Shortcuts

Salt Outdoor Limited

Type: NZ Limited Company (Ltd)
9429037175214
NZBN
1055502
Company Number
Registered
Company Status
G431075
Industry classification code
Non-store-based Retailing Nec
Industry classification description
Current address
58a Grove Road
Addington
Christchurch 8011
New Zealand
Office & postal & delivery address used since 05 Jul 2022
58a Grove Road
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Jul 2022
Suite 1, 1008 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Registered & service address used since 09 Feb 2024

Salt Outdoor Limited, a registered company, was started on 03 Aug 2000. 9429037175214 is the NZ business number it was issued. "Non-store-based retailing nec" (business classification G431075) is how the company is classified. This company has been managed by 4 directors: Glen Menzies - an active director whose contract started on 03 Aug 2000,
Don Menzies - an active director whose contract started on 29 Jun 2010,
Chris Harris - an inactive director whose contract started on 03 Aug 2000 and was terminated on 28 Sep 2004,
Kurt Anthony Girdler - an inactive director whose contract started on 03 Aug 2000 and was terminated on 03 Aug 2000.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Suite 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (type: registered, service).
Salt Outdoor Limited had been using 443 Colombo Street, Christchurch as their registered address up until 13 Jul 2022.
Former names for the company, as we identified at BizDb, included: from 03 Aug 2000 to 17 Feb 2010 they were called Volcano Trading Company Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%). Finally we have the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

58a Grove Road, Addington, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 443 Colombo Street, Christchurch, 8023 New Zealand

Registered address used from 15 Mar 2022 to 13 Jul 2022

Address #2: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand

Physical address used from 09 Jul 2018 to 13 Jul 2022

Address #3: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand

Registered address used from 09 Jul 2018 to 15 Mar 2022

Address #4: Level 3 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 07 Mar 2018 to 09 Jul 2018

Address #5: Unit 3/1004 Ferry Road, Christchurch New Zealand

Registered & physical address used from 31 Mar 2003 to 07 Mar 2018

Address #6: C/- John V Kerr (ca) Ltd, Unit 3 / 1004 Ferry Road, Christchurch

Physical & registered address used from 05 Mar 2003 to 31 Mar 2003

Address #7: 115 St. Martins Road, Christchurch

Registered address used from 11 Feb 2002 to 05 Mar 2003

Address #8: 115 St. Martins Road, Christchurch

Physical address used from 03 Aug 2000 to 05 Mar 2003

Address #9: 115 St. Martins Road, Christchurch

Registered address used from 03 Aug 2000 to 11 Feb 2002

Contact info
admin@anthempartners.co.nz
05 Jul 2022 Email
anthem.fcc5@app.hubdoc.com
05 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Menzies, Glen Cracroft
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Menzies, Don Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Menzies, Tracey Cracroft
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Chris Christchurch
Directors

Glen Menzies - Director

Appointment date: 03 Aug 2000

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 27 Feb 2018

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 01 Feb 2010


Don Menzies - Director

Appointment date: 29 Jun 2010

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 27 Feb 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 29 Jun 2010


Chris Harris - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 28 Sep 2004

Address: Christchurch,

Address used since 03 Aug 2000


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 03 Aug 2000

Address: Raumati Beach,

Address used since 03 Aug 2000

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

4 U Limited
314 St Asaph Street

Allegory Distributors Limited
76 Thackeray Street

Degree 43 Hot Tubs Limited
Level 1, 270 St Asaph Street

Flying Dog International Limited
49 Coleridge Street

H C Investments Limited
Same As Registered Office

Jeuneora Limited
Level 4, 123 Victoria Street