General information

Salter Investments Limited

Type: NZ Limited Company (Ltd)
9429031793469
New Zealand Business Number
1497794
Company Number
Registered
Company Status

Salter Investments Limited (issued a business number of 9429031793469) was incorporated on 29 Mar 2004. 2 addresses are in use by the company: 25A Glandovey Road, Fendalton, Christchurch, 8052 (type: physical, service). 306/132 Halsey Street, Wynyard Quarter, Auckland had been their physical address, up to 29 Apr 2022. 100 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 50 shares (50 per cent of shares), namely:
Clarke, Cecilia Margaret (an individual) located at Remuera, Auckland,
Deane, Amanda Jane (an individual) located at Remuera, Auckland postcode 1050,
Jackson, Sally Roseanne (an individual) located at Wynyard Quarter, Auckland postcode 1010. In the second group, a total of 3 shareholders hold 50 per cent of all shares (exactly 50 shares); it includes
Jackson, Timothy James (a director) - located at Fendalton, Christchurch,
Jackson, Sally Roseanne (an individual) - located at Wynyard Quarter, Auckland,
Judge, John (an individual) - located at Grey Lynn, Auckland. Businesscheck's information was updated on 10 Mar 2024.

Current address Type Used since
25a Glandovey Road, Fendalton, Christchurch, 8052 Registered 28 Apr 2022
25a Glandovey Road, Fendalton, Christchurch, 8052 Physical & service 29 Apr 2022
Directors
Name and Address Role Period
Sally Roseanne Jackson
Wynyard Quarter, Auckland, 1010
Address used since 14 Apr 2019
Remuera, Auckland, 1050
Address used since 29 Mar 2004
Director 29 Mar 2004 - current
John Frederick Judge
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Timothy James Jackson
Fendalton, Christchurch, 8052
Address used since 24 May 2021
Director 24 May 2021 - current
Peter James Jackson
Wynyard Quarter, Auckland, 1010
Address used since 14 Apr 2019
Remuera, Auckland, 1050
Address used since 29 Mar 2004
Director 29 Mar 2004 - 02 Apr 2021
Graeme John Horsley
Mt Maunganui, 3118
Address used since 09 Apr 2016
Director 18 May 2004 - 17 Jul 2018
Addresses
Previous address Type Period
306/132 Halsey Street, Wynyard Quarter, Auckland, 1010 Physical 24 Apr 2019 - 29 Apr 2022
306/132 Halsey Street, Wynyard Quarter, Auckland, 1010 Registered 24 Apr 2019 - 28 Apr 2022
295 Victoria Avenue, Remuera, Auckland, 1050 Registered & physical 29 Mar 2004 - 24 Apr 2019
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Clarke, Cecilia Margaret
Individual
Remuera
Auckland
29 Mar 2004 - current
Deane, Amanda Jane
Individual
Remuera
Auckland
1050
14 Oct 2022 - current
Jackson, Sally Roseanne
Individual
Wynyard Quarter
Auckland
1010
29 Mar 2004 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Jackson, Timothy James
Director
Fendalton
Christchurch
8052
19 Apr 2022 - current
Jackson, Sally Roseanne
Individual
Wynyard Quarter
Auckland
1010
29 Mar 2004 - current
Judge, John
Individual
Grey Lynn
Auckland
1021
26 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Jackson, Peter James
Individual
Wynyard Quarter
Auckland
1010
29 Mar 2004 - 19 Apr 2022
Jackson, Peter James
Individual
Wynyard Quarter
Auckland
1010
29 Mar 2004 - 19 Apr 2022
Location
Companies nearby
The Life Shop Limited
289 Victoria Avenue
Dac Aviation Limited
289 Victoria Avenue
Oss Systems Limited
291 Victoria Avenue
Incity Developments Limited
291 Victoria Avenue
Mainship Marine Limited
291 Victoria Avenue
Chester Holdings Limited
Flat 3, 328 Victoria Avenue