tomik Limited
58 College Hill Road
C & A Builders 2017 Limited
79 Clarence Street