Salty's Marine Limited (issued an NZ business identifier of 9429030777903) was started on 16 Mar 2012. 3 addresses are currently in use by the company: 301/6-8 Heather Street, Parnell, Auckland, 1052 (type: physical, service). Suite C, Level 1, 7 Windsor Street, Parnell, Auckland had been their physical address, up to 14 Feb 2020. Salty's Marine Limited used other aliases, namely: Maxwell Hamilton Limited from 23 Feb 2012 to 30 Mar 2016. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Graham, Rebecca Janice (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Graham, Michael Thomas (an individual) - located at Stanmore Bay, Whangaparaoa. "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Salty's Marine Limited. The Businesscheck data was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Hillside Road, Wairau Valley, Auckland, 0627 | Other (Address For Share Register) | 16 Mar 2012 |
301/6-8 Heather Street, Parnell, Auckland, 1052 | Physical & service & registered | 14 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Eddie John Simpson
Narrow Neck, Auckland, 0624
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - current |
Rebecca Janice Graham
Stanmore Bay, Whangaparaoa, 0932
Address used since 31 Mar 2016
Stanmore Bay, Whangaparaoa, 0932
Address used since 20 Feb 2019 |
Director | 31 Mar 2016 - current |
Michael Thomas Graham
Stanmore Bay, Whangaparaoa, 0932
Address used since 31 Mar 2016
Stanmore Bay, Whangaparaoa, 0932
Address used since 20 Feb 2019 |
Director | 31 Mar 2016 - current |
Edward John Simpson
Beachlands, Auckland, 2018
Address used since 04 Jul 2017 |
Director | 16 Mar 2012 - 23 Sep 2019 |
Annie June Zaloum
Hauraki, Auckland, 0622
Address used since 01 Jan 1970 |
Director | 16 Mar 2012 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
Suite C, Level 1, 7 Windsor Street, Parnell, Auckland, 1052 | Physical & registered | 01 Oct 2018 - 14 Feb 2020 |
Suite C, 7 Windsor Street, Parnell, Auckland, 1052 | Physical & registered | 03 Sep 2014 - 01 Oct 2018 |
Suite B, 7 Windsor Street, Parnell, Auckland, 1052 | Physical & registered | 30 Aug 2013 - 03 Sep 2014 |
31 Hillside Road, Wairau Valley, Auckland, 0627 | Physical & registered | 16 Mar 2012 - 30 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Graham, Rebecca Janice Individual |
Stanmore Bay Whangaparaoa 0932 |
31 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Michael Thomas Individual |
Stanmore Bay Whangaparaoa 0932 |
31 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Shelley Elizabeth Individual |
Narrow Neck Auckland 0624 |
21 Mar 2013 - 31 Mar 2016 |
Annette Zaloum Family Trustee Limited Shareholder NZBN: 9429031333788 Company Number: 3177689 Entity |
21 Mar 2013 - 31 Mar 2016 | |
Annette Zaloum Family Trustee Limited Shareholder NZBN: 9429031333788 Company Number: 3177689 Entity |
16 Mar 2012 - 21 Mar 2013 | |
Simpson, Edward John Individual |
Narrow Neck Auckland 0624 |
21 Mar 2013 - 31 Mar 2016 |
Eddie John Simpson Director |
Narrow Neck Auckland 0624 |
16 Mar 2012 - 21 Mar 2013 |
Duncan, Alan Ross Individual |
Glenfield Auckland 0629 |
21 Mar 2013 - 31 Mar 2016 |
Simpson, Eddie John Individual |
Narrow Neck Auckland 0624 |
16 Mar 2012 - 21 Mar 2013 |
Annette Zaloum Family Trustee Limited Shareholder NZBN: 9429031333788 Company Number: 3177689 Entity |
16 Mar 2012 - 21 Mar 2013 | |
Annette Zaloum Family Trustee Limited Shareholder NZBN: 9429031333788 Company Number: 3177689 Entity |
21 Mar 2013 - 31 Mar 2016 |
Vaniye Limited 1/7 Windsor Street |
|
Credac Limited 7 Windsor Street |
|
Green Inc Limited 7 Windsor Street |
|
Levi Strauss New Zealand Limited Suite 3, 7 Windsor St |
|
Cartoncloud Pty Ltd 7 Windsor Street |
|
Anna Hinehou Limited Level 2, 24 Augustus Terrace |
Sterling Nominees Limited Geyser |
Pinnacle Commercial Estates Limited Suite 3, 27 Bath Street |
Blaikie Ft Properties Limited Suite 9, Level 2, Axis Building |
NZ First International Trade Limited 37 Gibraltar Crescent |
72 The Concourse Limited Level 1, 144 Parnell Road |
Greenlion Limited 130 St Georges Bay Road |