Saltark Property Management Limited (New Zealand Business Number 9429041006344) was started on 02 Dec 2013. 3 addresses are in use by the company: Po Box 37145, Parnell, Auckland, 1151 (type: postal, physical). 53 Lucerne Road, Remuera, Auckland had been their physical address, up to 01 Feb 2019. Saltark Property Management Limited used more names, namely: Saltark Limited from 24 Nov 2013 to 10 Mar 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Mcewan, Carmyn Jane (a director) located at Papatoetoe, Auckland postcode 2104. "Management consultancy service" (business classification M696245) is the category the ABS issued Saltark Property Management Limited. Businesscheck's data was updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
116e Cavendish Drive, Papatoetoe, Auckland, 2104 | Registered | 20 Sep 2017 |
116e Cavendish Drive, Papatoetoe, Auckland, 2104 | Service & physical | 01 Feb 2019 |
Po Box 37145, Parnell, Auckland, 1151 | Postal | 09 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Carmyn Jane Mcewan
Papatoetoe, Auckland, 2104
Address used since 01 Nov 2023
Remuera, Auckland, 1050
Address used since 02 Dec 2013
Parnell, Auckland, 1052
Address used since 02 Dec 2013 |
Director | 02 Dec 2013 - current |
Richard Ernest Simmons
The Gardens, Auckland, 2105
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 01 Oct 2018 |
11c Burrows Avenue , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
53 Lucerne Road, Remuera, Auckland, 1050 | Physical | 03 Oct 2018 - 01 Feb 2019 |
48 Charles Prevost Drive, The Gardens, Auckland, 2105 | Registered | 21 Oct 2016 - 20 Sep 2017 |
48 Charles Prevost Drive, The Gardens, Auckland, 2105 | Physical | 21 Oct 2016 - 03 Oct 2018 |
11c Burrows Avenue, Parnell, Auckland, 1052 | Registered | 08 Oct 2015 - 21 Oct 2016 |
345 East Tamaki Road, East Tamaki, Auckland, 2013 | Registered | 07 Oct 2014 - 08 Oct 2015 |
11c Burrows Avenue, Parnell, Auckland, 1052 | Physical | 07 Oct 2014 - 21 Oct 2016 |
8 Wiremu Street, Mount Eden, Auckland, 1041 | Registered & physical | 02 Dec 2013 - 07 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mcewan, Carmyn Jane Director |
Papatoetoe Auckland 2104 |
02 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Simmons, Richard Ernest Individual |
The Gardens Auckland 2105 |
07 Apr 2016 - 02 Nov 2018 |
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 |
Great Solutions Limited 8 Telford Avenue |
Aa Solar & Marinetronics Limited 8 Telford Avenue |
Drdd Limited 9 Tenterden Avenue |
Alinity Limited 39 Kensington Avenue |
Duncan Management Limited 389 Dominion Road |
Jcp 2020 Limited 3 Tranmere Road |